Company NameGuilford Limited
Company StatusDissolved
Company NumberSC219893
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameLothian Fifty (822) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Greta Helen Ozanne Pender
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bodley Road
New Malden
KT3 5QH
Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 13 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Beaconsfield Road
London
SE3 7LZ
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameRothschild Trust Corporation Limited (Corporation)
StatusResigned
Appointed11 October 2001(4 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 05 September 2016)
Correspondence AddressNew Court St. Swithins Lane
London
EC4N 8AL
Director NameRothschild Trust New Zealand Limited (Corporation)
StatusResigned
Appointed11 November 2005(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 July 2014)
Correspondence AddressPO Box 137069, Parnell
Auckland
1001
New Zealand
Director NameRothschild Trust Corporation Limited (Corporation)
StatusResigned
Appointed16 July 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2016)
Correspondence AddressNew Court St. Swithins Lane
London
EC4N 8AL

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Wellfleet Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,609
Cash£49
Current Liabilities£7,695

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 February 2021Cessation of Midwinter Capital Company as a person with significant control on 12 January 2021 (1 page)
4 February 2021Notification of Richard Martin as a person with significant control on 12 January 2021 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
17 February 2020Termination of appointment of Andrew Jonathan Hughes Penney as a director on 13 February 2020 (1 page)
17 February 2020Appointment of Ms Samantha Clare Stevenson as a director on 13 February 2020 (2 pages)
17 February 2020Appointment of Ms Greta Helen Ozanne Pender as a director on 13 February 2020 (2 pages)
14 June 2019Director's details changed for Mr Andrew Jonathan Hughes Penney on 1 May 2019 (2 pages)
14 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
13 June 2019Director's details changed for Andrew Jonathan Hughes Penney on 1 May 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 March 2019Cessation of Rothschild & Co as a person with significant control on 1 March 2019 (1 page)
13 March 2019Notification of Midwinter Capital Company as a person with significant control on 1 March 2019 (2 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 February 2018Cessation of Rothschild Trust Corporation Limited as a person with significant control on 13 June 2017 (1 page)
16 February 2018Notification of Rothschild Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 September 2016Termination of appointment of Rothschild Trust Corporation Limited as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Rothschild Trust Corporation Limited as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Rothschild Trust Corporation Limited as a secretary on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Rothschild Trust Corporation Limited as a secretary on 5 September 2016 (1 page)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
20 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
20 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
11 June 2015Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
24 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
24 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
29 July 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (1 page)
29 July 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Rothschild Trust Corporation Limited as a director on 16 July 2014 (3 pages)
29 July 2014Appointment of Rothschild Trust Corporation Limited as a director on 16 July 2014 (3 pages)
29 July 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (2 pages)
29 July 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (1 page)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
8 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
12 August 2011Termination of appointment of Richard Baldock as a director (2 pages)
12 August 2011Appointment of Andrew Jonathan Hughes Penney as a director (3 pages)
12 August 2011Termination of appointment of Richard Baldock as a director (2 pages)
12 August 2011Appointment of Andrew Jonathan Hughes Penney as a director (3 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 May 2009Return made up to 06/06/08; no change of members (4 pages)
1 May 2009Return made up to 06/06/08; no change of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 February 2009Director appointed richard baldock (4 pages)
17 February 2009Director appointed richard baldock (4 pages)
16 January 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
16 January 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
20 December 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 December 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 June 2007Return made up to 06/06/07; full list of members (6 pages)
26 June 2007Return made up to 06/06/07; full list of members (6 pages)
22 June 2006Return made up to 06/06/06; full list of members (6 pages)
22 June 2006Return made up to 06/06/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
22 July 2005Return made up to 06/06/05; full list of members (6 pages)
22 July 2005Return made up to 06/06/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 July 2004Return made up to 06/06/04; full list of members (6 pages)
30 July 2004Return made up to 06/06/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 March 2003Registered office changed on 21/03/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
21 March 2003Registered office changed on 21/03/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
3 July 2002Return made up to 06/06/02; full list of members (8 pages)
3 July 2002Return made up to 06/06/02; full list of members (8 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
17 December 2001Company name changed lothian fifty (822) LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed lothian fifty (822) LIMITED\certificate issued on 17/12/01 (2 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
6 June 2001Incorporation (24 pages)
6 June 2001Incorporation (24 pages)