Company NameGordon Engineering Services Aberdeen Ltd
Company StatusActive
Company NumberSC171310
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Previous NameP.L.G.E.S. Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Philip Robert Gordon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(same day as company formation)
RoleService Engineer
Country of ResidenceScotland
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameMr Wayne Andrew Manning
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(21 years, 3 months after company formation)
Appointment Duration6 years
RoleChief Business Development Officer
Country of ResidenceEngland
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameAlan Robert Robson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameMrs Lorraine Leslie Gordon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address16 Devanha Gardens
Aberdeen
AB11 7UU
Scotland
Secretary NameMrs Lorraine Leslie Gordon
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address16 Devanha Gardens
Aberdeen
AB11 7UU
Scotland
Director NameMr Alister James Beck
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameAnne Marie Dibben
StatusResigned
Appointed17 April 2018(21 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2022)
RoleChartered Acountant
Country of ResidenceScotland
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegesltd.com
Email address[email protected]
Telephone01224 874741
Telephone regionAberdeen

Location

Registered AddressHareness Place
Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nicola Gordon
50.00%
Ordinary
1 at £1Philip Robert Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£253,743
Cash£35,885
Current Liabilities£203,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

15 January 2018Delivered on: 19 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 17 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 May 2012Delivered on: 30 May 2012
Satisfied on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 March 2001Delivered on: 14 March 2001
Satisfied on: 30 May 2012
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

1 March 2021Change of details for Swire Oilfield Services Limited as a person with significant control on 12 October 2020 (5 pages)
8 February 2021Cessation of Swire Oilfield Services Limited as a person with significant control on 12 October 2020 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
15 December 2020Appointment of Mr Martin Humphrey Shaw as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Alister James Beck as a director on 14 December 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (17 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (17 pages)
21 January 2019Director's details changed for Mr Philip Robert Gordon on 1 January 2019 (2 pages)
21 January 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 431,758
(3 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
26 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
14 August 2018Register inspection address has been changed from Unit 2 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW United Kingdom to Swire House Souter Head Road Altens Aberdeen AB12 3LF (1 page)
14 August 2018Notification of Swire Oilfield Services Limited as a person with significant control on 17 April 2018 (2 pages)
6 August 2018Termination of appointment of Anne Marie Dibben as a secretary on 13 July 2018 (1 page)
18 April 2018Cessation of Philip Robert Gordon as a person with significant control on 17 April 2018 (1 page)
18 April 2018Notification of Swire Oilfield Services Limited as a person with significant control on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr Alister James Beck as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Anne Marie Dibben as a secretary on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr Wayne Andrew Manning as a director on 17 April 2018 (2 pages)
18 April 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
18 April 2018Register(s) moved to registered office address Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF (1 page)
18 April 2018Registered office address changed from 6 Rubislaw Place Aberdeen AB10 1XN Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 18 April 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Registration of charge SC1713100004, created on 15 January 2018 (17 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Registered office address changed from C/O Alan Duncan 6 Rubislaw Place Aberdeen AB10 1XN to 6 Rubislaw Place Aberdeen AB10 1XN on 3 March 2016 (1 page)
3 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Registered office address changed from C/O Alan Duncan 6 Rubislaw Place Aberdeen AB10 1XN to 6 Rubislaw Place Aberdeen AB10 1XN on 3 March 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Registration of charge SC1713100003, created on 12 June 2015 (9 pages)
17 June 2015Registration of charge SC1713100003, created on 12 June 2015 (9 pages)
27 February 2015Satisfaction of charge 2 in full (1 page)
27 February 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(1 page)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(1 page)
4 October 2011Company name changed P.L.G.E.S. LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
4 October 2011Company name changed P.L.G.E.S. LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 September 2010Registered office address changed from 77 John Street Aberdeen AB25 1LP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 77 John Street Aberdeen AB25 1LP on 10 September 2010 (1 page)
20 May 2010Termination of appointment of Lorraine Gordon as a secretary (1 page)
20 May 2010Termination of appointment of Lorraine Gordon as a secretary (1 page)
20 May 2010Termination of appointment of Lorraine Gordon as a director (1 page)
20 May 2010Termination of appointment of Lorraine Gordon as a director (1 page)
19 January 2010Director's details changed for Lorraine Leslie Gordon on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Lorraine Leslie Gordon on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Philip Robert Gordon on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Philip Robert Gordon on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Philip Robert Gordon on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Lorraine Leslie Gordon on 1 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 January 2007Return made up to 08/01/07; full list of members (7 pages)
19 January 2007Return made up to 08/01/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 February 2006Return made up to 08/01/06; full list of members (7 pages)
6 February 2006Return made up to 08/01/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 March 2005Return made up to 08/01/05; full list of members (7 pages)
10 March 2005Return made up to 08/01/05; full list of members (7 pages)
29 January 2005Registered office changed on 29/01/05 from: 24 rose street aberdeen AB10 1UA (1 page)
29 January 2005Registered office changed on 29/01/05 from: 24 rose street aberdeen AB10 1UA (1 page)
29 October 2004Registered office changed on 29/10/04 from: unit 2, tyseal base craigshaw crescent west tullos aberdeen AB12 3AW (1 page)
29 October 2004Registered office changed on 29/10/04 from: unit 2, tyseal base craigshaw crescent west tullos aberdeen AB12 3AW (1 page)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: UNIT3, wood international centr, craigshaw drive, west tullos industr, aberdeen aberdeenshire AB12 3AG (1 page)
6 July 2001Registered office changed on 06/07/01 from: UNIT3, wood international centr, craigshaw drive, west tullos industr, aberdeen aberdeenshire AB12 3AG (1 page)
21 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
21 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
14 March 2001Partic of mort/charge * (6 pages)
14 March 2001Partic of mort/charge * (6 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 January 1999 (6 pages)
4 December 2000Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 2000Return made up to 08/01/00; full list of members (6 pages)
3 February 2000Return made up to 08/01/00; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: mini unit 4 & 14 soutarhead road altens aberdeen AB12 3LF (1 page)
28 October 1999Registered office changed on 28/10/99 from: mini unit 4 & 14 soutarhead road altens aberdeen AB12 3LF (1 page)
18 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 March 1998Registered office changed on 09/03/98 from: 28 easter bankton mureston livingston west lothian EH54 9BD (1 page)
9 March 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Registered office changed on 09/03/98 from: 28 easter bankton mureston livingston west lothian EH54 9BD (1 page)
12 March 1997Registered office changed on 12/03/97 from: 24 great king street edinburgh EH3 6QN (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 24 great king street edinburgh EH3 6QN (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
8 January 1997Incorporation (19 pages)
8 January 1997Incorporation (19 pages)