Company NameGordon & Smith (Grocers) Limited
DirectorDavid Wishart Kerr
Company StatusActive
Company NumberSC026631
CategoryPrivate Limited Company
Incorporation Date2 November 1948(75 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1988(40 years after company formation)
Appointment Duration35 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed03 May 2008(59 years, 6 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMargaret Janet Kerr
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(40 years after company formation)
Appointment Duration23 years, 10 months (resigned 10 September 2012)
RoleHousewife
Correspondence Address13 Cromwell Court
Forbesfield Road
Aberdeen
Aberdeenshire
AB15 4WB
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed11 November 1988(40 years after company formation)
Appointment Duration19 years, 5 months (resigned 03 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Judith Margaret Kerr & Tester Kerr
31.75%
Cumulative Preference
2k at £1Mrs Catherine Jane Kerr
31.75%
Cumulative Preference
2k at £1Sheila Helen Kerr & Donald Kerr
31.75%
Cumulative Preference
100 at £1Judith Margaret Kerr & Tester Kerr
1.59%
Ordinary
100 at £1Mrs Catherine Jane Kerr
1.59%
Ordinary
100 at £1Sheila Helen Kerr & Donald Kerr
1.59%
Ordinary

Financials

Year2014
Net Worth£25,718
Cash£40,993
Current Liabilities£32,279

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 January 2020Change of details for Ms Judith Margaret Kerr (Or Tester) as a person with significant control on 1 January 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Director's details changed for Mr David Wishart Kerr on 1 December 2016 (2 pages)
12 January 2017Director's details changed for Mr David Wishart Kerr on 1 December 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6,300
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6,300
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,300
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,300
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Statement of capital on 11 April 2014
  • GBP 6,300
(4 pages)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Statement of capital on 11 April 2014
  • GBP 6,300
(4 pages)
11 April 2014Statement by directors (1 page)
11 April 2014Statement by directors (1 page)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Solvency statement dated 07/04/14 (1 page)
11 April 2014Solvency statement dated 07/04/14 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Margaret Kerr as a director (1 page)
9 January 2013Termination of appointment of Margaret Kerr as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 December 2005Return made up to 31/12/05; full list of members (4 pages)
23 December 2005Return made up to 31/12/05; full list of members (4 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 31/12/97; change of members (6 pages)
15 January 1998Return made up to 31/12/97; change of members (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1948Incorporation (13 pages)
2 November 1948Incorporation (13 pages)