GORDON & STRATHERN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

27/09/2427 September 2024 Change of details for Mr Ronald Gordon as a person with significant control on 2024-09-27

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Registered office address changed from 13 Old Tweedmill Soroba Road Oban Argyll PA34 4HQ Scotland to 3 Breadalbane Street Oban PA34 5NZ on 2023-05-19

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD GORDON / 22/09/2018

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACK REID

View Document

05/10/185 October 2018 CESSATION OF JACK REID AS A PSC

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED JACK REID

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR LACHLAN STRATHERN

View Document

30/09/1530 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER GORDON

View Document

09/10/139 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED LACHLAN STRATHERN

View Document

04/01/134 January 2013 01/12/12 STATEMENT OF CAPITAL GBP 4

View Document

07/12/127 December 2012 COMPANY NAME CHANGED R & J GORDON LTD. CERTIFICATE ISSUED ON 07/12/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED RONALD GORDON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED RONALD GORDON

View Document

11/10/1211 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 3

View Document

11/10/1211 October 2012 SECRETARY APPOINTED JENNIFER GORDON

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM KINTORE BENDERLOCH OBAN ARGYLL PA37 1QS SCOTLAND

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company