GORDON INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

19/05/2319 May 2023 Registration of charge SC2307070003, created on 2023-05-16

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

23/02/2323 February 2023 Registered office address changed from 'Riversleigh' 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2023-02-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGO GORDON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR SCOTLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM THE GRANT SMITH LAW PRACTICE SOLICITORS & NOTARIES PUBLIC AMICABLE HOUSE, 252 UNION STREET ABERDEEN AB10 1TN

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ALASTAIR GORDON / 04/01/2013

View Document

23/08/1323 August 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/01/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGO GORDON / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/01/1012 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/01/108 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 PARTIC OF MORT/CHARGE *****

View Document

01/05/071 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

22/05/0322 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 7 WAVERLEY PLACE ABERDEEN GRAMPIAN AB10 1XH

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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