Company NameGordon Glazing Limited
DirectorScott Gordon
Company StatusActive
Company NumberSC403784
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

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

Director

Director NameMr Scott Gordon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Great Southern Road
Aberdeen
AB11 7XY
Scotland

Location

Registered Address47 Great Southern Road
Aberdeen
AB11 7XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Scott Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£285
Current Liabilities£24,368

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

20 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mr Scott Gordon on 3 September 2018 (2 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 August 2017Registered office address changed from 157 Gairn Terrace Aberdeen AB10 6AX to Leaflock Cammachmore Stonehaven AB39 3NR on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 157 Gairn Terrace Aberdeen AB10 6AX to Leaflock Cammachmore Stonehaven AB39 3NR on 29 August 2017 (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
10 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)