About

Registered Number: SC235230
Date of Incorporation: 12/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 22 St. Michaels Crescent, Newtonhill, Stonehaven, Kincardineshire, AB39 3TW

 

Stewart Gordon (Aberdeen) Ltd was registered on 12 August 2002 and has its registered office in Stonehaven. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Stewart 19 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUCK, Maurice John 19 August 2002 01 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 30 August 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.