About

Registered Number: SC260784
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Yard, South Campbell Street, Paisley, Renfrewshire, PA2 6LR

 

Whelan & Gordon Ltd was founded on 15 December 2003 and has its registered office in Paisley in Renfrewshire, it's status is listed as "Active". The companies directors are Logan, Constance, Logan, Thomas, Whelan, Frank, Whelan, Susan Janet. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Thomas 01 April 2014 - 1
WHELAN, Frank 15 December 2003 01 April 2014 1
WHELAN, Susan Janet 15 December 2003 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Constance 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 01 February 2016
RP04 - N/A 19 June 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AP03 - Appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 13 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 15 November 2004
225 - Change of Accounting Reference Date 12 October 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.