Company NameGordon Agri Scotland Limited
DirectorSteven Gordon
Company StatusActive
Company NumberSC370213
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Gordon
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite 4 Lomond Industrial Estate
Alexandria
G83 0TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegordonagri.co.uk
Email address[email protected]
Telephone01360 661001
Telephone regionKillearn

Location

Registered Address1st Floor
53 High Street
Dumbarton
West Dunbartonshire
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

1 at £1Steven Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£115,869
Cash£111,225
Current Liabilities£96,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

27 May 2014Delivered on: 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 16 December 2020 with updates (7 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 16 December 2019 with updates (7 pages)
25 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 16 December 2018 with updates (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 January 2018Confirmation statement made on 16 December 2017 with no updates (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 December 2016 with updates (12 pages)
30 January 2017Confirmation statement made on 16 December 2016 with updates (12 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(19 pages)
17 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(19 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(14 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(14 pages)
28 May 2014Registration of charge 3702130001 (8 pages)
28 May 2014Registration of charge 3702130001 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(14 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(14 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
13 January 2010Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TP United Kingdom on 13 January 2010 (1 page)
13 January 2010Appointment of Steven Gordon as a director (3 pages)
13 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1
(4 pages)
13 January 2010Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TP United Kingdom on 13 January 2010 (1 page)
13 January 2010Appointment of Steven Gordon as a director (3 pages)
13 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1
(4 pages)
19 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
19 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
19 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 December 2009Incorporation (22 pages)
16 December 2009Incorporation (22 pages)