Company NameGuy & Co Ltd
DirectorsDavid William Clelland Guy and Alexa Petrie Guy
Company StatusActive
Company NumberSC461108
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Previous NameGuy & Co Communications Ltd

Business Activity

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

Directors

Director NameMr David William Clelland Guy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMrs Alexa Petrie Guy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Contact

Websitewww.guyco.co.uk/
Telephone0131 2433898
Telephone regionEdinburgh

Location

Registered AddressBearford House
39, Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

9 at £1Alexandra Petrie Guy
9.00%
Ordinary C
89 at £1David William Guy
89.00%
Ordinary B
1 at £1Alexandra Petrie Guy
1.00%
Ordinary A
1 at £1David William Guy
1.00%
Ordinary A

Financials

Year2014
Net Worth£98,067
Cash£84,638
Current Liabilities£63,933

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

26 July 2022Delivered on: 26 July 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

16 February 2024Total exemption full accounts made up to 31 October 2023 (11 pages)
18 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
18 October 2023Registered office address changed from 81 George Street Edinburgh EH2 3ES United Kingdom to Bearford House 39, Hanover Street Edinburgh EH2 2PJ on 18 October 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 June 2023Director's details changed for Mr David William Clelland Guy on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Mrs Alexa Petrie Guy on 28 June 2023 (2 pages)
28 June 2023Change of details for Mr David William Clelland Guy as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY United Kingdom to 81 George Street Edinburgh EH2 3ES on 28 June 2023 (1 page)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 July 2022Registration of charge SC4611080001, created on 26 July 2022 (36 pages)
22 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 October 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
27 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 March 2019Appointment of Mrs Alexa Guy as a director on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr David William Clelland Guy as a person with significant control on 28 February 2019 (2 pages)
8 March 2019Director's details changed for Mr David William Clelland Guy on 28 February 2019 (2 pages)
18 October 2018Statement of capital following an allotment of shares on 17 November 2017
  • GBP 170
(4 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
17 October 2018Director's details changed for Mr David William Clelland Guy on 17 October 2018 (2 pages)
17 October 2018Change of details for Mr David William Clelland Guy as a person with significant control on 17 October 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
28 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 170
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 170
(4 pages)
22 November 2017Resolutions
  • RES13 ‐ Approved share option scheme 17/11/2017
(2 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 November 2017Resolutions
  • RES13 ‐ Approved share option scheme 17/11/2017
(2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
14 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
(3 pages)
14 August 2017Registered office address changed from Drumsheigh Toll 2 Belford Road Edinburgh EH4 3JJ to 56 Palmerston Place Edinburgh EH12 5AY on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Drumsheigh Toll 2 Belford Road Edinburgh EH4 3JJ to 56 Palmerston Place Edinburgh EH12 5AY on 14 August 2017 (1 page)
14 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
(3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(25 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(25 pages)