Company NameGuild Construction Limited
DirectorRobin George Guild
Company StatusActive
Company NumberSC443554
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 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 Robin George Guild
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilan Cortachy Road
Northmuir
Kirriemuir
DD8 4PU
Scotland
Secretary NameKathleen Nisbett
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Academy Street
Forfar
DD8 2HA
Scotland

Location

Registered Address17 Academy Street, 17
Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mark David James Guild
50.00%
Ordinary
1 at £1Mr Robin George Guild
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 April 2024Accounts for a dormant company made up to 28 February 2024 (3 pages)
18 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
3 April 2023Registered office address changed from 15 Academy Street Forfar DD8 2HA to 17 Academy Street, 17 Academy Street Forfar Angus DD8 2HA on 3 April 2023 (1 page)
3 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
3 April 2023Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 17 Academy Street, Forfar 17 Academy Street Forfar Angus DD8 2HA (1 page)
14 February 2023Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page)
4 April 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
17 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
9 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
13 March 2013Register inspection address has been changed (1 page)
13 March 2013Register(s) moved to registered inspection location (1 page)
13 March 2013Register inspection address has been changed (1 page)
13 March 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Secretary's details changed for Kathleen Nisbett on 25 February 2013 (2 pages)
26 February 2013Secretary's details changed for Kathleen Nisbett on 25 February 2013 (2 pages)
25 February 2013Incorporation (22 pages)
25 February 2013Incorporation (22 pages)