About

Registered Number: SC171310
Date of Incorporation: 08/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Swire House Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF,

 

Gordon Engineering Services Aberdeen Ltd was setup in 1997, it's status at Companies House is "Active". The companies directors are Morris, David Charles, Beck, Alister James, Gordon, Philip Robert, Manning, Wayne Andrew, Dibben, Anne Marie, Gordon, Lorraine Leslie. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Alister James 17 April 2018 - 1
GORDON, Philip Robert 08 January 1997 - 1
MANNING, Wayne Andrew 17 April 2018 - 1
GORDON, Lorraine Leslie 08 January 1997 20 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, David Charles 03 October 2018 - 1
DIBBEN, Anne Marie 17 April 2018 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
SH01 - Return of Allotment of shares 21 January 2019
AP03 - Appointment of secretary 26 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2018
PSC02 - N/A 14 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
AD04 - Change of location of company records to the registered office 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
PSC02 - N/A 18 April 2018
AP03 - Appointment of secretary 18 April 2018
PSC07 - N/A 18 April 2018
AA01 - Change of accounting reference date 18 April 2018
AD01 - Change of registered office address 18 April 2018
AA - Annual Accounts 17 April 2018
MR01 - N/A 19 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 09 November 2015
MR01 - N/A 17 June 2015
MR04 - N/A 27 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 30 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 15 November 2011
CERTNM - Change of name certificate 04 October 2011
RESOLUTIONS - N/A 04 October 2011
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 10 September 2010
TM01 - Termination of appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 March 2005
287 - Change in situation or address of Registered Office 29 January 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 25 April 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 06 July 2001
AA - Annual Accounts 21 May 2001
410(Scot) - N/A 14 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 03 February 2000
287 - Change in situation or address of Registered Office 28 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

Floating charge 23 May 2012 Fully Satisfied

N/A

Floating charge 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.