Company NameGorrod, Davie, Kemp, Walker & Company, Limited
DirectorsTimothy Laurence Halliwell and Patricia Halliwell
Company StatusActive
Company NumberSC008997
CategoryPrivate Limited Company
Incorporation Date23 February 1914(110 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Timothy Laurence Halliwell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(78 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Forestside Gardens
Banchory
Kincardineshire
AB31 5ZS
Scotland
Secretary NamePatricia Halliwell
NationalityBritish
StatusCurrent
Appointed26 March 1999(85 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleHousewife
Correspondence Address9 Forestside Gardens
Banchory
Kincardineshire
AB31 5ZS
Scotland
Director NamePatricia Halliwell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(106 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Forestside Gardens
Banchory
Kincardineshire
AB31 5ZS
Scotland
Director NameJohn Philip Deuchar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(74 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressNetherhall Rubislaw Park Road
Aberdeen
Aberdeenshire
AB1 8BX
Scotland
Director NameColin Chalmers Dickie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(74 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address9 Balgownie Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8EJ
Scotland
Secretary NameColin Chalmers Dickie
NationalityBritish
StatusResigned
Appointed30 December 1988(74 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address9 Balgownie Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8EJ
Scotland

Contact

Telephone01358 742345
Telephone regionEllon

Location

Registered AddressGourdieburn
Potterton
Aberdeen
AB23 8UY
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

8k at £1T.l. Halliwell
80.00%
Ordinary
2k at £1Patricia Halliwell
20.00%
Ordinary

Financials

Year2014
Net Worth£1,623,780
Cash£256,655
Current Liabilities£367,790

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

22 October 2013Delivered on: 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The farm and lands of gourdieburn potterton aberdeen (under exceptions). Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 15 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 1997Delivered on: 12 May 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gourdieburn,potterton,aberdeenshire.
Outstanding
23 April 1997Delivered on: 28 April 1997
Satisfied on: 24 October 2013
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 1981Delivered on: 25 November 1981
Satisfied on: 10 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 February 2021Notification of Patricia Halliwell as a person with significant control on 11 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
25 February 2021Change of details for Mr Timothy Laurence Halliwell as a person with significant control on 11 February 2021 (2 pages)
2 February 2021Memorandum and Articles of Association (31 pages)
2 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2021Particulars of variation of rights attached to shares (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 December 2020Appointment of Patricia Halliwell as a director on 1 December 2020 (2 pages)
27 July 2020Satisfaction of charge SC0089970004 in full (1 page)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 November 2013Registration of charge 0089970005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
6 November 2013Registration of charge 0089970005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
24 October 2013Satisfaction of charge 2 in full (6 pages)
24 October 2013Satisfaction of charge 2 in full (6 pages)
15 April 2013Registration of charge 0089970004 (5 pages)
15 April 2013Registration of charge 0089970004 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Timothy Laurence Halliwell on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Timothy Laurence Halliwell on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
27 February 2003Return made up to 29/12/02; full list of members (6 pages)
27 February 2003Return made up to 29/12/02; full list of members (6 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
2 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 January 2001Return made up to 29/12/00; full list of members (6 pages)
7 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
19 June 1997£ ic 20000/10000 01/05/97 £ sr 10000@1=10000 (1 page)
19 June 1997£ ic 20000/10000 01/05/97 £ sr 10000@1=10000 (1 page)
18 June 1997Statement of affairs (6 pages)
18 June 1997169. 10000 shares at £1 01/05/97 (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1997169. 10000 shares at £1 01/05/97 (1 page)
18 June 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1997Ad 02/05/97--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages)
18 June 1997Nc inc already adjusted 28/04/97 (1 page)
18 June 1997Ad 02/05/97--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages)
18 June 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1997Nc inc already adjusted 28/04/97 (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Statement of affairs (6 pages)
18 June 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
12 May 1997Partic of mort/charge * (5 pages)
12 May 1997Partic of mort/charge * (5 pages)
28 April 1997Partic of mort/charge * (5 pages)
28 April 1997Partic of mort/charge * (5 pages)
10 April 1997Dec mort/charge * (5 pages)
10 April 1997Dec mort/charge * (5 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
3 March 1997Return made up to 29/12/96; no change of members (4 pages)
3 March 1997Return made up to 29/12/96; no change of members (4 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 January 1996Return made up to 29/12/95; full list of members (6 pages)
25 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 February 1914Incorporation (21 pages)
23 February 1914Incorporation (21 pages)