Background WavePink WaveYellow Wave

GORDON WOODLANDS LIMITED (SC162847)

GORDON WOODLANDS LIMITED (SC162847) is an active UK company. incorporated on 23 January 1996. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. GORDON WOODLANDS LIMITED has been registered for 30 years. Current directors include GORDON, Neil Charles, GORDON, Nicola Jane, NICOL, Andrew Harry and 2 others.

Company Number
SC162847
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
GORDON, Neil Charles, GORDON, Nicola Jane, NICOL, Andrew Harry, SIMPSON, Charles William, SIMPSON, Ruth Elizabeth
SIC Codes
02100, 02200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON WOODLANDS LIMITED

GORDON WOODLANDS LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. GORDON WOODLANDS LIMITED was registered 30 years ago.(SIC: 02100, 02200)

Status

active

Active since 30 years ago

Company No

SC162847

LTD Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
From: 23 January 1996To: 26 November 2018
Timeline

8 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Nov 09
Funding Round
Dec 09
Director Left
Jan 11
Director Left
Aug 14
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Aug 19
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 22 May 2019

GORDON, Neil Charles

Active
721 Shields Road, GlasgowG41 4PL
Born October 1969
Director
Appointed 23 Jan 1996

GORDON, Nicola Jane

Active
Princes Exchange, EdinburghEH3 9EE
Born January 1971
Director
Appointed 01 Aug 2019

NICOL, Andrew Harry

Active
Dess, AboyneAB34 5BD
Born July 1949
Director
Appointed 11 Nov 2000

SIMPSON, Charles William

Active
17a, EdinburghW1J 5HS
Born December 1969
Director
Appointed 23 Nov 1998

SIMPSON, Ruth Elizabeth

Active
17a, EdinburghW1J 5HS
Born July 1971
Director
Appointed 23 Jan 1996

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 23 Jan 1996
Resigned 24 Nov 1997

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 23 Jan 1996

TURCAN CONNELL

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 24 Nov 1997
Resigned 22 May 2019

GORDON, Elizabeth Alexandra Grant

Resigned
20 Braid Avenue, EdinburghEH10 6EE
Born September 1942
Director
Appointed 22 Nov 2006
Resigned 19 Jul 2014

GORDON, Elizabeth Alexandra Grant

Resigned
20 Braid Avenue, EdinburghEH10 6EE
Born September 1942
Director
Appointed 23 Jan 1996
Resigned 14 Jan 1997

GORDON, Euan Forbes, Lieutenant Colonel

Resigned
20 Braid Avenue, EdinburghEH10 6EE
Born October 1933
Director
Appointed 23 Jan 1996
Resigned 31 May 2005

MACKENZIE, John Taylor

Resigned
4 Righ Crescent, Fort WilliamPH33 6SG
Born July 1969
Director
Appointed 14 Jan 1997
Resigned 17 Jan 2001

RICKERBY, William Maxwell

Resigned
Green Park, CarlisleCA5 7AF
Born November 1979
Director
Appointed 18 Nov 2004
Resigned 15 Dec 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Jan 1996
Resigned 23 Jan 1996

Persons with significant control

4

2 Active
2 Ceased
1 Earl Grey Street, EdinburghEH3 9EE

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Dec 2017

Mr Douglas Andrew Connell

Ceased
Princes Exchange, EdinburghEH3 9EE
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2017

Mr Alan Gordon Biggar

Ceased
Princes Exchange, EdinburghEH3 9EE
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Neil Charles Gordon

Active
Princes Exchange, EdinburghEH3 9EE
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
26 November 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Sail Address Company
31 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Legacy
6 May 2009
363aAnnual Return
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
88(2)R88(2)R
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
4 December 2006
123Notice of Increase in Nominal Capital
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
353353
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Legacy
5 February 2003
288cChange of Particulars
Legacy
5 February 2003
288cChange of Particulars
Legacy
6 July 2002
88(3)88(3)
Legacy
6 July 2002
88(2)R88(2)R
Legacy
25 June 2002
123Notice of Increase in Nominal Capital
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
11 February 2002
325325
Legacy
11 February 2002
353353
Legacy
8 February 2002
363aAnnual Return
Auditors Resignation Company
8 August 2001
AUDAUD
Legacy
26 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
14 March 2001
288cChange of Particulars
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363aAnnual Return
Legacy
6 February 2001
287Change of Registered Office
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
88(2)R88(2)R
Memorandum Articles
27 October 2000
MEM/ARTSMEM/ARTS
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
287Change of Registered Office
Legacy
9 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
29 March 1999
363aAnnual Return
Legacy
26 March 1999
363aAnnual Return
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Legacy
12 January 1999
123Notice of Increase in Nominal Capital
Legacy
12 January 1999
88(2)R88(2)R
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
16 April 1998
363aAnnual Return
Legacy
16 April 1998
88(2)R88(2)R
Legacy
16 April 1998
123Notice of Increase in Nominal Capital
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
19 February 1997
363aAnnual Return
Legacy
4 February 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
15 February 1996
88(2)R88(2)R
Legacy
15 February 1996
224224
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation