Company NameGuthrie & Robertson (Builders) Limited
DirectorsThomas Guthrie and David Dickson Robertson
Company StatusActive
Company NumberSC102988
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Guthrie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressThe Laigh
Laggan
Crieff
Perthshire
PH7 4JL
Scotland
Director NameDavid Dickson Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEilean Rowan
The Ross
Comrie
PH6 2JU
Scotland
Secretary NameAmanda Louise Guthrie
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Correspondence AddressThe Laigh
Laggan
Crieff
Perthshire
PH7 4JL
Scotland

Contact

Websiteguthrierobertsonbuildersph7.co.u

Location

Registered Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £1David Robertson
30.00%
Ordinary
3k at £1Thomas Guthrie
30.00%
Ordinary
2k at £1Amanda Louise Guthrie
20.00%
Ordinary
2k at £1Anne Robertson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,460,430
Cash£324,706
Current Liabilities£226,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

25 October 2022Delivered on: 2 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as an forming flat 3, 111 king street, crieff, PH7 3HD, being the subjects registered in the land register of scotland under title number PTH41317.
Outstanding
25 October 2022Delivered on: 2 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 2, 111 king street, crieff, PH7 3HD, being the subjects registered in the land register of scotland under title number PTH43778.
Outstanding
25 October 2022Delivered on: 2 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat a, campbell house, 31 high street, crieff, PH7 3HU, and flat b, campbell house, 31 high street, crieff, PH7 3HU being the first and second floor flatted dwellinghouses within the tenement 31 high street, which subjects are registered in the land register of scotland under title number PTH32383.
Outstanding
26 October 2022Delivered on: 2 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 64 high street, crieff, PH7 3BS, being the subjects registered in the land register of scotland under title number PTH8950.
Outstanding
26 October 2022Delivered on: 2 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11 closeburn terrace, 63 feus road, perth, PH1 2AX, being the subjects registered in the land register of scotland under title number PTH20268.
Outstanding
8 September 2022Delivered on: 8 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2006Delivered on: 4 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
30 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
2 November 2022Registration of charge SC1029880005, created on 25 October 2022 (5 pages)
2 November 2022Registration of charge SC1029880004, created on 26 October 2022 (5 pages)
2 November 2022Registration of charge SC1029880007, created on 25 October 2022 (5 pages)
2 November 2022Registration of charge SC1029880006, created on 25 October 2022 (5 pages)
2 November 2022Registration of charge SC1029880003, created on 26 October 2022 (5 pages)
8 September 2022Registration of charge SC1029880002, created on 8 September 2022 (14 pages)
31 May 2022Satisfaction of charge 1 in full (1 page)
17 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
22 February 2021Confirmation statement made on 15 December 2020 with updates (3 pages)
14 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 January 2010Director's details changed for Thomas Guthrie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Dickson Robertson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Dickson Robertson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Guthrie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Guthrie on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Dickson Robertson on 6 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Registered office changed on 17/12/07 from: strathearn works pittenzie road crieff PH7 3JN (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Registered office changed on 17/12/07 from: strathearn works pittenzie road crieff PH7 3JN (1 page)
17 December 2007Location of register of members (1 page)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
4 November 2006Partic of mort/charge * (3 pages)
4 November 2006Partic of mort/charge * (3 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 December 2005Return made up to 15/12/05; full list of members (2 pages)
16 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 29 February 2004 (5 pages)
10 November 2004Accounts for a small company made up to 29 February 2004 (5 pages)
17 December 2003Return made up to 15/12/03; full list of members (7 pages)
17 December 2003Return made up to 15/12/03; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 October 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
21 October 2002Full accounts made up to 28 February 2002 (12 pages)
21 October 2002Full accounts made up to 28 February 2002 (12 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 August 2001Full accounts made up to 28 February 2001 (12 pages)
31 August 2001Full accounts made up to 28 February 2001 (12 pages)
17 December 2000Return made up to 23/12/00; full list of members (6 pages)
17 December 2000Return made up to 23/12/00; full list of members (6 pages)
21 September 2000Full accounts made up to 29 February 2000 (12 pages)
21 September 2000Full accounts made up to 29 February 2000 (12 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 28 February 1999 (13 pages)
2 November 1999Full accounts made up to 28 February 1999 (13 pages)
31 December 1998Return made up to 23/12/98; no change of members (4 pages)
31 December 1998Return made up to 23/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 28 February 1998 (13 pages)
23 October 1998Full accounts made up to 28 February 1998 (13 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 28 February 1997 (12 pages)
2 December 1997Full accounts made up to 28 February 1997 (12 pages)
22 December 1996Full accounts made up to 28 February 1996 (12 pages)
22 December 1996Full accounts made up to 28 February 1996 (12 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 28 February 1995 (13 pages)
5 December 1995Full accounts made up to 28 February 1995 (13 pages)
9 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 December 1994Accounts for a small company made up to 28 February 1994 (13 pages)
24 January 1994Return made up to 31/12/93; full list of members (5 pages)
24 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1994Full accounts made up to 28 February 1993 (11 pages)
16 February 1993Return made up to 31/12/92; no change of members
  • 363(287) ‐ Registered office changed on 16/02/93
(4 pages)
4 January 1993Full accounts made up to 5 March 1992 (11 pages)
31 March 1992Return made up to 31/12/91; no change of members (4 pages)
26 March 1992Full accounts made up to 5 March 1991 (12 pages)
4 April 1991Return made up to 31/12/90; full list of members (6 pages)
5 March 1991Full accounts made up to 5 March 1990 (9 pages)
24 January 1990Accounting reference date extended from 28/02 to 05/03 (1 page)
24 January 1990Full accounts made up to 28 February 1989 (1 page)
24 January 1990Return made up to 31/12/89; full list of members (6 pages)
10 May 1989Return made up to 31/12/88; full list of members (6 pages)
27 April 1989Full accounts made up to 28 February 1988 (1 page)
17 March 1987Accounting reference date notified as 28/02 (1 page)
27 January 1987Certificate of Incorporation (1 page)
27 January 1987Incorporation (21 pages)