Background WavePink WaveYellow Wave

GORDON INVESTMENTS LIMITED (SC230707)

GORDON INVESTMENTS LIMITED (SC230707) is an active UK company. incorporated on 24 April 2002. with registered office in Prestwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GORDON INVESTMENTS LIMITED has been registered for 23 years. Current directors include GORDON, Alfred Alastair.

Company Number
SC230707
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Arran House 15d Skye Road, Prestwick, KA9 2TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, Alfred Alastair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON INVESTMENTS LIMITED

GORDON INVESTMENTS LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Prestwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GORDON INVESTMENTS LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

SC230707

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 July 2022 - 31 December 2023(19 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick, KA9 2TA,

Previous Addresses

'Riversleigh' 9 Kilwinning Road Irvine Ayrshire KA12 8RR
From: 4 September 2013To: 23 February 2023
Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland
From: 2 September 2013To: 4 September 2013
the Grant Smith Law Practice Solicitors & Notaries Public Amicable House, 252 Union Street Aberdeen AB10 1TN
From: 24 April 2002To: 2 September 2013
Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Nov 13
Director Left
Jan 14
Loan Secured
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GORDON, Alfred Alastair

Active
Aiket Road, KilmarnockKA3 4BP
Born January 1960
Director
Appointed 24 Apr 2002

THE GRANT SMITH LAW PRACTICE

Resigned
252 Union Street, AberdeenAB10 1TN
Corporate secretary
Appointed 24 Apr 2002
Resigned 02 Sept 2013

GORDON, Margo

Resigned
Gaudiedale Farm, InschAB52 6QH
Born March 1958
Director
Appointed 24 Apr 2002
Resigned 06 Jan 2014

Persons with significant control

1

Mr Alfred Alastair Gordon

Active
Aiket Road, KilmarnockKA3 4BP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Gazette Notice Compulsary
23 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Medium
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Legacy
21 January 2010
MG01sMG01s
Accounts With Accounts Type Medium
18 January 2010
AAAnnual Accounts
Legacy
12 January 2010
MG03sMG03s
Accounts With Accounts Type Medium
8 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
20 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
21 February 2008
363aAnnual Return
Legacy
22 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Medium
1 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
287Change of Registered Office
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
287Change of Registered Office
Incorporation Company
24 April 2002
NEWINCIncorporation