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.
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 |
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 |
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 |