Warning: file_put_contents(c/ccae9368b6744d9a9dfb2f31d4aedc24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gordon Investment Corporation Limited, AB10 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GORDON INVESTMENT CORPORATION LIMITED

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

This company is commonly known as Gordon Investment Corporation Limited. The company was founded 34 years ago and was given the registration number SC122112. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GORDON INVESTMENT CORPORATION LIMITED
Company Number:SC122112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1989
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary01 September 2019Active
Alastrine 40 Springfield Road, Aberdeen, Scotland, AB15 7RR

Director16 February 1990Active
Alastrine, 40 Springfield Road, Aberdeen, Scotland, AB15 7RR

Director16 February 1990Active
11, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director10 November 1992Active
467 Great Western Road, Aberdeen, AB1 6NL

Secretary16 February 1990Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary15 January 2002Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary07 June 1991Active
8 Linnet Lane, Liverpool, L17 3BG

Director10 November 1992Active
58 Bonnymuir Place, Aberdeen, AB2 4NP

Director10 November 1992Active

People with Significant Control

Mr Fraser William Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Appoint corporate secretary company with name date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.