GOURDIE LTD
DUNDEE LISTER SQUARE (NO. 180) LIMITED

Hellopages » Dundee City » Dundee City » DD2 4UH

Company number SC457451
Status Active
Incorporation Date 22 August 2013
Company Type Private Limited Company
Address 7A NOBEL ROAD, WESTER GOURDIE INDUSTRIAL ESTATE, DUNDEE, DD2 4UH
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Group of companies' accounts made up to 30 November 2015; Register inspection address has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF. The most likely internet sites of GOURDIE LTD are www.gourdie.co.uk, and www.gourdie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Gourdie Ltd is a Private Limited Company. The company registration number is SC457451. Gourdie Ltd has been working since 22 August 2013. The present status of the company is Active. The registered address of Gourdie Ltd is 7a Nobel Road Wester Gourdie Industrial Estate Dundee Dd2 4uh. . MOIR, Malcolm is a Director of the company. WIGGLESWORTH, Martin Hardwick is a Director of the company. Secretary MORTON FRASER SECRETARY LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Weaving of textiles".


Current Directors

Director
MOIR, Malcolm
Appointed Date: 23 October 2013
72 years old

Director
WIGGLESWORTH, Martin Hardwick
Appointed Date: 23 October 2013
73 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARY LIMITED
Resigned: 23 October 2013
Appointed Date: 22 August 2013

Director
FLYNN, Austin
Resigned: 23 October 2013
Appointed Date: 22 August 2013
58 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 23 October 2013
Appointed Date: 22 August 2013

Persons With Significant Control

Malcolm Moir
Notified on: 22 August 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GOURDIE LTD Events

28 Sep 2016
Confirmation statement made on 22 August 2016 with updates
19 Jun 2016
Group of companies' accounts made up to 30 November 2015
15 Feb 2016
Register inspection address has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 815,100

19 May 2015
Group of companies' accounts made up to 30 November 2014
...
... and 14 more events
23 Oct 2013
Termination of appointment of Austin Flynn as a director
23 Oct 2013
Termination of appointment of Morton Fraser Secretary Limited as a secretary
23 Oct 2013
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 October 2013
07 Oct 2013
Company name changed lister square (no. 180) LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution

22 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted