Company NameJames A. Gordon & Sons, Limited
Company StatusDissolved
Company NumberSC032447
CategoryPrivate Limited Company
Incorporation Date9 July 1957(66 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAllan Russell Gordon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1989(32 years, 1 month after company formation)
Appointment Duration30 years, 2 months (closed 15 October 2019)
RoleGeneral Merchant
Correspondence AddressEllangowan
Alford
Aberdeenshire
Ab33
Secretary NameAllan Russell Gordon
NationalityBritish
StatusClosed
Appointed27 July 1993(36 years after company formation)
Appointment Duration26 years, 2 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressEllangowan
Alford
Aberdeenshire
Ab33
Director NameGillian Hazel Birnie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(38 years after company formation)
Appointment Duration24 years, 2 months (closed 15 October 2019)
RoleSchool Auxilliary
Country of ResidenceUnited Kingdom
Correspondence Address9 Aulton Drive
Cruden Bay
Peterhead
Aberdeenshire
AB42 7QZ
Scotland
Director NameAndrew Daniel Gordon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(45 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressEllangowan
Alford
Aberdeenshire
AB33 8AD
Scotland
Director NameGeorge Russell Gordon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(32 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2003)
RoleGeneral Merchant
Correspondence AddressAshfield
Alford
Aberdeenshire
AB33 8AA
Scotland
Director NameMr James Gordon
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(32 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 1993)
RoleGeneral Merchant
Country of ResidenceScotland
Correspondence AddressDunnideer
Alford
Aberdeenshire
AB33 8HH
Scotland
Secretary NameMr James Gordon
NationalityBritish
StatusResigned
Appointed11 August 1989(32 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunnideer
Alford
Aberdeenshire
AB33 8HH
Scotland

Contact

Websitegordonsofalford.co.uk

Location

Registered AddressEllangowan
96-98 Main Street
Alford
Aberdeenshire
AB33 8AD
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardHuntly, Strathbogie and Howe of Alford

Shareholders

6k at £1Mr Allan Russell Gordon
63.34%
Ordinary
473 at £1Mr George Russell Gordon
4.99%
Ordinary
3k at £1Gillian Hazel Birnie
31.67%
Ordinary

Financials

Year2014
Net Worth£263,871
Cash£110,823
Current Liabilities£30,132

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

15 January 1988Delivered on: 27 January 1988
Satisfied on: 21 August 1992
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.
Fully Satisfied
14 November 1980Delivered on: 20 November 1980
Satisfied on: 19 May 1989
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

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
1 April 2019Solvency Statement dated 18/03/19 (1 page)
1 April 2019Statement by Directors (1 page)
1 April 2019Statement of capital on 1 April 2019
  • GBP 947
(3 pages)
26 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
21 August 2018Notification of Catriona Gordon as a person with significant control on 1 March 2018 (2 pages)
21 August 2018Change of details for Mr Allan Russell Gordon as a person with significant control on 1 March 2018 (2 pages)
11 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Registered office address changed from 87 Main Street Alford Aberdeenshire to Ellangowan 96-98 Main Street Alford Aberdeenshire AB33 8AD on 5 February 2018 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,473
(6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,473
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,473
(6 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,473
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 September 2010Resignation of auditors. (1 page)
9 September 2010Resignation of auditors. (1 page)
19 August 2010Auditor's resignation (2 pages)
19 August 2010Auditor's resignation (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 August 2007Return made up to 30/07/07; full list of members (3 pages)
7 August 2007Return made up to 30/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 August 2006Return made up to 30/07/06; full list of members (3 pages)
9 August 2006Return made up to 30/07/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 January 2004 (16 pages)
6 July 2004Full accounts made up to 31 January 2004 (16 pages)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
23 June 2003Full accounts made up to 31 January 2003 (15 pages)
23 June 2003Full accounts made up to 31 January 2003 (15 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
23 April 2003£ ic 13833/9473 31/03/03 £ sr 4360@1=4360 (1 page)
23 April 2003£ ic 13833/9473 31/03/03 £ sr 4360@1=4360 (1 page)
8 August 2002Location of register of members (1 page)
8 August 2002Location of register of members (1 page)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 August 2002Location of debenture register (1 page)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 August 2002Location of debenture register (1 page)
6 July 2002Full accounts made up to 31 January 2002 (16 pages)
6 July 2002Full accounts made up to 31 January 2002 (16 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 January 2001 (15 pages)
6 June 2001Full accounts made up to 31 January 2001 (15 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 January 2000 (15 pages)
12 June 2000Full accounts made up to 31 January 2000 (15 pages)
5 August 1999Return made up to 30/07/99; full list of members (6 pages)
5 August 1999Return made up to 30/07/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 January 1999 (16 pages)
19 May 1999Full accounts made up to 31 January 1999 (16 pages)
13 August 1998Full accounts made up to 31 January 1998 (15 pages)
13 August 1998Full accounts made up to 31 January 1998 (15 pages)
11 August 1998Return made up to 30/07/98; full list of members (6 pages)
11 August 1998Return made up to 30/07/98; full list of members (6 pages)
16 September 1997Full accounts made up to 31 January 1997 (16 pages)
16 September 1997Full accounts made up to 31 January 1997 (16 pages)
7 August 1997Return made up to 30/07/97; full list of members (6 pages)
7 August 1997Return made up to 30/07/97; full list of members (6 pages)
22 July 1996Return made up to 30/07/96; full list of members (6 pages)
22 July 1996Return made up to 30/07/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 January 1996 (14 pages)
22 April 1996Full accounts made up to 31 January 1996 (14 pages)
2 August 1995Return made up to 30/07/95; full list of members (12 pages)
2 August 1995Return made up to 30/07/95; full list of members (12 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
9 June 1995Full accounts made up to 31 January 1995 (14 pages)
9 June 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)