UKBizDB.co.uk

GORDON MCWILLIAM (ABERDEEN) LIMITED

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

This company is commonly known as Gordon Mcwilliam (aberdeen) Limited. The company was founded 33 years ago and was given the registration number SC131429. The firm's registered office is in ABERDEEN. You can find them at 37 St Clement Street, , Aberdeen, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:GORDON MCWILLIAM (ABERDEEN) LIMITED
Company Number:SC131429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:37 St Clement Street, Aberdeen, AB11 5FU
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 Secretary09 March 2022Active
9 Ash Grove, Portlethen, Aberdeen, Scotland, AB12 4XE

Director21 April 2022Active
9 Ash Grove, Portlethen, Scotland, AB12 4XE

Director21 April 2022Active
9, Ash Grove, Portlethen, Scotland, AB12 4XE

Director21 April 2022Active
9 Ash Grove, Portlethen, Aberdeen, Scotland, AB12 4XE

Director21 April 2022Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary23 April 1991Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

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

Corporate Secretary21 April 2004Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary02 May 1995Active
37, St Clement Street, Aberdeen, AB11 5FU

Director02 March 2016Active
18 Fairview Grange, Bridge Of Don, Aberdeen, AB22 8AZ

Director23 April 1991Active
Whitlam Mill, Tillygreig, Newmachar, Aberdeen, United Kingdom, AB21 0RS

Director23 April 1991Active
37, St Clement Street, Aberdeen, AB11 5FU

Director02 March 2016Active
49 Carlton Place, Aberdeen, AB2 4BR

Director23 April 1991Active

People with Significant Control

Triple Mc Limited
Notified on:21 April 2022
Status:Active
Country of residence:Scotland
Address:9 Ash Grove, Portlethen, Aberdeen, Scotland, AB12 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bruce Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Whitlam Mill, Tillygreig, Aberdeen, United Kingdom, AB21 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Officers

Change person director company with change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.