Advanced company searchLink opens in new window

JAMES GORDON LIMITED

Company number SC293893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2016 SH03 Purchase of own shares.
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 390,000
09 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
07 May 2015 CH01 Director's details changed for Mr Trevor Tyrell on 7 May 2015
07 May 2015 AP01 Appointment of Mr Trevor Tyrell as a director on 7 May 2015
05 May 2015 TM01 Termination of appointment of Clive Edward Last as a director on 5 May 2015
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400,000
11 Jun 2014 AA Accounts for a medium company made up to 30 September 2013
30 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 400,000
12 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a medium company made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a medium company made up to 30 September 2010
29 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a medium company made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for William Fitch Montgomerie on 30 November 2009
04 Dec 2009 CH01 Director's details changed for Neil Burnett Montgomerie on 30 November 2009
04 Dec 2009 CH01 Director's details changed for Alan Parker on 30 November 2009
01 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
12 Feb 2009 288a Director appointed mr clive edward last
21 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2008 288a Director appointed alan parker
15 Dec 2008 88(2) Capitals not rolled up