GUY & CO LTD
Status | ACTIVE |
Company No. | SC461108 |
Category | Private Limited Company |
Incorporated | 09 Oct 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
GUY & CO LTD is an active private limited company with number SC461108. It was incorporated 10 years, 6 months, 19 days ago, on 09 October 2013. The company address is Bearford House Bearford House, Edinburgh, EH2 2PJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-18
New address: Bearford House 39, Hanover Street Edinburgh EH2 2PJ
Old address: 81 George Street Edinburgh EH2 3ES United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexa Petrie Guy
Change date: 2023-06-28
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-28
Officer name: Mr David William Clelland Guy
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
New address: 81 George Street Edinburgh EH2 3ES
Old address: 56 Palmerston Place Edinburgh EH12 5AY United Kingdom
Change date: 2023-06-28
Documents
Change to a person with significant control
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-28
Psc name: Mr David William Clelland Guy
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4611080001
Charge creation date: 2022-07-26
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 27 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-08
Officer name: Mrs Alexa Guy
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-28
Psc name: Mr David William Clelland Guy
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Clelland Guy
Change date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Capital : 170 GBP
Date: 2017-11-17
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-17
Psc name: Mr David William Clelland Guy
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Clelland Guy
Change date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 28 Nov 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-17
Capital : 170 GBP
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Resolution
Date: 14 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-14
Old address: Drumsheigh Toll 2 Belford Road Edinburgh EH4 3JJ
New address: 56 Palmerston Place Edinburgh EH12 5AY
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Incorporation company
Date: 09 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AMRIK DOSANJH GRITTING LIMITED
58 BUCKINGHAM DRIVE,WILLENHALL,WV12 5TD
Number: | 11769946 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTHONY COURT,HARROW,HA1 3DP
Number: | 02009351 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEY HOSPITALITY RECRUITMENT LIMITED
HENLEY GOLF AND COUNTRY CLUB,HENLEY-IN-ARDEN,B95 5QA
Number: | 10352088 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE HAZELS,SHREWSBURY,SY5 8AY
Number: | 11236799 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005440 |
Status: | ACTIVE |
Category: | Limited Partnership |
70 EAST HILL,DARTFORD,DA1 1RZ
Number: | 10597809 |
Status: | ACTIVE |
Category: | Private Limited Company |