Company NameStewart Gordon (Aberdeen) Ltd
Company StatusDissolved
Company NumberSC235230
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stewart Gordon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(1 week after company formation)
Appointment Duration17 years, 3 months (closed 19 November 2019)
RoleWindow Cleaner
Country of ResidenceScotland
Correspondence Address22 St. Michaels Crescent
Newtonhill
Stonehaven
Kincardineshire
AB39 3TW
Scotland
Secretary NameMr Maurice John Huck
NationalityBritish
StatusResigned
Appointed19 August 2002(1 week after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia Golf Club Flat Traill Drive
Montrose
DD10 8SW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.stewartgordon.org

Location

Registered Address22 St. Michaels Crescent
Newtonhill
Stonehaven
Kincardineshire
AB39 3TW
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1 at £1Andrena Gordon
50.00%
Ordinary
1 at £1Stewart Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£158
Current Liabilities£18,447

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Notification of Andrena Graham Baxter Gordon as a person with significant control on 12 August 2017 (2 pages)
15 August 2017Notification of Andrena Graham Baxter Gordon as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Notification of Andrena Graham Baxter Gordon as a person with significant control on 12 August 2017 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of Maurice Huck as a secretary (1 page)
29 August 2012Termination of appointment of Maurice Huck as a secretary (1 page)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 September 2010Director's details changed for Stewart Gordon on 12 August 2010 (2 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Stewart Gordon on 12 August 2010 (2 pages)
10 September 2009Return made up to 12/08/09; full list of members (3 pages)
10 September 2009Return made up to 12/08/09; full list of members (3 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 September 2008Registered office changed on 10/09/2008 from 22 st michaels crescent newtonhill aberdeen AB39 3TW (1 page)
10 September 2008Director's change of particulars / stewart gordon / 31/03/2008 (1 page)
10 September 2008Return made up to 12/08/08; full list of members (3 pages)
10 September 2008Secretary's change of particulars / maurice huck / 31/03/2008 (1 page)
10 September 2008Return made up to 12/08/08; full list of members (3 pages)
10 September 2008Secretary's change of particulars / maurice huck / 31/03/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from 22 st michaels crescent newtonhill aberdeen AB39 3TW (1 page)
10 September 2008Director's change of particulars / stewart gordon / 31/03/2008 (1 page)
5 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
1 September 2006Return made up to 12/08/06; full list of members (6 pages)
1 September 2006Return made up to 12/08/06; full list of members (6 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2006Ad 01/08/05--------- £ si 1@1 (2 pages)
30 January 2006Ad 01/08/05--------- £ si 1@1 (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 September 2005Return made up to 12/08/05; full list of members (6 pages)
21 September 2005Return made up to 12/08/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Return made up to 12/08/04; full list of members (6 pages)
16 August 2004Return made up to 12/08/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Return made up to 12/08/03; full list of members (6 pages)
3 September 2003Return made up to 12/08/03; full list of members (6 pages)
29 October 2002Registered office changed on 29/10/02 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 October 2002Registered office changed on 29/10/02 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 October 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
12 August 2002Incorporation (9 pages)
12 August 2002Incorporation (9 pages)