Company NameGordon Land Limited
Company StatusDissolved
Company NumberSC208969
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 8 months ago)
Dissolution Date23 June 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Duncan Pirie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Altries Wood
Maryculter
Aberdeen
AB12 5GH
Scotland
Director NameMr Mark Henry Tresham Andrew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Mains Of Haddo
Tarves
Ellon
Aberdeenshire
AB41 7LD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 2018(18 years after company formation)
Appointment Duration4 years, 10 months (closed 23 June 2023)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLord Alexander George Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleEstate Owner
Country of ResidenceScotland
Correspondence AddressHouse Of Formartine Methlick
Ellon
Aberdeenshire
AB41 7EQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6 Alford Place
Aberdeen
Aberdeenshire
AB10 1YD
Scotland

Contact

Websitegordonland.co.uk
Telephone01224 256189
Telephone regionAberdeen

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

500 at £1Gordon Duncan Pirie
50.00%
Ordinary B
500 at £1Marquess Of Aberdeen Alexander George Gordon
50.00%
Ordinary A

Financials

Year2014
Net Worth£531,577
Cash£237,421
Current Liabilities£4,755

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 March 2001Delivered on: 9 March 2001
Satisfied on: 29 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cornellan square development site, ballater.
Fully Satisfied
7 September 2000Delivered on: 12 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Director's details changed for Marquess of Aberdeen and Temair, Bt, Dl Alexander George Gordon on 1 July 2015 (3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(7 pages)
17 July 2015Director's details changed for Mark Henry Tresham Andrew on 24 October 2014 (2 pages)
17 July 2015Director's details changed for Marquess of Aberdeen and Temair, Bt, Dl Alexander George Gordon on 1 July 2015 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Gordon Duncan Pirie on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
13 July 2010Secretary's details changed for Gray & Connochie on 11 July 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Return made up to 11/07/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 July 2006Return made up to 11/07/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
13 July 2005Return made up to 11/07/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 October 2004Memorandum and Articles of Association (23 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Dec mort/charge * (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 11/07/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (6 pages)
17 August 2000Ad 11/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Incorporation (28 pages)