Company NameJohn O. Gordon Limited
DirectorsAntonia Elizabeth Gordon and John William Gordon
Company StatusActive
Company NumberSC029977
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Antonia Elizabeth Gordon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(68 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr John William Gordon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(68 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameWilliam Hamilton Cormack
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 1997)
RoleSolicitor
Correspondence AddressTower Gardens
Tain
IV19 1EA
Scotland
Director NameAnne Munro Gordon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Rhynie House
Fearn
Ross-Shire
Director NameAlexander Hunter Gordon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration32 years, 4 months (resigned 24 April 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Rhynie House
Fearn
Ross-Shire
Secretary NameAnne Munro Gordon
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Rhynie House
Fearn
Ross-Shire
Secretary NameMr Alexander Hunter Gordon
StatusResigned
Appointed14 October 2012(58 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2021)
RoleCompany Director
Correspondence AddressMeikle Rhynie House
Fearn
By Tain
Ross-Shire
IV20 1TR
Scotland

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Alexander H. Gordon
71.43%
Cumulative Preference
6k at £1Alexander H. Gordon
28.52%
Ordinary
10 at £1John William Gordon
0.05%
Ordinary

Financials

Year2014
Net Worth£137,665
Cash£505
Current Liabilities£332,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

21 June 1985Delivered on: 28 June 1985
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

19 December 2023Registered office address changed from Meikle Rhynie House Fearn by Tain Ross-Shire IV20 1TR to C/O Saffery Llp Kintail House Beechwood Park Inverness IV2 3BW on 19 December 2023 (1 page)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
8 February 2023Confirmation statement made on 31 October 2021 with updates (4 pages)
8 February 2023Appointment of Mr John William Gordon as a director on 25 January 2023 (2 pages)
8 February 2023Appointment of Mrs Antonia Elizabeth Gordon as a director on 25 January 2023 (2 pages)
8 February 2023Notification of Alex Hunter Gordon as a person with significant control on 25 April 2021 (2 pages)
8 February 2023Termination of appointment of Alexander Hunter Gordon as a secretary on 24 April 2021 (1 page)
8 February 2023Notification of John William Gordon as a person with significant control on 25 January 2023 (2 pages)
8 February 2023Cessation of Alexander Hunter Gordon as a person with significant control on 24 April 2021 (1 page)
8 February 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Alexander Hunter Gordon as a director on 24 April 2021 (1 page)
27 January 2023Total exemption full accounts made up to 31 March 2021 (14 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 21,000
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 21,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 21,000
(5 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 21,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 21,000
(5 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 21,000
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Termination of appointment of Anne Gordon as a director (1 page)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 November 2012Appointment of Mr Alexander Hunter Gordon as a secretary (1 page)
26 November 2012Termination of appointment of Anne Gordon as a director (1 page)
26 November 2012Termination of appointment of Anne Gordon as a director (1 page)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 November 2012Appointment of Mr Alexander Hunter Gordon as a secretary (1 page)
26 November 2012Termination of appointment of Anne Gordon as a secretary (1 page)
26 November 2012Termination of appointment of Anne Gordon as a secretary (1 page)
26 November 2012Termination of appointment of Anne Gordon as a director (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Director's details changed for Anne Munro Gordon on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Alexander Hunter Gordon on 20 December 2009 (2 pages)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Director's details changed for Alexander Hunter Gordon on 20 December 2009 (2 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Director's details changed for Anne Munro Gordon on 20 December 2009 (2 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 November 2005Return made up to 31/10/05; full list of members (3 pages)
29 November 2005Return made up to 31/10/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 December 2001Return made up to 31/10/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 December 2001Return made up to 31/10/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 31/10/99; full list of members (7 pages)
7 January 2000Return made up to 31/10/99; full list of members (7 pages)
26 January 1999Return made up to 31/10/98; full list of members (6 pages)
26 January 1999Return made up to 31/10/98; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 December 1997Return made up to 31/10/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Return made up to 31/10/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 31/10/96; no change of members (4 pages)
10 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 December 1989Accounts for a small company made up to 31 March 1989 (5 pages)
5 December 1989Return made up to 31/10/89; full list of members (6 pages)
3 May 1989Return made up to 31/12/88; full list of members (7 pages)
19 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
30 December 1988Secretary resigned;new secretary appointed (2 pages)
8 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
8 March 1988Return made up to 31/12/87; full list of members (6 pages)
12 May 1987Return made up to 31/08/86; full list of members (6 pages)
9 April 1987Accounts for a small company made up to 31 March 1986 (6 pages)
3 April 1987Registered office changed on 03/04/87 from: locheye house fearn by tain rosshire IV20 1RS (1 page)
10 May 1979Memorandum and Articles of Association (36 pages)