Alexandria
G83 0TP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gordonagri.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01360 661001 |
Telephone region | Killearn |
Registered Address | 1st Floor 53 High Street Dumbarton West Dunbartonshire G82 1LS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
1 at £1 | Steven Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,869 |
Cash | £111,225 |
Current Liabilities | £96,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
27 May 2014 | Delivered on: 28 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 January 2021 | Confirmation statement made on 16 December 2020 with updates (7 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 16 December 2019 with updates (7 pages) |
25 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with updates (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 16 December 2017 with no updates (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TP to 1st Floor 53 High Street Dumbarton West Dunbartonshire G82 1LS on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TP to 1st Floor 53 High Street Dumbarton West Dunbartonshire G82 1LS on 20 April 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 December 2016 with updates (12 pages) |
30 January 2017 | Confirmation statement made on 16 December 2016 with updates (12 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 May 2014 | Registration of charge 3702130001 (8 pages) |
28 May 2014 | Registration of charge 3702130001 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TP United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Appointment of Steven Gordon as a director (3 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
13 January 2010 | Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TP United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Appointment of Steven Gordon as a director (3 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
19 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 December 2009 | Incorporation (22 pages) |
16 December 2009 | Incorporation (22 pages) |