Edinburgh
EH7 5QZ
Scotland
Director Name | Mr Alick Maitland Bird |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mr Stephen James Herd |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mr Gordon Guthrie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 12 Craigmount Bank Edinburgh EH4 8HH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Alan Stuart Robertson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Greenend Drive Edinburgh EH17 7QG Scotland |
Secretary Name | Mr Alan Stuart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Greenend Drive Edinburgh EH17 7QG Scotland |
Director Name | Mrs Heather Giles |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2019) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | guthriecontracts.co.uk |
---|---|
Telephone | 0131 5569686 |
Telephone region | Edinburgh |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
100 at £1 | Alan Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,703 |
Cash | £27,258 |
Current Liabilities | £431,904 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 5 November 2021 (overdue) |
8 April 2009 | Delivered on: 16 April 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
26 July 2021 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 66 Albion Road Edinburgh EH7 5QZ on 26 July 2021 (2 pages) |
---|---|
22 July 2021 | Resolutions
|
28 June 2021 | Termination or full implementation of CVA (10 pages) |
23 February 2021 | Voluntary arrangement taking effect (9 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
10 June 2020 | Satisfaction of charge 1 in full (1 page) |
11 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
22 October 2019 | Change of details for Mr Alan Stuart Robertson as a person with significant control on 29 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
29 March 2019 | Termination of appointment of Alan Stuart Robertson as a director on 29 March 2019 (1 page) |
29 March 2019 | Change of details for Mr Alan Stuart Robertson as a person with significant control on 29 March 2019 (2 pages) |
9 January 2019 | Termination of appointment of Heather Giles as a director on 7 January 2019 (1 page) |
27 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Stephen Herd as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Stephen Herd as a director on 1 October 2017 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 April 2017 | Appointment of Mrs Heather Giles as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Douglas Anderson as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Alick Bird as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Douglas Anderson as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Alick Bird as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Heather Giles as a director on 1 April 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Termination of appointment of Alan Robertson as a secretary (1 page) |
21 February 2013 | Termination of appointment of Gordon Guthrie as a director (1 page) |
21 February 2013 | Termination of appointment of Alan Robertson as a secretary (1 page) |
21 February 2013 | Termination of appointment of Gordon Guthrie as a director (1 page) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Director's details changed for Mr Alan Stuart Robertson on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Alan Stuart Robertson on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Alan Stuart Robertson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gordon Guthrie on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Alan Stuart Robertson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gordon Guthrie on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Alan Stuart Robertson on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Gordon Guthrie on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Alan Stuart Robertson on 1 October 2009 (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2008 | Director appointed mr gordon guthrie (1 page) |
10 December 2008 | Ad 21/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 December 2008 | Director appointed mr gordon guthrie (1 page) |
10 December 2008 | Secretary appointed mrs alan robertson (1 page) |
10 December 2008 | Director appointed mrs alan robertson (1 page) |
10 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
10 December 2008 | Ad 21/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 December 2008 | Secretary appointed mrs alan robertson (1 page) |
10 December 2008 | Director appointed mrs alan robertson (1 page) |
10 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
23 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
23 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
22 October 2008 | Incorporation (18 pages) |
22 October 2008 | Incorporation (18 pages) |