Company NameWilliam O. Gordon (Bindal) Limited
DirectorsJames Anderson Paterson Gordon and Alan Gordon
Company StatusActive
Company NumberSC029061
CategoryPrivate Limited Company
Incorporation Date17 September 1952(71 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Anderson Paterson Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(36 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHilton Farm
Portmahomack
Tain
IV20 1RO
Scotland
Director NameMr Alan Gordon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(61 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBindal Portmahomack
Tain
IV20 1RD
Scotland
Secretary NameMr Alan Gordon
StatusCurrent
Appointed01 January 2014(61 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressBindal Portmahomack
Tain
IV20 1RD
Scotland
Director NameJane Brownlie Gordon
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(36 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 1994)
RoleMarried Woman
Correspondence AddressBindal
Portmahomack
Ross-Shire
IV20 1RD
Scotland
Director NameWilliam Ormiston Gordon
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 1995)
RoleFarmer
Correspondence AddressBindal
Portmahomack
Ross-Shire
IV20 1RD
Scotland
Director NameMr Alexander Douglas Gordon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(36 years, 3 months after company formation)
Appointment Duration25 years (resigned 01 January 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBindal
Portmahomack
Ross-Shire
IV20 1RD
Scotland
Secretary NameWilliam Ormiston Gordon
NationalityBritish
StatusResigned
Appointed31 December 1988(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressBindal
Portmahomack
Ross-Shire
IV20 1RD
Scotland
Secretary NameMr Alexander Douglas Gordon
NationalityBritish
StatusResigned
Appointed25 September 1995(43 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBindal
Portmahomack
Ross-Shire
IV20 1RD
Scotland

Contact

Websitewww.bindal204.fsnet.co.uk

Location

Registered AddressBindal
Portmahomack
Tain
IV20 1RD
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Financials

Year2013
Net Worth£135,511
Current Liabilities£10,728

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 End28 May

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

28 May 1998Delivered on: 3 June 1998
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.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 December 2019Registered office address changed from Bindal Portmahomack Ross-Shire to Bindal Portmahomack Tain IV20 1rd on 4 December 2019 (1 page)
20 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
23 April 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
29 June 2016Purchase of own shares. (3 pages)
29 June 2016Purchase of own shares. (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,992
(4 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,992
(4 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Purchase of own shares. (3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6,984
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6,984
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6,984
(5 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
13 March 2014Appointment of Mr Alan Gordon as a director (2 pages)
13 March 2014Termination of appointment of Alexander Gordon as a secretary (1 page)
13 March 2014Appointment of Mr Alan Gordon as a director (2 pages)
13 March 2014Appointment of Mr Alan Gordon as a secretary (2 pages)
13 March 2014Termination of appointment of Alexander Gordon as a director (1 page)
13 March 2014Termination of appointment of Alexander Gordon as a director (1 page)
13 March 2014Appointment of Mr Alan Gordon as a secretary (2 pages)
13 March 2014Termination of appointment of Alexander Gordon as a secretary (1 page)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(6 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(6 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for James Anderson Paterson Gordon on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for James Anderson Paterson Gordon on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alexander Douglas Gordon on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Alexander Douglas Gordon on 23 December 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 December 2008Return made up to 06/12/08; full list of members (5 pages)
17 December 2008Return made up to 06/12/08; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
18 January 2007Return made up to 06/12/06; full list of members (3 pages)
18 January 2007Return made up to 06/12/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 December 2005Return made up to 06/12/05; full list of members (3 pages)
20 December 2005Return made up to 06/12/05; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 December 2004Return made up to 06/12/04; full list of members (8 pages)
12 December 2004Return made up to 06/12/04; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 January 2004Return made up to 06/12/03; full list of members (8 pages)
5 January 2004Return made up to 06/12/03; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
4 December 2002Return made up to 06/12/02; full list of members (8 pages)
4 December 2002Return made up to 06/12/02; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 December 2001Return made up to 06/12/01; full list of members (7 pages)
23 December 2001Return made up to 06/12/01; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 December 2000Return made up to 06/12/00; full list of members (8 pages)
7 December 2000Return made up to 06/12/00; full list of members (8 pages)
27 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 December 1999Return made up to 06/12/99; full list of members (8 pages)
9 December 1999Return made up to 06/12/99; full list of members (8 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 December 1998Return made up to 06/12/98; full list of members (6 pages)
1 December 1998Return made up to 06/12/98; full list of members (6 pages)
3 June 1998Partic of mort/charge * (6 pages)
3 June 1998Partic of mort/charge * (6 pages)
15 December 1997Return made up to 06/12/97; no change of members (4 pages)
15 December 1997Return made up to 06/12/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 May 1997 (9 pages)
3 October 1997Accounts for a small company made up to 31 May 1997 (9 pages)
13 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 February 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1996New secretary appointed (2 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)