Company NameRa Guy Limited
DirectorsDavid Massie and Rickey Pooran
Company StatusActive
Company NumberSC382602
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr David Massie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Director NameMr Rickey Pooran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAnn McCubbin Guy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address334 Glasgow Road
Blantyre
G72 9LQ
Scotland
Director NameMr Robert Brown Innes Guy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address334 Glasgow Road
Blantyre
Glasgow
G72 9LQ
Scotland
Secretary NameAnn McCubbin Guy
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address334 Glasgow Road
Blantyre
G72 9LQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£321,988
Cash£99,928
Current Liabilities£193,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Charges

3 May 2022Delivered on: 9 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 November 2010Delivered on: 20 November 2010
Persons entitled: Aah Pharmaceuticals Limited and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 September 2010Delivered on: 28 September 2010
Persons entitled: Lloyds Tsb 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
18 September 2010Delivered on: 28 September 2010
Persons entitled: Lloyds Tsb Bank 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

24 August 2023Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
21 October 2022Cessation of Ann Guy as a person with significant control on 3 May 2022 (1 page)
21 October 2022Cessation of Robert Brown Innes Guy as a person with significant control on 3 May 2022 (1 page)
21 October 2022Notification of Caldercruix Ephl Limited as a person with significant control on 3 May 2022 (2 pages)
29 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
17 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
9 May 2022Registration of charge SC3826020005, created on 3 May 2022 (14 pages)
6 May 2022Termination of appointment of Ann Mccubbin Guy as a secretary on 3 May 2022 (1 page)
6 May 2022Registered office address changed from Ogilvie Munro Parkview Housegi 6 Woodside Place Glasgow G3 7QF to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 May 2022 (1 page)
6 May 2022Termination of appointment of Robert Brown Innes Guy as a director on 3 May 2022 (1 page)
6 May 2022Appointment of Mr David Massie as a director on 3 May 2022 (2 pages)
6 May 2022Termination of appointment of Ann Mccubbin Guy as a director on 3 May 2022 (1 page)
6 May 2022Appointment of Mr Rickey Pooran as a director on 3 May 2022 (2 pages)
3 May 2022Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 750.00
(4 pages)
31 March 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
31 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 November 2020Satisfaction of charge 1 in full (1 page)
23 November 2020Satisfaction of charge 2 in full (1 page)
17 October 2020Satisfaction of charge 4 in full (4 pages)
25 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
31 July 2018Cessation of Joyce Morrison as a person with significant control on 21 October 2017 (1 page)
26 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
3 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
11 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(4 pages)
5 April 2011Registered office address changed from 334 Glasgow Road Blantyre Glasgow G72 9LQ United Kingdom on 5 April 2011 (2 pages)
5 April 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
5 April 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
5 April 2011Registered office address changed from 334 Glasgow Road Blantyre Glasgow G72 9LQ United Kingdom on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 334 Glasgow Road Blantyre Glasgow G72 9LQ United Kingdom on 5 April 2011 (2 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2010Alterations to floating charge 1 (5 pages)
6 October 2010Alterations to floating charge 1 (5 pages)
6 October 2010Alterations to floating charge 2 (5 pages)
6 October 2010Alterations to floating charge 2 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 August 2010Appointment of Ann Mccubbin Guy as a secretary (3 pages)
31 August 2010Appointment of Ann Mccubbin Guy as a director (3 pages)
31 August 2010Appointment of Ann Mccubbin Guy as a director (3 pages)
31 August 2010Appointment of Robert Brown Innes Guy as a director (3 pages)
31 August 2010Appointment of Robert Brown Innes Guy as a director (3 pages)
31 August 2010Appointment of Ann Mccubbin Guy as a secretary (3 pages)
29 July 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 July 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 July 2010Incorporation (23 pages)
27 July 2010Incorporation (23 pages)