UKBizDB.co.uk

GORDON ENGINEERING SERVICES ABERDEEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gordon Engineering Services Aberdeen Ltd. The company was founded 27 years ago and was given the registration number SC171310. The firm's registered office is in ABERDEEN. You can find them at Swire House Souter Head Road, Altens Industrial Estate, Aberdeen, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:GORDON ENGINEERING SERVICES ABERDEEN LTD
Company Number:SC171310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Swire House Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Secretary03 October 2018Active
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Director17 April 2018Active
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Director02 November 2022Active
Swire House, 59 Buckingham Gate, London, England, SW1E 6AJ

Secretary17 April 2018Active
16 Devanha Gardens, Aberdeen, AB11 7UU

Secretary08 January 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 January 1997Active
Swire House, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director17 April 2018Active
16 Devanha Gardens, Aberdeen, AB11 7UU

Director08 January 1997Active
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Director08 January 1997Active
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Director14 December 2020Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 January 1997Active

People with Significant Control

Swire Energy Services Limited
Notified on:17 April 2018
Status:Active
Country of residence:England
Address:Swire House, 59 Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Robert Gordon
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:Swire House, Souter Head Road, Aberdeen, Scotland, AB12 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.