Company NameGourdie Ltd
DirectorsIan James Tatnell and Ian Richard Worf
Company StatusActive
Company NumberSC457451
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Previous NameLister Square (No. 180) Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Ian James Tatnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Ian Richard Worf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBaltic Works Annfield Road
Dundee
DD1 5JH
Scotland
Director NameMr Malcolm Moir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Martin Hardwick Wigglesworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address7a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee
Address Matches4 other UK companies use this postal address

Shareholders

646.8k at £1Malcolm Moir
79.35%
Ordinary
168.3k at £1Martin Hardwick Wigglesworth
20.65%
Ordinary

Financials

Year2014
Turnover£5,311,641
Gross Profit£2,625,856
Net Worth£2,086,724
Cash£1,432,837
Current Liabilities£1,834,165

Accounts

Latest Accounts2 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

7 February 2018Delivered on: 13 February 2018
Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 30 November 2019 (26 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 July 2019Group of companies' accounts made up to 30 November 2018 (27 pages)
27 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
29 June 2018Group of companies' accounts made up to 30 November 2017 (25 pages)
16 May 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages)
20 February 2018Alterations to floating charge SC4574510001 (37 pages)
20 February 2018Alterations to floating charge SC4574510002 (37 pages)
20 February 2018Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages)
20 February 2018Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages)
15 February 2018Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages)
15 February 2018Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages)
15 February 2018Notification of Worell Ltd as a person with significant control on 7 February 2018 (4 pages)
15 February 2018Cessation of Malcolm Moir as a person with significant control on 7 February 2018 (3 pages)
15 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 815,102
(5 pages)
13 February 2018Registration of charge SC4574510003, created on 7 February 2018 (14 pages)
13 February 2018Registration of charge SC4574510002, created on 7 February 2018 (8 pages)
13 February 2018Registration of charge SC4574510001, created on 7 February 2018 (10 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 July 2017Group of companies' accounts made up to 30 November 2016 (29 pages)
26 July 2017Group of companies' accounts made up to 30 November 2016 (29 pages)
28 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
19 June 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
19 June 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
15 February 2016Register inspection address has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF (1 page)
15 February 2016Register inspection address has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF (1 page)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 815,100
(3 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 815,100
(3 pages)
19 May 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
19 May 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
7 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 815,100
(3 pages)
7 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 815,100
(3 pages)
19 June 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
19 June 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
17 June 2014Previous accounting period shortened from 30 November 2014 to 30 November 2013 (1 page)
17 June 2014Previous accounting period shortened from 30 November 2014 to 30 November 2013 (1 page)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 December 2013Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
18 December 2013Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 815,100
(4 pages)
20 November 2013Statement of capital on 20 November 2013
  • GBP 815,100
(4 pages)
18 November 2013Solvency statement dated 08/11/13 (1 page)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,111,850
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,111,850
(4 pages)
18 November 2013Solvency statement dated 08/11/13 (1 page)
18 November 2013Statement by directors (1 page)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,111,850
(4 pages)
18 November 2013Statement by directors (1 page)
6 November 2013Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 6 November 2013 (1 page)
23 October 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
23 October 2013Termination of appointment of Morton Fraser Secretary Limited as a secretary (1 page)
23 October 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
23 October 2013Appointment of Mr Martin Hardwick Wigglesworth as a director (2 pages)
23 October 2013Appointment of Mr Malcolm Moir as a director (2 pages)
23 October 2013Appointment of Mr Malcolm Moir as a director (2 pages)
23 October 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Austin Flynn as a director (1 page)
23 October 2013Termination of appointment of Morton Fraser Secretary Limited as a secretary (1 page)
23 October 2013Termination of appointment of Austin Flynn as a director (1 page)
23 October 2013Appointment of Mr Martin Hardwick Wigglesworth as a director (2 pages)
7 October 2013Company name changed lister square (no. 180) LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed lister square (no. 180) LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)