Company NameJ F Gordon And Son Builders Limited
Company StatusDissolved
Company NumberSC307632
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJack Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address1 Cauldstream Place
Glasgow
G62 7NL
Scotland
Secretary NameMrs Margaret Gordon
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMrs Margaret Gordon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cauldstream Place
Milngavie
Glasgow
G62 7NL
Scotland
Director NameMr Russell Gordon
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 28 March 2023)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Jack Gordon
51.00%
Ordinary
34 at £1Margaret Gordon
34.00%
Ordinary
15 at £1Russell Gordon
15.00%
Ordinary

Financials

Year2014
Net Worth-£33,861
Cash£208
Current Liabilities£60,842

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

14 March 2007Delivered on: 27 March 2007
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

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
4 January 2023Application to strike the company off the register (3 pages)
1 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
22 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 November 2020Satisfaction of charge 1 in full (1 page)
18 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
13 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
8 July 2013Amended accounts made up to 31 August 2012 (6 pages)
8 July 2013Amended accounts made up to 31 August 2012 (6 pages)
5 June 2013Appointment of Mr Russell Gordon as a director (2 pages)
5 June 2013Appointment of Mr Russell Gordon as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Mrs Margaret Gordon on 10 October 2011 (2 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Mrs Margaret Gordon on 10 October 2011 (2 pages)
4 October 2011Appointment of Mrs Margaret Gordon as a director (1 page)
4 October 2011Appointment of Mrs Margaret Gordon as a director (1 page)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Jack Gordon on 29 August 2010 (2 pages)
22 September 2010Director's details changed for Jack Gordon on 29 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 September 2009Return made up to 29/08/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 October 2008Return made up to 29/08/08; full list of members (6 pages)
6 October 2008Return made up to 29/08/08; full list of members (6 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o w d hall & co. pavilion 2, moorpark court 3 dava street, broomloan road GLASGOWG51 2JA (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o w d hall & co. pavilion 2, moorpark court 3 dava street, broomloan road GLASGOWG51 2JA (1 page)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 September 2007Return made up to 29/08/07; full list of members (6 pages)
26 September 2007Return made up to 29/08/07; full list of members (6 pages)
27 March 2007Partic of mort/charge * (4 pages)
27 March 2007Partic of mort/charge * (4 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)