Company NameGordon Process Engineers Ltd.
Company StatusDissolved
Company NumberSC339473
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Gordon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address37 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Secretary NameMiss Joanne Lindsay
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

80 at £1Stephen Gordon
80.00%
Ordinary
20 at £1Joanne Janet Lindsay
20.00%
Ordinary

Financials

Year2014
Net Worth£14,128
Cash£7,583
Current Liabilities£22,910

Accounts

Latest Accounts30 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
23 September 2014Previous accounting period extended from 31 March 2014 to 30 August 2014 (3 pages)
5 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Secretary's details changed for Joanne Lindsay on 28 April 2011 (1 page)
28 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Stephen Gordon on 28 April 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 12 March 2010 (12 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 12/03/09; full list of members (22 pages)
29 April 2008Registered office changed on 29/04/2008 from 30 mid street bathgate EH48 1PT (1 page)
16 April 2008Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Director appointed stephen gordon (2 pages)
4 April 2008Secretary appointed joanne lindsay (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 March 2008Appointment terminated secretary brian reid LTD. (1 page)
12 March 2008Incorporation (17 pages)