Company NameGuitar Guitar Limited
Company StatusActive
Company NumberSC247523
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher McBay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Secretary NameMr Graham Bell
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Director NameSean Alexander Condie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameMr Graham Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Director NameMark Alan McKenzie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameSteven Alan Mills
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameMr Andrew Henderson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameRowan Spicer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 May 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameAdam Speck
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameRobert Simpson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuitar Guitar Limited West Avenue
Paisley
PA1 2FB
Scotland
Director NameMrs Linda McBay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 days after company formation)
Appointment Duration11 years (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Secretary NameMrs Linda McBay
NationalityBritish
StatusResigned
Appointed11 April 2003(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTransy Law
Transy Estate
Dunfermline
Fife
KY12 7TU
Scotland
Director NameStephen Gray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 January 2024)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Director NameHelen Clark
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Director NameMr Paul Ben Hughes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 2016)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Director NameMr Jonathan Robert Frost
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Trongate
Glasgow
G1 5ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.guitarguitar.co.uk/
Email address[email protected]
Telephone0800 4561959
Telephone regionFreephone

Location

Registered AddressGuitar Guitar Limited
West Avenue
Paisley
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

50 at £1Christopher Mcbay
50.00%
Ordinary
50 at £1Graham Bell
50.00%
Ordinary

Financials

Year2014
Turnover£24,653,173
Net Worth£3,965,562
Cash£941,285
Current Liabilities£3,495,186

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

4 June 2004Delivered on: 10 June 2004
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

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
31 January 2024Termination of appointment of Stephen Gray as a director on 31 January 2024 (1 page)
20 December 2023Full accounts made up to 31 May 2023 (24 pages)
2 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Helen Clark as a director on 28 February 2023 (1 page)
9 February 2023Full accounts made up to 31 May 2022 (24 pages)
6 May 2022Appointment of Adam Speck as a director on 6 May 2022 (2 pages)
6 May 2022Appointment of Robert Simpson as a director on 6 May 2022 (2 pages)
6 May 2022Appointment of Rowan Spicer as a director on 6 May 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
3 February 2022Full accounts made up to 31 May 2021 (24 pages)
1 February 2022Notification of Guitar Guitar Eot Trustees Limited as a person with significant control on 28 January 2022 (2 pages)
1 February 2022Memorandum and Articles of Association (21 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2022Cessation of Graham Bell as a person with significant control on 28 January 2022 (1 page)
31 January 2022Registered office address changed from 36 Trongate Glasgow G1 5ES to Guitar Guitar Limited West Avenue Paisley PA1 2FB on 31 January 2022 (1 page)
31 January 2022Cessation of Christopher Mcbay as a person with significant control on 28 January 2022 (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
21 January 2021Full accounts made up to 31 May 2020 (23 pages)
13 May 2020Termination of appointment of Jonathan Robert Frost as a director on 13 May 2020 (1 page)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 31 May 2019 (23 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 31 May 2018 (23 pages)
8 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 May 2017 (22 pages)
2 November 2017Full accounts made up to 31 May 2017 (22 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
16 January 2017Full accounts made up to 31 May 2016 (21 pages)
16 January 2017Full accounts made up to 31 May 2016 (21 pages)
9 January 2017Appointment of Mr Jonathan Robert Frost as a director on 5 January 2017 (2 pages)
9 January 2017Appointment of Mr Jonathan Robert Frost as a director on 5 January 2017 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(10 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(10 pages)
16 February 2016Termination of appointment of Paul Ben Hughes as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Paul Ben Hughes as a director on 16 February 2016 (1 page)
19 January 2016Appointment of Mr Andrew Henderson as a director on 5 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Henderson as a director on 5 January 2016 (2 pages)
12 January 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
12 January 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
19 October 2015Appointment of Mr Paul Ben Hughes as a director on 8 September 2015 (2 pages)
19 October 2015Appointment of Mr Paul Ben Hughes as a director on 8 September 2015 (2 pages)
19 October 2015Appointment of Mr Paul Ben Hughes as a director on 8 September 2015 (2 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(9 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(9 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(9 pages)
3 February 2015Accounts for a medium company made up to 31 May 2014 (20 pages)
3 February 2015Accounts for a medium company made up to 31 May 2014 (20 pages)
29 September 2014Termination of appointment of Linda Mcbay as a director on 24 April 2014 (1 page)
29 September 2014Termination of appointment of Linda Mcbay as a director on 24 April 2014 (1 page)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(10 pages)
4 December 2013Accounts for a medium company made up to 31 May 2013 (18 pages)
4 December 2013Accounts for a medium company made up to 31 May 2013 (18 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
21 January 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
21 January 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
20 April 2012Director's details changed for Steven Alan Mills on 7 February 2012 (2 pages)
20 April 2012Director's details changed for Sean Alexander Condie on 7 April 2012 (2 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
20 April 2012Director's details changed for Steven Alan Mills on 7 February 2012 (2 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
20 April 2012Director's details changed for Mark Alan Mckenzie on 7 April 2012 (2 pages)
20 April 2012Director's details changed for Mark Alan Mckenzie on 7 April 2012 (2 pages)
20 April 2012Director's details changed for Sean Alexander Condie on 7 April 2012 (2 pages)
20 April 2012Director's details changed for Steven Alan Mills on 7 February 2012 (2 pages)
20 April 2012Director's details changed for Mark Alan Mckenzie on 7 April 2012 (2 pages)
20 April 2012Director's details changed for Sean Alexander Condie on 7 April 2012 (2 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
23 September 2011Appointment of Steven Alan Mills as a director (3 pages)
23 September 2011Appointment of Steven Alan Mills as a director (3 pages)
21 September 2011Appointment of Helen Clark as a director (3 pages)
21 September 2011Appointment of Helen Clark as a director (3 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Sean Alexander Condie on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Sean Alexander Condie on 7 April 2011 (2 pages)
4 May 2011Director's details changed for Sean Alexander Condie on 7 April 2011 (2 pages)
28 April 2011Appointment of Mark Alan Mckenzie as a director (2 pages)
28 April 2011Appointment of Mark Alan Mckenzie as a director (2 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Stephen Gray on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Mcbay on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Stephen Gray on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Graham Bell on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Graham Bell on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Graham Bell on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Mcbay on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Linda Mcbay on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Mcbay on 7 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Graham Bell on 7 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Graham Bell on 7 April 2010 (1 page)
22 April 2010Director's details changed for Mrs Linda Mcbay on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Linda Mcbay on 7 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Graham Bell on 7 April 2010 (1 page)
22 April 2010Director's details changed for Stephen Gray on 7 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 April 2009Director appointed mr graham bell (1 page)
13 April 2009Return made up to 07/04/09; full list of members (5 pages)
13 April 2009Return made up to 07/04/09; full list of members (5 pages)
13 April 2009Registered office changed on 13/04/2009 from 10 abbey park place dunfermline KY12 7NZ (1 page)
13 April 2009Director appointed mr graham bell (1 page)
13 April 2009Registered office changed on 13/04/2009 from 10 abbey park place dunfermline KY12 7NZ (1 page)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 April 2008Director's change of particulars / stephen gray / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / christopher mcbay / 25/04/2008 (1 page)
25 April 2008Secretary's change of particulars / graham bell / 25/04/2008 (1 page)
25 April 2008Secretary's change of particulars / graham bell / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / stephen gray / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / christopher mcbay / 25/04/2008 (1 page)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
11 April 2005Return made up to 09/04/05; full list of members (7 pages)
11 April 2005Return made up to 09/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 June 2004Partic of mort/charge * (6 pages)
10 June 2004Partic of mort/charge * (6 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
15 December 2003Company name changed stoneybrae LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed stoneybrae LIMITED\certificate issued on 15/12/03 (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Ad 22/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Ad 22/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)