JAMES A. GORDON & SONS, LIMITED
ABERDEENSHIRE


Company number SC032447
Status Active
Incorporation Date 9 July 1957
Company Type Private Limited Company
Address 87 MAIN STREET, ALFORD, ABERDEENSHIRE
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores, 47520 - Retail sale of hardware, paints and glass in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 9,473 . The most likely internet sites of JAMES A. GORDON & SONS, LIMITED are www.jamesagordonsons.co.uk, and www.james-a-gordon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. James A Gordon Sons Limited is a Private Limited Company. The company registration number is SC032447. James A Gordon Sons Limited has been working since 09 July 1957. The present status of the company is Active. The registered address of James A Gordon Sons Limited is 87 Main Street Alford Aberdeenshire. . GORDON, Allan Russell is a Secretary of the company. BIRNIE, Gillian Hazel is a Director of the company. GORDON, Allan Russell is a Director of the company. GORDON, Andrew Daniel is a Director of the company. Secretary GORDON, James has been resigned. Director GORDON, George Russell has been resigned. Director GORDON, James has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
GORDON, Allan Russell
Appointed Date: 27 July 1993

Director
BIRNIE, Gillian Hazel
Appointed Date: 24 July 1995
70 years old

Director

Director
GORDON, Andrew Daniel
Appointed Date: 10 April 2003
47 years old

Resigned Directors

Secretary
GORDON, James
Resigned: 27 July 1993

Director
GORDON, George Russell
Resigned: 31 March 2003
95 years old

Director
GORDON, James
Resigned: 27 July 1993
99 years old

Persons With Significant Control

Gillian Hazel Birnie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Russell Gordon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES A. GORDON & SONS, LIMITED Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,473

26 Mar 2015
Total exemption small company accounts made up to 31 January 2015
08 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,473

...
... and 72 more events
27 Jan 1988
Partic of mort/charge 00852

30 Nov 1987
Return made up to 02/09/87; full list of members

30 Nov 1987
Full accounts made up to 31 January 1987

18 Nov 1986
Full accounts made up to 31 January 1986

18 Nov 1986
Return made up to 10/10/86; full list of members

JAMES A. GORDON & SONS, LIMITED Charges

15 January 1988
Bond & floating charge
Delivered: 27 January 1988
Status: Satisfied on 21 August 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 November 1980
Floating charge
Delivered: 20 November 1980
Status: Satisfied on 19 May 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…