Company NameGuinea Enviro Ltd
Company StatusDissolved
Company NumberSC408422
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)
Previous NameGuinea Enviro Export Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Steven William Fisher Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleExport
Country of ResidenceScotland
Correspondence Address95 Tillycairn Road
Glasgow
G33 5HD
Scotland
Director NameMr William Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2236 London Road
Glasgow
G32 8YF
Scotland

Contact

Websiteguinea-enviro.com

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Steven Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£80,913
Cash£12,726
Current Liabilities£386,997

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
13 December 2018Order of court for early dissolution (1 page)
30 November 2017Notice of winding up order (1 page)
30 November 2017Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 November 2017 (2 pages)
30 November 2017Notice of winding up order (1 page)
30 November 2017Court order notice of winding up (1 page)
30 November 2017Court order notice of winding up (1 page)
30 November 2017Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 November 2017 (2 pages)
25 October 2017Compulsory strike-off action has been suspended (1 page)
25 October 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Compulsory strike-off action has been suspended (1 page)
14 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 October 2016Compulsory strike-off action has been suspended (1 page)
14 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
8 April 2016Registered office address changed from 255 Lochburn Road Glasgow G20 0QQ to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 255 Lochburn Road Glasgow G20 0QQ to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 8 April 2016 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 October 2014Termination of appointment of William Campbell as a director on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 2236 London Road Glasgow G32 8YF to 255 Lochburn Road Glasgow G20 0QQ on 16 October 2014 (1 page)
16 October 2014Termination of appointment of William Campbell as a director on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 2236 London Road Glasgow G32 8YF to 255 Lochburn Road Glasgow G20 0QQ on 16 October 2014 (1 page)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Appointment of Mr William Campbell as a director on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Appointment of Mr William Campbell as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr William Campbell as a director on 1 August 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(3 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 June 2013Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
10 June 2013Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
8 November 2012Director's details changed for Mr Steven William Fisher Scott on 7 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Steven William Fisher Scott on 7 November 2012 (2 pages)
8 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Mr Steven William Fisher Scott on 7 November 2012 (2 pages)
8 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
23 August 2012Company name changed guinea enviro export LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Company name changed guinea enviro export LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)