About

Registered Number: SC272630
Date of Incorporation: 27/08/2004 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB

 

A L Gordon Engineering Ltd was founded on 27 August 2004 with its registered office in Dunfermline, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. There are 3 directors listed as Tuplin, Trevor, Tuplin, Murial Bothwick Mcgill, Em Cubed Ltd for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUPLIN, Trevor 27 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TUPLIN, Murial Bothwick Mcgill 27 August 2004 18 October 2007 1
EM CUBED LTD 18 October 2007 31 October 2013 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 19 February 2018
4.2(Scot) - N/A 19 February 2018
AD01 - Change of registered office address 16 January 2018
4.9(Scot) - N/A 16 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 08 May 2017
MR04 - N/A 10 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 August 2016
MR01 - N/A 10 August 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 31 October 2013
AR01 - Annual Return 12 September 2013
CH04 - Change of particulars for corporate secretary 12 September 2013
466(Scot) - N/A 31 May 2013
466(Scot) - N/A 31 May 2013
AA - Annual Accounts 16 April 2013
466(Scot) - N/A 01 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 14 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 25 September 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 September 2005
225 - Change of Accounting Reference Date 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
410(Scot) - N/A 21 January 2005
410(Scot) - N/A 06 December 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

Floating charge 28 January 2013 Outstanding

N/A

Standard security 17 January 2005 Fully Satisfied

N/A

Bond & floating charge 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.