Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A. GORDON & COMPANY LIMITED
Company Information for

A. GORDON & COMPANY LIMITED

3 MIDDLEBURGH ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9SG,
Company Registration Number
SC030954
Private Limited Company
Active

Company Overview

About A. Gordon & Company Ltd
A. GORDON & COMPANY LIMITED was founded on 1955-07-22 and has its registered office in Fraserburgh. The organisation's status is listed as "Active". A. Gordon & Company Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
A. GORDON & COMPANY LIMITED
 
Legal Registered Office
3 MIDDLEBURGH ROAD
FRASERBURGH
ABERDEENSHIRE
AB43 9SG
Other companies in AB43
 
Filing Information
Company Number SC030954
Company ID Number SC030954
Date formed 1955-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2019-09-05 05:30:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. GORDON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BROWN & MCRAE
Company Secretary 1988-12-31
MARILYN DUFF
Director 2003-04-04
JEANETTE HENDERSON
Director 2003-04-04
GEORGINA MCDONALD
Director 1988-12-31
IAN MCDONALD
Director 2003-04-06
ROBERT MCDONALD
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MCDONALD
Director 1988-12-31 2017-09-01
CAROL SUMMERS
Director 2003-04-04 2013-04-17
BRADLEY BORLAND
Director 1988-12-31 2009-02-28
IAN CHALMERS
Director 1988-12-31 1993-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROWN & MCRAE KLONDYKE QUOTA MANAGEMENT GROUP LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
BROWN & MCRAE WHITEHILL DEVELOPMENTS LIMITED Company Secretary 2007-10-22 CURRENT 2006-09-29 Active - Proposal to Strike off
BROWN & MCRAE TWIN PILLARS LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
BROWN & MCRAE BROWN & MCRAE (TRUSTEES) LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
BROWN & MCRAE J & R NOBLE (FR) LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Dissolved 2013-08-21
BROWN & MCRAE WATERMILL COACHES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
BROWN & MCRAE THISTLE DESIGN LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active - Proposal to Strike off
BROWN & MCRAE SANDHAVEN STORES LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
BROWN & MCRAE SAVOCH HIRE LIMITED Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
BROWN & MCRAE GRANGE HOLDINGS PETERHEAD LIMITED Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
BROWN & MCRAE CHAPMANS CHICKENS LIMITED Company Secretary 1998-03-05 CURRENT 1998-03-03 Active - Proposal to Strike off
BROWN & MCRAE P.B.P. SERVICES (SCOTLAND) LTD. Company Secretary 1996-06-14 CURRENT 1996-06-14 Active
BROWN & MCRAE OCEAN FISH-SELLING CO. LIMITED Company Secretary 1991-06-28 CURRENT 1991-06-28 Active
BROWN & MCRAE FRASERBURGH INDOOR LEISURE CENTRE Company Secretary 1989-06-07 CURRENT 1989-06-07 Active
BROWN & MCRAE SEAFORTH MARINE ENGINEERING (F.R.) LIMITED Company Secretary 1988-12-31 CURRENT 1986-05-22 Dissolved 2014-05-16
BROWN & MCRAE NORLEA DEVELOPMENTS LIMITED Company Secretary 1988-12-31 CURRENT 1984-06-19 Dissolved 2014-12-09
BROWN & MCRAE LOTBURN LIMITED Company Secretary 1988-12-31 CURRENT 1987-06-10 Dissolved 2015-08-28
BROWN & MCRAE HARBOUR SAWMILLS LIMITED Company Secretary 1988-12-31 CURRENT 1970-09-07 Dissolved 2017-12-19
BROWN & MCRAE SIDNOR PROPERTY LIMITED Company Secretary 1988-12-31 CURRENT 1960-02-05 Active
BROWN & MCRAE L.S. KINGHORN LIMITED Company Secretary 1988-12-31 CURRENT 1968-06-25 Active
BROWN & MCRAE JOHN WILLOX (FRASERBURGH) LIMITED Company Secretary 1988-12-31 CURRENT 1979-07-18 Active - Proposal to Strike off
BROWN & MCRAE D.R.F. (FARMERS) LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-01 Active
BROWN & MCRAE EAST COAST INSURANCE SERVICES LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-01 Active - Proposal to Strike off
BROWN & MCRAE R.B. WALLACE LIMITED Company Secretary 1988-12-31 CURRENT 1959-02-26 Active
BROWN & MCRAE G & J JACK LIMITED Company Secretary 1988-12-31 CURRENT 1962-03-16 Liquidation
BROWN & MCRAE GRANGE AGRICULTURAL & MOTOR ENGINEERS LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-02 Active - Proposal to Strike off
BROWN & MCRAE KLONDYKE FISHING COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1981-11-18 Active
BROWN & MCRAE GRANGE FARM (PETERHEAD) LIMITED Company Secretary 1988-12-31 CURRENT 1983-04-21 Active
BROWN & MCRAE KINDNESS BAKERS LIMITED Company Secretary 1988-12-31 CURRENT 1987-03-04 Active
BROWN & MCRAE FRENCH FISH EXPORT LIMITED Company Secretary 1988-10-31 CURRENT 1986-06-11 Liquidation
GEORGINA MCDONALD HARBOUR SAWMILLS LIMITED Director 1988-12-31 CURRENT 1970-09-07 Dissolved 2017-12-19
ROBERT MCDONALD HARBOUR SAWMILLS LIMITED Director 1988-12-31 CURRENT 1970-09-07 Dissolved 2017-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2017-09-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 9000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 9000
2016-01-11AR0131/12/15 FULL LIST
2015-12-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 9000
2015-01-08AR0131/12/14 FULL LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-16AR0131/12/13 FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SUMMERS
2013-06-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-01-18AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL SUMMERS / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE HENDERSON / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DUFF / 31/12/2009
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AD02SAIL ADDRESS CHANGED FROM: ANDERSON HOUSE 9-11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB43 9AB SCOTLAND
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 14/16 BARRASGATE ROAD FRASERBURGH AB4 5DQ
2009-10-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-10-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY BORLAND
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29MEM/ARTSARTICLES OF ASSOCIATION
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-27363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A. GORDON & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. GORDON & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1980-01-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND OF CASH CREDIT & FLOATING CHARGE 1965-01-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. GORDON & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A. GORDON & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. GORDON & COMPANY LIMITED
Trademarks
We have not found any records of A. GORDON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. GORDON & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as A. GORDON & COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where A. GORDON & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. GORDON & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. GORDON & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB43 9SG