GORDON CATERING EQUIPMENT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC037112
Status Active
Incorporation Date 26 December 1961
Company Type Private Limited Company
Address 8 TOM JOHNSTON ROAD, WEST PITKERRO INDUSTRIAL ESTATE, DUNDEE, DD4 8XD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 10,000 ; Accounts for a small company made up to 31 October 2014. The most likely internet sites of GORDON CATERING EQUIPMENT LIMITED are www.gordoncateringequipment.co.uk, and www.gordon-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Gordon Catering Equipment Limited is a Private Limited Company. The company registration number is SC037112. Gordon Catering Equipment Limited has been working since 26 December 1961. The present status of the company is Active. The registered address of Gordon Catering Equipment Limited is 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee Dd4 8xd. . CUNNINGHAM, Nicholas George is a Secretary of the company. CUNNINGHAM, Nicholas George is a Director of the company. OGILVIE, Hamish Farquhar is a Director of the company. Secretary DICKSON, James Stewart has been resigned. Secretary LUMSDEN, Anthony has been resigned. Director CUNNINGHAM, Nicholas George has been resigned. Director DICKSON, James Stewart has been resigned. Director GORDON, Graham William Murray has been resigned. Director MURPHY, Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CUNNINGHAM, Nicholas George
Appointed Date: 31 March 2013

Director
CUNNINGHAM, Nicholas George
Appointed Date: 22 April 2005
71 years old

Director
OGILVIE, Hamish Farquhar
Appointed Date: 01 February 2005
66 years old

Resigned Directors

Secretary
DICKSON, James Stewart
Resigned: 09 January 1996

Secretary
LUMSDEN, Anthony
Resigned: 31 March 2013
Appointed Date: 09 January 1996

Director
CUNNINGHAM, Nicholas George
Resigned: 01 July 2004
71 years old

Director
DICKSON, James Stewart
Resigned: 09 January 1996
94 years old

Director
GORDON, Graham William Murray
Resigned: 27 March 1998
90 years old

Director
MURPHY, Gordon
Resigned: 13 September 2001
Appointed Date: 09 January 1996
78 years old

GORDON CATERING EQUIPMENT LIMITED Events

03 Aug 2016
Accounts for a small company made up to 31 October 2015
12 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000

03 Aug 2015
Accounts for a small company made up to 31 October 2014
01 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000

09 May 2014
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000

...
... and 83 more events
31 Aug 1987
New director appointed

09 Jul 1987
Company name changed durapaper LIMITED\certificate issued on 09/07/87

01 Jul 1987
Memorandum and Articles of Association
28 May 1987
Full accounts made up to 31 October 1986

28 May 1987
Return made up to 30/04/87; no change of members

GORDON CATERING EQUIPMENT LIMITED Charges

25 April 1985
Bond & floating charge
Delivered: 10 May 1985
Status: Satisfied on 11 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…