ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John O. Gordon Limited

John O. Gordon Limited is an active company incorporated on 31 March 1954 with the registered office located in Inverness, Inverness. John O. Gordon Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
SC029977
Private limited company
Scottish Company
Age
71 years
Incorporated 31 March 1954
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (7 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Address changed on 17 Feb 2025 (6 months ago)
Previous address was Meikle Rhynie Fearn Tain Highland IV20 1TR Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1974
Director • British • Lives in Scotland • Born in Oct 1981
Mr John William Gordon
PSC • British • Lives in Scotland • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.71K
Decreased by £671.68K (-96%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.16M
Decreased by £147.08K (-11%)
Total Liabilities
-£325.95K
Decreased by £139.32K (-30%)
Net Assets
£838.96K
Decreased by £7.76K (-1%)
Debt Ratio (%)
28%
Decreased by 7.48% (-21%)
Latest Activity
Inspection Address Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Mr John William Gordon Details Changed
6 Months Ago on 14 Feb 2025
Mrs Antonia Elizabeth Gordon Details Changed
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Charge Satisfied
11 Months Ago on 11 Oct 2024
Mr John William Gordon (PSC) Details Changed
1 Year 4 Months Ago on 30 Apr 2024
Alex Hunter Gordon (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Get Credit Report
Discover John O. Gordon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Meikle Rhynie Fearn Tain Highland IV20 1TR Scotland to Rosefarm Ross-Shire Cromarty IV11 8XU
Submitted on 17 Feb 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 14 Feb 2025
Change of details for Mr John William Gordon as a person with significant control on 30 April 2024
Submitted on 14 Feb 2025
Director's details changed for Mr John William Gordon on 14 February 2025
Submitted on 14 Feb 2025
Cessation of Alex Hunter Gordon as a person with significant control on 30 April 2024
Submitted on 14 Feb 2025
Director's details changed for Mrs Antonia Elizabeth Gordon on 14 February 2025
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Satisfaction of charge 1 in full
Submitted on 11 Oct 2024
Registered office address changed from C/O Saffery Llp Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024
Submitted on 8 Mar 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year