Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GORDON ENGINEERING SERVICES ABERDEEN LTD
Company Information for

GORDON ENGINEERING SERVICES ABERDEEN LTD

HARENESS PLACE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3GX,
Company Registration Number
SC171310
Private Limited Company
Active

Company Overview

About Gordon Engineering Services Aberdeen Ltd
GORDON ENGINEERING SERVICES ABERDEEN LTD was founded on 1997-01-08 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Gordon Engineering Services Aberdeen Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GORDON ENGINEERING SERVICES ABERDEEN LTD
 
Legal Registered Office
HARENESS PLACE
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3GX
Other companies in AB10
 
Previous Names
P.L.G.E.S. LIMITED04/10/2011
Filing Information
Company Number SC171310
Company ID Number SC171310
Date formed 1997-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB671118548  
Last Datalog update: 2024-01-08 17:52:35
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 GORDON ENGINEERING SERVICES ABERDEEN LTD

Current Directors
Officer Role Date Appointed
ALISTER JAMES BECK
Director 2018-04-17
PHILIP ROBERT GORDON
Director 1997-01-08
WAYNE ANDREW MANNING
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE DIBBEN
Company Secretary 2018-04-17 2018-07-13
LORRAINE LESLIE GORDON
Company Secretary 1997-01-08 2010-02-20
LORRAINE LESLIE GORDON
Director 1997-01-08 2010-02-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-01-08 1997-01-08
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-01-08 1997-01-08

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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GORDON
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-11-08DIRECTOR APPOINTED ALAN ROBERT ROBSON
2022-11-08APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHREY SHAW
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
2022-01-13CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01PSC05Change of details for Swire Oilfield Services Limited as a person with significant control on 2020-10-12
2021-02-08PSC07CESSATION OF SWIRE OILFIELD SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-15AP01DIRECTOR APPOINTED MR MARTIN HUMPHREY SHAW
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER JAMES BECK
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-21CH01Director's details changed for Mr Philip Robert Gordon on 2019-01-01
2019-01-21SH0103/12/18 STATEMENT OF CAPITAL GBP 431758
2018-10-26AP03Appointment of Mr David Charles Morris as company secretary on 2018-10-03
2018-08-14AD02Register inspection address changed from Unit 2 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW United Kingdom to Swire House Souter Head Road Altens Aberdeen AB12 3LF
2018-08-14PSC02Notification of Swire Oilfield Services Limited as a person with significant control on 2018-04-17
2018-08-06TM02Termination of appointment of Anne Marie Dibben on 2018-07-13
2018-04-18AD04Register(s) moved to registered office address Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
2018-04-18AP01DIRECTOR APPOINTED MR WAYNE ANDREW MANNING
2018-04-18AP01DIRECTOR APPOINTED MR ALISTER JAMES BECK
2018-04-18PSC02Notification of Swire Oilfield Services Limited as a person with significant control on 2018-04-17
2018-04-18AP03Appointment of Anne Marie Dibben as company secretary on 2018-04-17
2018-04-18PSC07CESSATION OF PHILIP ROBERT GORDON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 6 Rubislaw Place Aberdeen AB10 1XN Scotland
2018-04-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1713100004
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0108/01/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM C/O Alan Duncan 6 Rubislaw Place Aberdeen AB10 1XN
2015-11-09AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1713100003
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0108/01/15 FULL LIST
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0108/01/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-11AR0108/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-05-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-10AR0108/01/12 FULL LIST
2011-11-15AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04CERTNMCOMPANY NAME CHANGED P.L.G.E.S. LIMITED CERTIFICATE ISSUED ON 04/10/11
2011-10-04RES15CHANGE OF NAME 29/09/2011
2011-01-13AR0108/01/11 FULL LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2011-01-13AD02SAIL ADDRESS CREATED
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 77 JOHN STREET ABERDEEN AB25 1LP
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE GORDON
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE GORDON
2010-01-19AR0108/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GORDON / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LESLIE GORDON / 01/01/2010
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-19363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-06363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-10363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 24 ROSE STREET ABERDEEN AB10 1UA
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: UNIT 2, TYSEAL BASE CRAIGSHAW CRESCENT WEST TULLOS ABERDEEN AB12 3AW
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-21363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-01-13363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-03-08ELRESS386 DISP APP AUDS 01/03/02
2002-03-08ELRESS366A DISP HOLDING AGM 01/03/02
2002-01-15363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: UNIT3, WOOD INTERNATIONAL CENTR, CRAIGSHAW DRIVE, WEST TULLOS INDUSTR, ABERDEEN ABERDEENSHIRE AB12 3AG
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-11363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-02-03363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: MINI UNIT 4 & 14 SOUTARHEAD ROAD ALTENS ABERDEEN AB12 3LF
1999-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-09287REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 28 EASTER BANKTON MURESTON LIVINGSTON WEST LOTHIAN EH54 9BD
1998-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-03-12288aNEW DIRECTOR APPOINTED
1997-03-12288bSECRETARY RESIGNED
1997-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1997-03-12288bDIRECTOR RESIGNED
1997-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1023502 Active Licenced property: CRAIGSHAW CRESCENT UNIT 2 WEST TULLOS INDUSTRIAL ESTATE ABERDEEN WEST TULLOS INDUSTRIAL ESTATE GB AB12 3AW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GORDON ENGINEERING SERVICES ABERDEEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FLOATING CHARGE 2012-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-03-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 GORDON ENGINEERING SERVICES ABERDEEN LTD

Intangible Assets
Patents
We have not found any records of GORDON ENGINEERING SERVICES ABERDEEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON ENGINEERING SERVICES ABERDEEN LTD
Trademarks
We have not found any records of GORDON ENGINEERING SERVICES ABERDEEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON ENGINEERING SERVICES ABERDEEN LTD. 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 (33190 - Repair of other equipment) as GORDON ENGINEERING SERVICES ABERDEEN LTD are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where GORDON ENGINEERING SERVICES ABERDEEN LTD 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.
Import/Export of Goods
Goods imported/exported by GORDON ENGINEERING SERVICES ABERDEEN LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073079910Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves)
2018-11-0084012000Machinery and apparatus for isotopic separation and parts thereof, n.e.s. [Euratom]
2018-11-0084818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2018-09-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-07-0040093100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with textile materials, without fittings
2018-07-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-07-0084133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2018-07-0084219990
2018-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-07-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-07-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-07-0085371098
2018-07-0059114000Straining cloth of a kind used in oil-presses or for similar technical purposes, incl. that of human hair
2018-07-0059114000Straining cloth of a kind used in oil-presses or for similar technical purposes, incl. that of human hair
2018-04-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-03-0084219990
2018-03-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-03-0084814010Safety or relief valves of cast iron or steel
2018-02-0040094100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, without fittings
2018-02-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-02-0084
2018-02-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-02-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-01-0040094100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, without fittings
2017-04-0084219990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON ENGINEERING SERVICES ABERDEEN LTD 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 GORDON ENGINEERING SERVICES ABERDEEN LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1