Company NameGuideallied Limited
DirectorLenuta Cristina Lazar
Company StatusActive
Company NumberSC242648
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lenuta Cristina Lazar
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBulgarian
StatusCurrent
Appointed24 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleHousewife
Country of ResidenceBulgaria
Correspondence Address161 Strada Principala
Tibanesti
707545
Director NameMariagrazia Ferrari
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (resigned 25 August 2022)
RoleSolicitor
Country of ResidenceItaly
Correspondence Address3, Via Malta
Biella
13900
Director NameRoberto Verde
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (resigned 25 August 2022)
RoleConsultant Engineer
Country of ResidenceItaly
Correspondence AddressVia Boscomarengo, 36
Fresonara
15064
Secretary NameRoberto Verde
NationalityItalian
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (resigned 25 August 2022)
RoleConsultant Engineer
Country of ResidenceItaly
Correspondence AddressVia Boscomarengo, 36
Fresonara
15064
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jordans Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
1 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
20 February 2023Appointment of Sig. Roberto Verde as a director on 20 February 2023 (2 pages)
2 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 August 2022Termination of appointment of Mariagrazia Ferrari as a director on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Roberto Verde as a director on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Roberto Verde as a secretary on 25 August 2022 (1 page)
25 August 2022Appointment of Mrs Lenuta Cristina Lazar as a director on 24 August 2022 (2 pages)
25 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
17 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
31 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(5 pages)
14 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
7 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(5 pages)
7 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
9 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(5 pages)
9 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
5 February 2010Director's details changed for Mariagrazia Ferrari on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mariagrazia Ferrari on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Roberto Verde on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Roberto Verde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mariagrazia Ferrari on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Roberto Verde on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
21 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
10 February 2009Return made up to 21/01/09; full list of members (3 pages)
10 February 2009Return made up to 21/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 February 2007Return made up to 21/01/07; full list of members (2 pages)
5 February 2007Return made up to 21/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
8 March 2006Return made up to 21/01/06; full list of members (2 pages)
8 March 2006Return made up to 21/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Return made up to 21/01/04; full list of members (7 pages)
25 February 2004Return made up to 21/01/04; full list of members (7 pages)
30 January 2003Registered office changed on 30/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)