Gordon Sawmills Limited PETERHEAD


Gordon Sawmills started in year 2008 as Private Limited Company with registration number SC346466. The Gordon Sawmills company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Peterhead at Gordon Sawmills Bridgend. Postal code: AB42 4XE.

There is a single director in the company at the moment - David B., appointed on 1 August 2008. In addition, a secretary was appointed - Jacqueline B., appointed on 13 January 2022. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the AB42 4XE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1085220 . It is located at Bridge End, Longside, Peterhead with a total of 3 cars.

Gordon Sawmills Limited Address / Contact

Office Address Gordon Sawmills Bridgend
Office Address2 Longside
Town Peterhead
Post code AB42 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC346466
Date of Incorporation Fri, 1st Aug 2008
Industry Sawmilling and planing of wood
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jacqueline B.

Position: Secretary

Appointed: 13 January 2022

David B.

Position: Director

Appointed: 01 August 2008

Gray & Gray Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 13 January 2022

Gray & Gray Solicitors

Position: Corporate Secretary

Appointed: 01 August 2008

Resigned: 31 December 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-109 295-46 962-65 539-14 068-1 157        
Balance Sheet
Cash Bank In Hand26 90368 10557 04683 617102 517        
Cash Bank On Hand    102 517110 18051 78784 48130 03761 08049 64937 6675 926
Current Assets388 606407 664363 801391 529409 822375 225324 150313 836222 887201 862218 50655 24414 149
Debtors215 794179 433164 043180 351178 577164 788175 141161 939113 01798 239133 80016 9778 223
Net Assets Liabilities    -1 157-45 812-104 979-142 302-239 730-279 199-354 944  
Net Assets Liabilities Including Pension Asset Liability  -65 539-14 068-1 157        
Other Debtors    7 85232 0758 95312 9899 6424 1274 081998 223
Property Plant Equipment    136 232152 582139 136115 27893 39978 33763 81747 820 
Stocks Inventory145 909160 126142 712127 561128 728        
Tangible Fixed Assets85 85569 592116 785151 181136 232        
Total Inventories    128 728100 25797 22267 41679 83342 54335 057600 
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve-109 296-46 963-65 540-14 069-1 158        
Shareholder Funds-109 295-46 962-65 539-14 068-1 157        
Other
Amount Specific Advance Or Credit Directors      457 606454 386424 386424 386441 386425 212 
Amount Specific Advance Or Credit Made In Period Directors          20 000  
Amount Specific Advance Or Credit Repaid In Period Directors       3 22030 000 3 00016 000 
Accumulated Depreciation Impairment Property Plant Equipment    172 649211 714245 838275 491299 657243 911261 181263 078 
Average Number Employees During Period    1917181817161513 
Creditors    13 5009 0004 500561 863556 0162 708637 267489 838444 267
Creditors Due After One Year   18 00013 500        
Creditors Due Within One Year583 756524 218546 125538 778533 711        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 771  73 397 3 247263 078
Disposals Property Plant Equipment      3 000  81 693 8 600310 898
Finance Lease Liabilities Present Value Total    13 5009 0004 5004 500 2 7082 292  
Increase From Depreciation Charge For Year Property Plant Equipment     39 06535 89529 65324 16617 65117 27012 596 
Net Current Assets Liabilities-195 150-116 554-182 324-147 249-123 889-189 394-239 615-248 027-333 129-354 828-418 761-434 594-430 118
Number Shares Allotted 1111        
Other Creditors    468 568463 217466 996459 232433 895444 183472 031429 407428 489
Other Taxation Social Security Payable    23 67117 47518 00621 17417 27362 499104 01559 1585 107
Par Value Share 1111        
Property Plant Equipment Gross Cost    308 881364 296384 974390 769393 056322 248324 998310 898 
Provisions For Liabilities Balance Sheet Subtotal       9 553     
Share Capital Allotted Called Up Paid11111        
Tangible Fixed Assets Additions 6 06976 78863 39221 495        
Tangible Fixed Assets Cost Or Valuation156 557155 326232 114290 136308 881        
Tangible Fixed Assets Depreciation70 70285 734115 329138 955172 649        
Tangible Fixed Assets Depreciation Charged In Period 18 09729 59527 44435 284        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 065 3 8181 590        
Tangible Fixed Assets Disposals 7 300 5 3702 750        
Total Additions Including From Business Combinations Property Plant Equipment     55 41523 6785 7952 28710 8852 750  
Total Assets Less Current Liabilities-109 295-46 962-65 5393 93212 343-36 812-100 479-132 749-239 730-276 491-354 944-386 774-430 118
Trade Creditors Trade Payables    36 97279 42774 26376 957104 84847 71658 9291 27310 671
Trade Debtors Trade Receivables    170 725132 713166 188148 950103 37594 112129 71916 878 
Increase Decrease In Property Plant Equipment         10 400   

Transport Operator Data

Bridge End
Address Longside
City Peterhead
Post code AB42 4XE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 14th, May 2024
Free Download (7 pages)

Company search

Advertisements