Company NameGordon Guthrie Contracts Ltd.
Company StatusLiquidation
Company NumberSC350275
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Douglas Grant Anderson
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Alick Maitland Bird
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Stephen James Herd
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Gordon Guthrie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address12 Craigmount Bank
Edinburgh
EH4 8HH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alan Stuart Robertson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Greenend Drive
Edinburgh
EH17 7QG
Scotland
Secretary NameMr Alan Stuart Robertson
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Greenend Drive
Edinburgh
EH17 7QG
Scotland
Director NameMrs Heather Giles
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteguthriecontracts.co.uk
Telephone0131 5569686
Telephone regionEdinburgh

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

100 at £1Alan Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,703
Cash£27,258
Current Liabilities£431,904

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 October 2020 (3 years, 5 months ago)
Next Return Due5 November 2021 (overdue)

Charges

8 April 2009Delivered 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

Filing History

26 July 2021Registered 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 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-20
(1 page)
28 June 2021Termination or full implementation of CVA (10 pages)
23 February 2021Voluntary arrangement taking effect (9 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 June 2020Satisfaction of charge 1 in full (1 page)
11 March 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
22 October 2019Change of details for Mr Alan Stuart Robertson as a person with significant control on 29 March 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
29 March 2019Termination of appointment of Alan Stuart Robertson as a director on 29 March 2019 (1 page)
29 March 2019Change of details for Mr Alan Stuart Robertson as a person with significant control on 29 March 2019 (2 pages)
9 January 2019Termination of appointment of Heather Giles as a director on 7 January 2019 (1 page)
27 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
26 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Stephen Herd as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen Herd as a director on 1 October 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Appointment of Mrs Heather Giles as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Douglas Anderson as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Alick Bird as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Douglas Anderson as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Alick Bird as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Heather Giles as a director on 1 April 2017 (2 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Termination of appointment of Alan Robertson as a secretary (1 page)
21 February 2013Termination of appointment of Gordon Guthrie as a director (1 page)
21 February 2013Termination of appointment of Alan Robertson as a secretary (1 page)
21 February 2013Termination of appointment of Gordon Guthrie as a director (1 page)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Director's details changed for Mr Alan Stuart Robertson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Alan Stuart Robertson on 1 October 2009 (1 page)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Alan Stuart Robertson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gordon Guthrie on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Alan Stuart Robertson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gordon Guthrie on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Alan Stuart Robertson on 1 October 2009 (1 page)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Gordon Guthrie on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Alan Stuart Robertson on 1 October 2009 (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2008Director appointed mr gordon guthrie (1 page)
10 December 2008Ad 21/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 December 2008Director appointed mr gordon guthrie (1 page)
10 December 2008Secretary appointed mrs alan robertson (1 page)
10 December 2008Director appointed mrs alan robertson (1 page)
10 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
10 December 2008Ad 21/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 December 2008Secretary appointed mrs alan robertson (1 page)
10 December 2008Director appointed mrs alan robertson (1 page)
10 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
23 October 2008Appointment terminated secretary brian reid LTD. (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 October 2008Appointment terminated director stephen george mabbott (1 page)
23 October 2008Appointment terminated secretary brian reid LTD. (1 page)
23 October 2008Appointment terminated director stephen george mabbott (1 page)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)