GORDON MCWILLIAM (ABERDEEN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Ricky Mann Clark on 2024-02-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

20/01/2320 January 2023 Registration of charge SC1314290007, created on 2023-01-18

View Document

18/01/2318 January 2023 Registration of charge SC1314290006, created on 2023-01-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/04/2225 April 2022 Appointment of Mrs Katrina Lynn Clark as a director on 2022-04-21

View Document

25/04/2225 April 2022 Termination of appointment of Mitchel Bruce Lawrie as a director on 2022-04-20

View Document

25/04/2225 April 2022 Termination of appointment of Jade Amanda Florance as a director on 2022-04-20

View Document

25/04/2225 April 2022 Appointment of Mr Robert Mcbain Clark as a director on 2022-04-21

View Document

25/04/2225 April 2022 Termination of appointment of Michael Bruce Lawrie as a director on 2022-04-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDINGHAM CHALMERS LLP / 01/04/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE LAWRIE / 16/06/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE LAWRIE / 22/04/2017

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MITCHEL BRUCE LAWRIE

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED JADE AMANDA FLORANCE

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

08/05/128 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/05/059 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0430 November 2004 S366A DISP HOLDING AGM 30/10/04

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 £ IC 50000/37500 22/01/04 £ SR 12500@1=12500

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/12/964 December 1996 PARTIC OF MORT/CHARGE *****

View Document

22/04/9622 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

10/08/9510 August 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 Accounts for a small company made up to 1994-10-31

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/03/9422 March 1994 Accounts for a small company made up to 1993-10-31

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 Accounts for a small company made up to 1992-10-31

View Document

14/04/9314 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993

View Document

05/03/935 March 1993 PARTIC OF MORT/CHARGE *****

View Document

02/11/922 November 1992 Certificate of change of name

View Document

02/11/922 November 1992 Certificate of change of name

View Document

02/11/922 November 1992 COMPANY NAME CHANGED GMW HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/11/92

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/05/9116 May 1991 PARTIC OF MORT/CHARGE 5605

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED BONSQUARE 22 LIMITED CERTIFICATE ISSUED ON 16/05/91

View Document

15/05/9115 May 1991 Certificate of change of name

View Document

15/05/9115 May 1991 Certificate of change of name

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 Resolutions

View Document

10/05/9110 May 1991 £ NC 10000/50000 23/04/

View Document

23/04/9123 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9123 April 1991 Incorporation

View Document


More Company Information