JOHN GORDON & SON LIMITED

Hellopages » Highland » Highland » IV12 5LY

Company number SC093530
Status Active
Incorporation Date 30 May 1985
Company Type Private Limited Company
Address BALBLAIR ROAD, NAIRN, IV12 5LY
Home Country United Kingdom
Nature of Business 02200 - Logging
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Auditor's resignation; Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 30 June 2016. The most likely internet sites of JOHN GORDON & SON LIMITED are www.johngordonson.co.uk, and www.john-gordon-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. John Gordon Son Limited is a Private Limited Company. The company registration number is SC093530. John Gordon Son Limited has been working since 30 May 1985. The present status of the company is Active. The registered address of John Gordon Son Limited is Balblair Road Nairn Iv12 5ly. . BLANCHFIELD, Ancell Mhairi is a Director of the company. GORDON, Elizabeth Ancell Gordon is a Director of the company. GORDON, Peter Scott is a Director of the company. GORDON, Ronald Murray is a Director of the company. GORDON, Ronald Dingwall is a Director of the company. MACKENZIE, Philip Austin George is a Director of the company. MCARA, Alan Campbell is a Director of the company. Secretary GIBB, David Maxwell Ewan has been resigned. Director BRODIE, Ewen John has been resigned. Director CROWTHER, John Michael has been resigned. Director ROSS, Peter has been resigned. The company operates in "Logging".


Current Directors

Director
BLANCHFIELD, Ancell Mhairi
Appointed Date: 28 March 2000
57 years old

Director

Director
GORDON, Peter Scott
Appointed Date: 29 April 1993
59 years old

Director
GORDON, Ronald Murray
Appointed Date: 29 April 1993
60 years old

Director

Director
MACKENZIE, Philip Austin George
Appointed Date: 17 September 1992
76 years old

Director
MCARA, Alan Campbell
Appointed Date: 29 April 1993
78 years old

Resigned Directors

Secretary
GIBB, David Maxwell Ewan
Resigned: 22 July 2011

Director
BRODIE, Ewen John
Resigned: 06 May 2011
Appointed Date: 23 July 1992
82 years old

Director
CROWTHER, John Michael
Resigned: 06 May 2011
89 years old

Director
ROSS, Peter
Resigned: 28 February 1995
Appointed Date: 21 May 1992
81 years old

Persons With Significant Control

Mr Ronald Murray Gordon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Scott Gordon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GORDON & SON LIMITED Events

02 Mar 2017
Auditor's resignation
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Accounts for a medium company made up to 30 June 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 616,662

06 Jan 2016
Accounts for a medium company made up to 30 June 2015
...
... and 90 more events
12 Aug 1987
PUC3 for information only

23 Jun 1987
PUC2 allots 030687 31662X£1 ord

19 Jun 1987
PUC3 for information only

26 Jun 1985
Company name changed\certificate issued on 26/06/85
30 May 1985
Certificate of incorporation

JOHN GORDON & SON LIMITED Charges

5 October 2007
Floating charge
Delivered: 17 October 2007
Status: Satisfied on 28 January 2015
Persons entitled: Rowanmoor Trustees
Description: Soderhamm eriksson bruks klockmer chip screen bk-sh 1114;…
27 May 1986
Letter of offset
Delivered: 16 June 1986
Status: Satisfied on 28 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
10 January 1986
Standard security
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gordons buildings, balblair road, nairn access road at…
10 January 1986
Standard security
Delivered: 27 January 1986
Status: Satisfied on 28 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 548 acres, part of the estate of belladrum inverness.
21 November 1985
Bond & floating charge
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 July 1985
Bond & floating charge
Delivered: 9 July 1985
Status: Satisfied on 24 September 1991
Persons entitled: Svenska Finans (UK) Limited
Description: Undertaking and all property and assets present and future…