Company NameGuiri Software Limited
DirectorPhil Coll
Company StatusActive
Company NumberSC371895
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phil Coll
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Phil Coll
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
16 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Director's details changed for Mr Phil Coll on 5 April 2016 (2 pages)
6 February 2017Director's details changed for Mr Phil Coll on 5 April 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page)
10 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 March 2010Appointment of Phil Coll as a director (2 pages)
15 March 2010Appointment of Phil Coll as a director (2 pages)
29 January 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 January 2010 (1 page)
28 January 2010Termination of appointment of James Mcmeekin as a director (1 page)
28 January 2010Incorporation (29 pages)
28 January 2010Termination of appointment of Cosec Limited as a director (1 page)
28 January 2010Incorporation (29 pages)
28 January 2010Termination of appointment of Cosec Limited as a secretary (1 page)
28 January 2010Termination of appointment of Cosec Limited as a secretary (1 page)
28 January 2010Termination of appointment of Cosec Limited as a director (1 page)
28 January 2010Termination of appointment of James Mcmeekin as a director (1 page)