Company NameMark Guild Oils Limited
DirectorMark David James Guild
Company StatusActive
Company NumberSC142101
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Mark David James Guild
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(1 week, 4 days after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWhitewell Farm
Muiryknowes
Forfar
DD8 1TF
Scotland
Secretary NameKathleen Nisbet
NationalityBritish
StatusCurrent
Appointed25 January 2002(9 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressRunswick
15 Lochbank Gardens
Forfar
Angus
DD8 3HG
Scotland
Director NameWilliam Alexander Meiklejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFalcon Lodge
West Queen Street
Broughty Ferry
Dundee
Dd1
Director NameMr Andrew Gordon Webster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 week, 4 days after company formation)
Appointment Duration9 years (resigned 25 January 2002)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressVistana
Dundee Road
Forfar
Angus
DD8 1XD
Scotland
Secretary NameMark David James Guild
NationalityBritish
StatusResigned
Appointed24 March 1993(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2002)
RoleFuel Distributer
Correspondence Address10 Turfbeg Road
Forfar
Angus
DD8 3LT
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websiteguild-homes.co.uk
Telephone01307 460011
Telephone regionForfar

Location

Registered AddressChapelpark House
17 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

20k at £1Guild Homes Tayside LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

3 March 1995Delivered on: 10 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 759 sq metres on the east of the A92 arbroath to montrose road with the filling station and shop thereon known as the golden lion filling station, montrose road, arbroath.
Outstanding
26 March 1993Delivered on: 2 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 May 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
15 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
17 March 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
17 January 2018Notification of Mark David James Guild as a person with significant control on 1 May 2016 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
16 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(4 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,000
(4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,000
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 January 2009Registered office changed on 14/01/2009 from chapelpark 17 academy street forfar DD8 2HA (1 page)
14 January 2009Registered office changed on 14/01/2009 from chapelpark 17 academy street forfar DD8 2HA (1 page)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
12 February 2007Return made up to 14/01/07; full list of members (6 pages)
12 February 2007Return made up to 14/01/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
23 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(6 pages)
23 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(6 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
23 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 September 2002Registered office changed on 20/09/02 from: kingsmuir forfar DD8 2NS (1 page)
20 September 2002Registered office changed on 20/09/02 from: kingsmuir forfar DD8 2NS (1 page)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 February 2001Return made up to 14/01/01; full list of members (6 pages)
27 February 2001Return made up to 14/01/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
31 December 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
9 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 14/01/97; no change of members (4 pages)
25 February 1997Return made up to 14/01/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 March 1996Return made up to 14/01/96; no change of members (4 pages)
1 March 1996Return made up to 14/01/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Partic of mort/charge * (3 pages)
10 March 1995Partic of mort/charge * (3 pages)
2 April 1993Partic of mort/charge * (3 pages)
2 April 1993Partic of mort/charge * (3 pages)
29 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)