Company NameGuy Robertson Advertising Ltd.
DirectorJemma Robertson
Company StatusActive
Company NumberSC399218
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJemma Robertson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years after company formation)
Appointment Duration3 years, 10 months
RoleAccount Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGuy Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sierracabreraliving.com

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Guy Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,121
Cash£4,732
Current Liabilities£26,444

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 May 2023 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
25 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (7 pages)
5 June 2020Cessation of Guy Robertson as a person with significant control on 2 June 2020 (1 page)
5 June 2020Appointment of Jemma Robertson as a director on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of Guy Robertson as a director on 2 June 2020 (1 page)
5 June 2020Notification of Jemma Robertson as a person with significant control on 1 June 2020 (2 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 May 2019 (7 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Director's details changed for Guy Robertson on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Director's details changed for Guy Robertson on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Guy Robertson on 1 May 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 May 2011Appointment of Guy Robertson as a director (3 pages)
18 May 2011Appointment of Guy Robertson as a director (3 pages)
13 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Incorporation (23 pages)
10 May 2011Incorporation (23 pages)