Company NameGuide Me Tours Limited
Company StatusDissolved
Company NumberSC407701
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edward Laurence Keane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMrs Clare Frances McLeod
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.guidemetour.co.uk

Location

Registered Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Clare Mcleaod
60.00%
Ordinary
14 at £1Edward Keane
14.00%
Ordinary
13 at £1John Anderson
13.00%
Ordinary
13 at £1Robert Walker
13.00%
Ordinary

Financials

Year2014
Net Worth-£2,652
Cash£1,510
Current Liabilities£4,321

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
19 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 October 2011Appointment of Mr Edward Laurence Keane as a director (3 pages)
14 October 2011Appointment of Clare Mcleod as a director (3 pages)
14 October 2011Appointment of Mr Edward Laurence Keane as a director (3 pages)
14 October 2011Appointment of Clare Mcleod as a director (3 pages)
14 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
26 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 September 2011Incorporation (23 pages)
20 September 2011Incorporation (23 pages)