Advanced company searchLink opens in new window

GORDON LAND LIMITED

Company number SC208969

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Dec 2020 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 23 December 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
30 Jun 2020 TM01 Termination of appointment of Alexander George Gordon as a director on 12 March 2020
30 Jun 2020 PSC07 Cessation of Alexander George Gordon as a person with significant control on 12 March 2020
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 TM02 Termination of appointment of Gray & Connochie as a secretary on 2 August 2018
22 Aug 2018 AP04 Appointment of Lc Secretaries Limited as a secretary on 2 August 2018
22 Aug 2018 AD01 Registered office address changed from 6 Alford Place Aberdeen Aberdeenshire AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 22 August 2018
19 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
17 Jul 2015 CH01 Director's details changed for Marquess of Aberdeen and Temair, Bt, Dl Alexander George Gordon on 1 July 2015
17 Jul 2015 CH01 Director's details changed for Mark Henry Tresham Andrew on 24 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012