GORDON INVESTMENT CORPORATION LIMITED
Status | ACTIVE |
Company No. | SC122112 |
Category | Private Limited Company |
Incorporated | 27 Dec 1989 |
Age | 34 years, 5 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
GORDON INVESTMENT CORPORATION LIMITED is an active private limited company with number SC122112. It was incorporated 34 years, 5 months, 12 days ago, on 27 December 1989. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.
Company Fillings
Change person director company with change date
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-20
Officer name: Christine Bell Gordon
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-18
Psc name: Mr Fraser William Gordon
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Mr Fraser William Gordon
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Mr Fraser William Gordon
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fraser William Gordon
Change date: 2024-01-18
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-09
Charge number: SC1221120018
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser William Gordon
Change date: 2020-06-24
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: Mr Fraser William Gordon
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint corporate secretary company with name date
Date: 07 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lc Secretaries Limited
Appointment date: 2019-09-01
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-01
Officer name: Ledingham Chalmers Llp
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Mortgage satisfy charge full
Date: 31 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1221120016
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1221120017
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1221120015
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-19
Psc name: Mr Fraser William Gordon
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mr Fraser William Gordon
Documents
Capital name of class of shares
Date: 28 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Mortgage satisfy charge full
Date: 06 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2016
Action Date: 07 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-07
Charge number: SC1221120016
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2016
Action Date: 07 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1221120017
Charge creation date: 2016-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2016
Action Date: 30 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1221120015
Charge creation date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Mr Fraser William Gordon
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Capital name of class of shares
Date: 20 Jun 2012
Category: Capital
Type: SH08
Documents
Legacy
Date: 16 May 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital name of class of shares
Date: 01 May 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Fraser William Gordon
Documents
Certificate change of name company
Date: 24 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gordons inns LIMITED\certificate issued on 24/06/11
Documents
Resolution
Date: 24 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type full
Date: 09 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Sep 2004
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 17/04/02 from: 100 union street aberdeen AB10 1QR
Documents
Legacy
Date: 20 Aug 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 24 May 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 May 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 02 May 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 Mar 2000
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Some Companies
79 RAVELOE DRIVE,NUNEATON,CV11 4QP
Number: | 07760000 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOWER HUNRIDGE FARM,CHESHAM,HP5 1JY
Number: | 05083316 |
Status: | ACTIVE |
Category: | Private Limited Company |
INLAND ENGINEERING SERVICES LTD.
THE OLD NURSERY HIGH STREET,MOTHERWELL,ML1 5ST
Number: | SC291348 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICINES EXTRA HEALTHCARE LTD
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11504287 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ
Number: | 04426576 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN CROSS HOUSE,LONDON,WC2N 4JF
Number: | OC391301 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |