Alford
Aberdeenshire
Ab33
Secretary Name | Allan Russell Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1993(36 years after company formation) |
Appointment Duration | 26 years, 2 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Ellangowan Alford Aberdeenshire Ab33 |
Director Name | Gillian Hazel Birnie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(38 years after company formation) |
Appointment Duration | 24 years, 2 months (closed 15 October 2019) |
Role | School Auxilliary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aulton Drive Cruden Bay Peterhead Aberdeenshire AB42 7QZ Scotland |
Director Name | Andrew Daniel Gordon |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(45 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Ellangowan Alford Aberdeenshire AB33 8AD Scotland |
Director Name | George Russell Gordon |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(32 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2003) |
Role | General Merchant |
Correspondence Address | Ashfield Alford Aberdeenshire AB33 8AA Scotland |
Director Name | Mr James Gordon |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 1993) |
Role | General Merchant |
Country of Residence | Scotland |
Correspondence Address | Dunnideer Alford Aberdeenshire AB33 8HH Scotland |
Secretary Name | Mr James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunnideer Alford Aberdeenshire AB33 8HH Scotland |
Website | gordonsofalford.co.uk |
---|
Registered Address | Ellangowan 96-98 Main Street Alford Aberdeenshire AB33 8AD Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Huntly, Strathbogie and Howe of Alford |
6k at £1 | Mr Allan Russell Gordon 63.34% Ordinary |
---|---|
473 at £1 | Mr George Russell Gordon 4.99% Ordinary |
3k at £1 | Gillian Hazel Birnie 31.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,871 |
Cash | £110,823 |
Current Liabilities | £30,132 |
Latest Accounts | 31 January 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 January 1988 | Delivered 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 1980 | Delivered 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 |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | Voluntary strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Solvency Statement dated 18/03/19 (1 page) |
1 April 2019 | Statement by Directors (1 page) |
1 April 2019 | Statement of capital on 1 April 2019
|
26 March 2019 | Resolutions
|
22 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
21 August 2018 | Notification of Catriona Gordon as a person with significant control on 1 March 2018 (2 pages) |
21 August 2018 | Change of details for Mr Allan Russell Gordon as a person with significant control on 1 March 2018 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Registered 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 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 September 2010 | Resignation of auditors. (1 page) |
9 September 2010 | Resignation of auditors. (1 page) |
19 August 2010 | Auditor's resignation (2 pages) |
19 August 2010 | Auditor's resignation (2 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
6 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
23 June 2003 | Full accounts made up to 31 January 2003 (15 pages) |
23 June 2003 | Full accounts made up to 31 January 2003 (15 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New 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 2002 | Location of register of members (1 page) |
8 August 2002 | Location of register of members (1 page) |
8 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 August 2002 | Location of debenture register (1 page) |
8 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 August 2002 | Location of debenture register (1 page) |
6 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
6 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
12 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 January 1999 (16 pages) |
19 May 1999 | Full accounts made up to 31 January 1999 (16 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
11 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
16 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
7 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
22 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 January 1996 (14 pages) |
22 April 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
2 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
9 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
9 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |