Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GORDON RURAL ACTION
Company Information for

GORDON RURAL ACTION

55 GORDON STREET, HUNTLY, ABERDEENSHIRE, AB54 8EQ,
Company Registration Number
SC154075
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gordon Rural Action
GORDON RURAL ACTION was founded on 1994-11-03 and has its registered office in Huntly. The organisation's status is listed as "Active". Gordon Rural Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON RURAL ACTION
 
Legal Registered Office
55 GORDON STREET
HUNTLY
ABERDEENSHIRE
AB54 8EQ
Other companies in AB54
 
Telephone01466793676
 
Filing Information
Company Number SC154075
Company ID Number SC154075
Date formed 1994-11-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682947877  
Last Datalog update: 2023-11-06 12:13:35
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 RURAL ACTION

Current Directors
Officer Role Date Appointed
ALEXANDER BROWN MITCHELL
Company Secretary 1995-09-06
JOSEPH MICHAEL BROWN
Director 2016-12-15
MOIRA MARGARET DOUGLAS
Director 2015-12-17
SARAH PATRICIA FLAVELL
Director 2011-07-19
MARYAM JULIE KHAN
Director 2018-07-19
ELEANOR MATHIESON
Director 2015-03-19
ALEXANDER BROWN MITCHELL
Director 1995-09-06
CHRISTOPHER JOHN SMITH
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE HORN
Director 2015-12-17 2018-07-19
SHEENA MARGARET LONCHAY
Director 2006-01-27 2018-07-19
ROBERT WILLIAM DOUGLAS
Director 2011-07-19 2015-09-24
SUSAN KINSEY
Director 1999-07-22 2011-12-08
CICCA RACEY
Director 2006-10-12 2009-09-22
ERIC WILLIAM MACGREGOR
Director 2003-07-02 2009-07-07
ANDREW DEACON
Director 2006-10-12 2008-12-03
ANNE ROSS DONALD MASSIE
Director 2006-11-01 2008-12-03
LESLEY HAZEL MCCABE
Director 2006-11-20 2007-12-06
GEORGE PRIESTLY HENDERSON
Director 2003-10-27 2006-10-12
ANDREW DEACON
Director 2003-07-02 2005-09-15
PAUL DUDDIGAN
Director 2004-03-25 2005-09-15
LESLEY HAZEL MCCABE
Director 2002-12-05 2004-07-06
ROBERT ALAN FAY
Director 1997-07-24 2003-07-17
FREDERICK MALCOLM HAYES
Director 1994-11-03 2003-07-17
BRIAN MOUNTAIN
Director 1998-05-21 2003-07-17
JAMES IRONSIDE KNOX
Director 2000-07-20 2002-11-01
CHRISTINE ANNE GREEN
Director 1997-07-24 2002-08-29
HEDLEY ERIC HARRISON
Director 1995-12-06 2002-07-18
GORDON WOLSEY GILLIES
Director 1997-07-24 1998-06-18
ARCHIBALD MCDIARMID
Director 1997-07-24 1998-05-21
ANNA PRISCILLA RACEY
Director 1994-11-03 1997-09-15
JEAN LONGLEY
Director 1994-11-03 1997-07-24
LINDA JANE FOSTER
Director 1994-11-03 1996-07-31
IAIN SMITH AND COMPANY
Company Secretary 1994-11-03 1995-09-06
JAMES BARRIE CLARK
Director 1994-11-03 1995-09-06
ELIZABETH MARY HENDERSON
Director 1994-11-03 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BROWN MITCHELL HUNTLY SPORTS TRUST Company Secretary 1997-02-05 CURRENT 1997-02-05 Active
JOSEPH MICHAEL BROWN ENERGY RENEWED LIMITED Director 2004-06-23 CURRENT 2004-06-23 Dissolved 2014-09-19
ALEXANDER BROWN MITCHELL HUNTLY SPORTS TRUST Director 1997-02-05 CURRENT 1997-02-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Welfare Rights OfficerHuntlyLiaison with health professionals and social and support workers. Employed by Gordon Rural Action....2015-11-23

Jobs results powered by Indeed
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
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1540750002
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED GAENOR BERKIN
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MIU SHU
2021-02-25CC04Statement of company's objects
2021-02-22RES01ADOPT ARTICLES 22/02/21
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPIN
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MRS GILLIAN ROSE TARRANT
2020-08-18AP01DIRECTOR APPOINTED MR MARK LAPPIN
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL BROWN
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-25TM02Termination of appointment of Alexander Brown Mitchell on 2019-11-16
2019-11-25AP01DIRECTOR APPOINTED MR GLENN PINSENT
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM JULIE KHAN
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-17CH01Director's details changed for Eleanor Mathieson on 2018-12-14
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SMITH
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-07-29AP01DIRECTOR APPOINTED MISS MARYAM JULIE KHAN
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA LONCHAY
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HORN
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA LONCHAY
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HORN
2018-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1540750002
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8ES
2017-03-20AP01DIRECTOR APPOINTED JOSEPH MICHAEL BROWN
2017-01-13AP01DIRECTOR APPOINTED ANNE HORN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MOIRA MARGARET DOUGLAS
2016-08-26AP01DIRECTOR APPOINTED MOIRA MARGARET DOUGLAS
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DOUGLAS
2015-03-24AP01DIRECTOR APPOINTED ELEANOR MATHIESON
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25AR0103/11/14 NO MEMBER LIST
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-17RP04SECOND FILING FOR FORM AP01
2014-04-17ANNOTATIONClarification
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16AR0103/11/13 NO MEMBER LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0103/11/12 NO MEMBER LIST
2012-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KINSEY
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0103/11/11 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED ROBERT WILLIAM DUNCAN
2011-11-09AP01DIRECTOR APPOINTED SARAH PATRICIA FLAVELL
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0103/11/10 NO MEMBER LIST
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MACGREGOR
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILSON
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CICCA RACEY
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA THOMSON
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MASSIE
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISA WILSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA THOMSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CICCA RACEY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN MITCHELL / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ROSS DONALD MASSIE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM MACGREGOR / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARGARET LONCHAY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KINSEY / 18/12/2009
2009-12-18AR0103/11/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISA WILSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA THOMSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CICCA RACEY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN MITCHELL / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ROSS DONALD MASSIE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM MACGREGOR / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARGARET LONCHAY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KINSEY / 18/12/2009
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DEACON
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17363aANNUAL RETURN MADE UP TO 03/11/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR IAIN TODD
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MCCABE
2007-12-27363sANNUAL RETURN MADE UP TO 03/11/07
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-05363(288)DIRECTOR RESIGNED
2006-12-05363sANNUAL RETURN MADE UP TO 03/11/06
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-12-15363(288)DIRECTOR RESIGNED
2005-12-15363sANNUAL RETURN MADE UP TO 03/11/05
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-17363sANNUAL RETURN MADE UP TO 03/11/04
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GORDON RURAL ACTION 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 GORDON RURAL ACTION
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 2001-10-18 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

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 RURAL ACTION

Intangible Assets
Patents
We have not found any records of GORDON RURAL ACTION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GORDON RURAL ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON RURAL ACTION. 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 (88990 - Other social work activities without accommodation n.e.c.) as GORDON RURAL ACTION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where GORDON RURAL ACTION 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 GORDON RURAL ACTION 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 RURAL ACTION 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.