Premnay
Insch
Aberdeenshire
AB52 6QH
Scotland
LLP Designated Member Name | Gordon Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
LLP Designated Member Name | Acumen Holdings (Aberdeen) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £477,580 |
Cash | £6,812 |
Current Liabilities | £1,521,361 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 11 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2018 (overdue) |
18 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 399 links road, aberdeen. Fully Satisfied |
---|---|
22 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 391 likns road, aberdeen. Fully Satisfied |
18 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 383 links road, aberdeen. Fully Satisfied |
18 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 375 links road, aberdeen. Fully Satisfied |
18 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 359 links road, aberdeen. Fully Satisfied |
21 January 2008 | Delivered on: 24 January 2008 Satisfied on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 186 urquhart road, aberdeen. Fully Satisfied |
14 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 December 2017 | Court order notice of winding up (1 page) |
---|---|
28 December 2017 | Notice of winding up order (1 page) |
28 December 2017 | Notice of winding up order (1 page) |
28 December 2017 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 December 2017 (2 pages) |
28 December 2017 | Court order notice of winding up (1 page) |
28 December 2017 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 December 2017 (2 pages) |
8 December 2017 | Appointment of a provisional liquidator (2 pages) |
8 December 2017 | Appointment of a provisional liquidator (2 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 11 January 2016 (3 pages) |
1 February 2016 | Annual return made up to 11 January 2016 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Annual return made up to 11 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 11 January 2015 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 11 January 2014 (3 pages) |
14 February 2014 | Annual return made up to 11 January 2014 (3 pages) |
4 February 2014 | Satisfaction of charge 4 in full (4 pages) |
4 February 2014 | Satisfaction of charge 7 in full (4 pages) |
4 February 2014 | Satisfaction of charge 7 in full (4 pages) |
4 February 2014 | Satisfaction of charge 3 in full (4 pages) |
4 February 2014 | Satisfaction of charge 3 in full (4 pages) |
4 February 2014 | Satisfaction of charge 6 in full (4 pages) |
4 February 2014 | Satisfaction of charge 6 in full (4 pages) |
4 February 2014 | Satisfaction of charge 4 in full (4 pages) |
4 February 2014 | Satisfaction of charge 5 in full (4 pages) |
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
4 February 2014 | Satisfaction of charge 5 in full (4 pages) |
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 September 2013 | Member's details changed for Gordon Investments Limited on 23 September 2013 (1 page) |
23 September 2013 | Member's details changed for Gordon Investments Limited on 23 September 2013 (1 page) |
4 September 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
4 September 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
2 September 2013 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 2 September 2013 (1 page) |
15 February 2013 | Annual return made up to 11 January 2013 (8 pages) |
15 February 2013 | Annual return made up to 11 January 2013 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 11 January 2012 (8 pages) |
3 May 2012 | Annual return made up to 11 January 2012 (8 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Member's details changed for Gordon Investments Limited on 1 January 2010 (2 pages) |
28 January 2011 | Annual return made up to 11 January 2011 (3 pages) |
28 January 2011 | Member's details changed for Gordon Investments Limited on 1 January 2010 (2 pages) |
28 January 2011 | Annual return made up to 11 January 2011 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Appointment of Alfred Alistair Gordon as a member (3 pages) |
25 March 2010 | Termination of appointment of Acumen Holdings (Aberdeen) Limited as a member (2 pages) |
25 March 2010 | Appointment of Alfred Alistair Gordon as a member (3 pages) |
25 March 2010 | Termination of appointment of Acumen Holdings (Aberdeen) Limited as a member (2 pages) |
28 January 2010 | Annual return made up to 11 January 2010 (8 pages) |
28 January 2010 | Annual return made up to 11 January 2010 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 March 2009 | Annual return made up to 11/01/09 (2 pages) |
16 March 2009 | Annual return made up to 11/01/09 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Annual return made up to 11/01/08 (2 pages) |
11 February 2008 | Annual return made up to 11/01/08 (2 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
17 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 February 2007 | Annual return made up to 11/01/07 (2 pages) |
9 February 2007 | Annual return made up to 11/01/07 (2 pages) |
11 January 2006 | Incorporation (3 pages) |
11 January 2006 | Incorporation (3 pages) |