Company NameGuild Contracts (Tayside) Limited
DirectorMark David James Guild
Company StatusActive
Company NumberSC223754
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark David James Guild
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitewell Farm
Muiryknowes
Forfar
DD8 1TF
Scotland
Secretary NameMr Mark David James Guild
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitewell Farm
Muiryknowes
Forfar
DD8 1TF
Scotland
Director NameRussell Craig Donaldson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Lochbank Road
Forfar
DD8 3HL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address17 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Mark D.j Guild
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

7 August 2019Delivered on: 9 August 2019
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: All and whole the former petroleum storage depot at burnbrae road, forfar being the area of ground delineated in red on the plan annexed and signed as relative to the standard security ("plan"); which subjects hereby described form part and portion of (one) all and whole that irregularly shaped area or piece of ground in the parish of rescobie and county of angus situated to the north of the former forfar-aberdeen line of railway and extending to four acres and seven hundred and twenty decimal or one-thousandth parts of an acre or thereby imperial measure and being the whole subjects described in, disponed by and delineated and outlined in pink on the plan annexed and signed as relative to disposition by william sharp nicoll in favour of the secretary of state for air dated nineteenth february and recorded in the division of the general register of sasines for the county of angus on twenty fifth june, all in the year nineteen hundred and fifty seven and (two) all and whole that area of ground extending to four hundred and fifty decimal or one thousandth parts of an acre or thereby. Imperial measure situated at clocksbriggs in the parish of forfar and county of angus and being the whole subjects described in, disponed by and delineated and coloured blue on the plan annexed and signed as relative to disposition by the british transport commission in favour of the secretary of state for air dated nineteen june and recorded in the said division of the general register of sasines on twenty fourth july, all in the year nineteen hundred and sixty one.
Outstanding

Filing History

13 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
26 January 2024Accounts for a dormant company made up to 30 September 2023 (3 pages)
24 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 February 2023Notification of Mark David James Guild as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 30 September 2021 (3 pages)
27 May 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
10 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 August 2019Registration of charge SC2237540001, created on 7 August 2019 (9 pages)
18 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 October 2008Return made up to 27/09/08; full list of members (3 pages)
16 October 2008Return made up to 27/09/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2006Director resigned (1 page)
22 November 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
29 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
25 August 2004Registered office changed on 25/08/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
25 August 2004Registered office changed on 25/08/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 October 2002Return made up to 27/09/02; full list of members (7 pages)
2 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Incorporation (14 pages)
27 September 2001Incorporation (14 pages)