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.
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 | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 01 September 2019 | Active |
Alastrine 40 Springfield Road, Aberdeen, Scotland, AB15 7RR | Director | 16 February 1990 | Active |
Alastrine, 40 Springfield Road, Aberdeen, Scotland, AB15 7RR | Director | 16 February 1990 | Active |
11, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE | Director | 10 November 1992 | Active |
467 Great Western Road, Aberdeen, AB1 6NL | Secretary | 16 February 1990 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 15 January 2002 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Nominee Secretary | 07 June 1991 | Active |
8 Linnet Lane, Liverpool, L17 3BG | Director | 10 November 1992 | Active |
58 Bonnymuir Place, Aberdeen, AB2 4NP | Director | 10 November 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.