JOHN GORDON & SON LIMITED
Overview
| Company Name | JOHN GORDON & SON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC093530 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN GORDON & SON LIMITED?
- Logging (02200) / Agriculture, Forestry and Fishing
Where is JOHN GORDON & SON LIMITED located?
| Registered Office Address | Balblair Balblair Road IV12 5LY Nairn Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN GORDON & SON LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIRENTS LIMITED | May 30, 1985 | May 30, 1985 |
What are the latest accounts for JOHN GORDON & SON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for JOHN GORDON & SON LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for JOHN GORDON & SON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 28 pages | AA | ||
Termination of appointment of Elizabeth Ancell Gordon Gordon as a director on May 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Ronald Dingwall Gordon as a person with significant control on Dec 31, 2024 | 2 pages | PSC04 | ||
Director's details changed for Ronald Dingwall Gordon on Dec 31, 2024 | 2 pages | CH01 | ||
Change of details for Mr Ronald Dingwall Gordon as a person with significant control on Dec 31, 2024 | 2 pages | PSC04 | ||
Director's details changed for Ancell Mhairi Blanchfield on Dec 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Ronald Dingwall Gordon on Dec 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Ancell Mhairi Blanchfield on Dec 31, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Philip Austin George Mackenzie as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Director's details changed for Elizabeth Ancell Gordon Gordon on Dec 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Peter Scott Gordon on Dec 12, 2023 | 2 pages | CH01 | ||
Change of details for Mr Ronald Murray Gordon as a person with significant control on Dec 12, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Ronald Dingwall Gordon as a person with significant control on Dec 12, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Peter Scott Gordon as a person with significant control on Dec 12, 2023 | 2 pages | PSC04 | ||
Registered office address changed from Balblair Road Nairn IV12 5LY to Balblair Balblair Road Nairn IV12 5LY on Dec 12, 2023 | 1 pages | AD01 | ||
Director's details changed for Ronald Dingwall Gordon on Dec 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Ronald Dingwall Gordon on Dec 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Peter Scott Gordon on Dec 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Ancell Gordon Gordon on Dec 12, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Who are the officers of JOHN GORDON & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| BLANCHFIELD, Ancell Mhairi | Director | Balblair Road IV12 5LY Nairn Balblair United Kingdom | United Kingdom | British | 69124250004 | |||||||||
| GORDON, Peter Scott | Director | Easter Geddes IV12 5SB Nairn Millbrae House United Kingdom | United Kingdom | British | 35117540004 | |||||||||
| GORDON, Ronald Murray | Director | Chappanhall Glebe Road IV12 4ED Nairn Nairnshire | Scotland | British | 35117890002 | |||||||||
| GORDON, Ronald Dingwall | Director | Balblair Road IV12 5LY Nairn Balblair United Kingdom | United Kingdom | British | 519930007 | |||||||||
| MCARA, Alan Campbell | Director | 38 George Street IV12 5DU Nairn Nairnshire | United Kingdom | British | 519960001 | |||||||||
| GIBB, David Maxwell Ewan | Secretary | Alycidon Highfield Park IV7 8AP Conon Bridge Ross-Shire | British | 572980001 | ||||||||||
| BRODIE, Ewen John | Director | Glenferness IV12 5UR Nairn Dunearn Farm Nairnshiire United Kingdom | United Kingdom | British | 32228780002 | |||||||||
| CROWTHER, John Michael | Director | High Street Green Sible Hedingham CO9 3LL Halstead Tuffon Hall Essex United Kingdom | United Kingdom | British | 90328360001 | |||||||||
| GORDON, Elizabeth Ancell Gordon | Director | Nairn IV12 4UD Nairnshire Achareidh United Kingdom | United Kingdom | British | 572990003 | |||||||||
| MACKENZIE, Philip Austin George | Director | Glenkyllachy Lodge Tomatin IV13 7YA Inverness Inverness Shire | Scotland | British | 34947530001 | |||||||||
| ROSS, Peter | Director | 2 Springfield Drive New Elgin IV30 3XZ Elgin Morayshire | British | 32228850001 |
Who are the persons with significant control of JOHN GORDON & SON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Murray Gordon | Apr 06, 2016 | Balblair Road IV12 5LY Nairn Balblair United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Peter Scott Gordon | Apr 06, 2016 | Balblair Road IV12 5LY Nairn Balblair United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ronald Dingwall Gordon | Apr 06, 2016 | Balblair Road IV12 5LY Nairn Balblair United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0