About

Registered Number: SC432887
Date of Incorporation: 19/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Blue Square, 272 Bath Street, Glasgow, G2 4JR

 

Established in 2012, Gexcon Aberdeen Ltd are based in Glasgow, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Price, David William, Svellingen, Kjell, Van Wingerden, Kees, Nielsen, Petter, Skaar, Sigrid, Bailey, Edwin John, Nielsen, Petter, Pedersen, Sturle Harald, Rowley, Paul Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David William 19 September 2012 - 1
SVELLINGEN, Kjell 10 August 2017 - 1
VAN WINGERDEN, Kees 19 September 2012 - 1
BAILEY, Edwin John 19 September 2012 31 December 2013 1
NIELSEN, Petter 19 September 2012 18 May 2015 1
PEDERSEN, Sturle Harald 19 September 2012 20 June 2019 1
ROWLEY, Paul Ian 19 September 2012 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
NIELSEN, Petter 19 September 2012 18 May 2015 1
SKAAR, Sigrid 18 May 2015 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 August 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 15 August 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 12 June 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA01 - Change of accounting reference date 26 March 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 15 October 2013
RESOLUTIONS - N/A 11 March 2013
NEWINC - New incorporation documents 19 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.