GORDON METAL (SCOTLAND) LIMITED

81 George Street, Edinburgh, EH2 3ES
StatusLIQUIDATION
Company No.SC521087
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionScotland

SUMMARY

GORDON METAL (SCOTLAND) LIMITED is an liquidation private limited company with number SC521087. It was incorporated 8 years, 6 months, 22 days ago, on 24 November 2015. The company address is 81 George Street, Edinburgh, EH2 3ES.



Company Fillings

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Old address: C/O French Duncan 5 Palmerston Place Edinburgh EH12 5AY

Change date: 2023-05-05

New address: 81 George Street Edinburgh EH2 3ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland

Change date: 2021-12-23

New address: C/O French Duncan 5 Palmerston Place Edinburgh EH12 5AY

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5210870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5210870002

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Martin

Cessation date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Grant William Holden

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grant Holden

Termination date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-28

Psc name: Douglas Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Julie Martin

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Vicky Hope

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Gordon

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Old address: 30 Lady Margaret Drive Troon KA10 7AL Scotland

New address: 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA

Change date: 2019-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5210870002

Charge creation date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5210870001

Charge creation date: 2016-04-27

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S NEVIN (SANDHURST) LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:06540296
Status:ACTIVE
Category:Private Limited Company

ACANTHUS ADVISERS LLP

10-12 BLANDFORD STREET,LONDON,W1U 4AZ

Number:OC333631
Status:ACTIVE
Category:Limited Liability Partnership

BMS FASHION LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11818582
Status:ACTIVE
Category:Private Limited Company

KILOBE SYSTEMS LTD

2 LONDON BRIDGE WALK,LONDON,SE1 2SX

Number:09621326
Status:ACTIVE
Category:Private Limited Company

MARK NICHOLLS (LONDON) LTD

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:09305682
Status:ACTIVE
Category:Private Limited Company

PARKVIEW REAL ESTATE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008677
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source