GORDON ENGINEERING SERVICES ABERDEEN LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

03/12/243 December 2024 Satisfaction of charge SC1713100004 in full

View Document

03/12/243 December 2024 Satisfaction of charge SC1713100003 in full

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Philip Robert Gordon as a director on 2023-04-07

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/11/228 November 2022 Appointment of Alan Robert Robson as a director on 2022-11-02

View Document

08/11/228 November 2022 Termination of appointment of Martin Humphrey Shaw as a director on 2022-11-02

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 431758

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT GORDON / 01/01/2019

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR DAVID CHARLES MORRIS

View Document

14/08/1814 August 2018 SAIL ADDRESS CHANGED FROM: UNIT 2 TYSEAL BASE CRAIGSHAW CRESCENT WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AW UNITED KINGDOM

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIRE OILFIELD SERVICES LIMITED

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE DIBBEN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ALISTER JAMES BECK

View Document

18/04/1818 April 2018 SECRETARY APPOINTED ANNE MARIE DIBBEN

View Document

18/04/1818 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIRE OILFIELD SERVICES LIMITED

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR WAYNE ANDREW MANNING

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 6 RUBISLAW PLACE ABERDEEN AB10 1XN SCOTLAND

View Document

18/04/1818 April 2018 CESSATION OF PHILIP ROBERT GORDON AS A PSC

View Document

18/04/1818 April 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1713100004

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O ALAN DUNCAN 6 RUBISLAW PLACE ABERDEEN AB10 1XN

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1713100003

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 CHANGE OF NAME 29/09/2011

View Document

04/10/114 October 2011 COMPANY NAME CHANGED P.L.G.E.S. LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 77 JOHN STREET ABERDEEN AB25 1LP

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE GORDON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GORDON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GORDON / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LESLIE GORDON / 01/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 24 ROSE STREET ABERDEEN AB10 1UA

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: UNIT 2, TYSEAL BASE CRAIGSHAW CRESCENT WEST TULLOS ABERDEEN AB12 3AW

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/03/028 March 2002 S366A DISP HOLDING AGM 01/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: UNIT3, WOOD INTERNATIONAL CENTR, CRAIGSHAW DRIVE, WEST TULLOS INDUSTR, ABERDEEN ABERDEENSHIRE AB12 3AG

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/03/0114 March 2001 PARTIC OF MORT/CHARGE *****

View Document

11/01/0111 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: MINI UNIT 4 & 14 SOUTARHEAD ROAD ALTENS ABERDEEN AB12 3LF

View Document

18/01/9918 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 28 EASTER BANKTON MURESTON LIVINGSTON WEST LOTHIAN EH54 9BD

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information