Company NameMichael Guthrie Developments Limited
DirectorMichael Guthrie
Company StatusActive
Company Number04574120
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Guthrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHeathery Tops Farmhouse Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Secretary NameMary Guthrie
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Heathery Tops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.michaelguthrie.com

Location

Registered Address3 Heathery Tops Farm
Scremerston, Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAncroft
WardNorham and Islandshires

Shareholders

9 at £1Mr Michael Guthrie
90.00%
Ordinary
1 at £1Mrs Mary Guthrie
10.00%
Ordinary

Financials

Year2014
Net Worth£1,988,287
Cash£330,076
Current Liabilities£182,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

17 January 2018Delivered on: 30 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 June 2009Delivered on: 23 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 0.31 hectares or thereby at swinton mill coldstream in the county of berwick.
Outstanding
28 March 2007Delivered on: 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-7 woolmarket berwick-upon-tweed. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 1 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 1/3 west street, berwick-upon-tweed t/no. ND140612. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2020Delivered on: 20 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 3 5 and 6 swinton mill barns coldstream. T/no BER6016.
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 the barns heatherytops scremerston berwick upon tweed.
Outstanding
5 March 2018Delivered on: 8 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 19 ramparts business park berwick upon tweed.
Outstanding
23 January 2014Delivered on: 24 January 2014
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 October 2005Delivered on: 1 November 2005
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at heathery tops farm, scremerston, berwick-upon-tweed, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 May 2004Delivered on: 11 May 2004
Satisfied on: 23 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and premises at 9 sandgate berwick upon tweed t/n ND121049.
Fully Satisfied
2 April 2004Delivered on: 8 April 2004
Satisfied on: 8 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
4 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
14 April 2020Change of details for Mr Michael Guthrie as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Michael Guthrie on 14 April 2020 (2 pages)
20 January 2020Registration of charge 045741200012, created on 10 January 2020 (7 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 October 2019Change of details for Mr Michael Guthrie as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Michael Guthrie on 15 October 2019 (2 pages)
18 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 December 2018Termination of appointment of Mary Guthrie as a secretary on 19 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 July 2018Registration of charge 045741200011, created on 20 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(19 pages)
15 March 2018Satisfaction of charge 5 in full (4 pages)
8 March 2018Registration of charge 045741200010, created on 5 March 2018 (18 pages)
30 January 2018Registration of charge 045741200009, created on 17 January 2018 (20 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Satisfaction of charge 3 in full (2 pages)
27 May 2016Satisfaction of charge 3 in full (2 pages)
18 March 2016Satisfaction of charge 7 in full (4 pages)
18 March 2016Satisfaction of charge 7 in full (4 pages)
11 December 2015Satisfaction of charge 4 in full (2 pages)
11 December 2015Satisfaction of charge 4 in full (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(4 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(4 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(4 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Satisfaction of charge 045741200008 in full (1 page)
27 May 2014Satisfaction of charge 045741200008 in full (1 page)
24 January 2014Registration of charge 045741200008 (5 pages)
24 January 2014Registration of charge 045741200008 (5 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 December 2009Director's details changed for Michael Guthrie on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Michael Guthrie on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Michael Guthrie on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
23 July 2009Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Director's change of particulars / michael guthrie / 01/07/2007 (1 page)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Director's change of particulars / michael guthrie / 01/07/2007 (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 25/10/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: no 3 cottage heatherytops farm scremerston berwick upon tweed northumberland TD15 2QT (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: no 3 cottage heatherytops farm scremerston berwick upon tweed northumberland TD15 2QT (1 page)
15 November 2006Return made up to 25/10/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 3 heathery tops farm berwick upon tweed northumberland TD15 2QT (1 page)
22 August 2006Registered office changed on 22/08/06 from: 3 heathery tops farm berwick upon tweed northumberland TD15 2QT (1 page)
9 August 2006Registered office changed on 09/08/06 from: 20 union park road tweedmouth berwick upon tweed TD15 2HY (1 page)
9 August 2006Registered office changed on 09/08/06 from: 20 union park road tweedmouth berwick upon tweed TD15 2HY (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
12 January 2005Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Ad 18/05/04--------- £ si 6@1=6 £ ic 4/10 (2 pages)
9 July 2004Ad 18/05/04--------- £ si 6@1=6 £ ic 4/10 (2 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
1 December 2003Return made up to 25/10/03; full list of members (6 pages)
1 December 2003Return made up to 25/10/03; full list of members (6 pages)
12 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 May 2003Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 2003Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
25 October 2002Incorporation (15 pages)
25 October 2002Incorporation (15 pages)