Edinburgh
EH12 5AY
Scotland
Director Name | Mrs Alexa Petrie Guy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Website | www.guyco.co.uk/ |
---|---|
Telephone | 0131 2433898 |
Telephone region | Edinburgh |
Registered Address | Bearford House 39, Hanover Street Edinburgh EH2 2PJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
9 at £1 | Alexandra Petrie Guy 9.00% Ordinary C |
---|---|
89 at £1 | David William Guy 89.00% Ordinary B |
1 at £1 | Alexandra Petrie Guy 1.00% Ordinary A |
1 at £1 | David William Guy 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,067 |
Cash | £84,638 |
Current Liabilities | £63,933 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
26 July 2022 | Delivered on: 26 July 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
16 February 2024 | Total exemption full accounts made up to 31 October 2023 (11 pages) |
---|---|
18 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
18 October 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
28 June 2023 | Director's details changed for Mr David William Clelland Guy on 28 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Mrs Alexa Petrie Guy on 28 June 2023 (2 pages) |
28 June 2023 | Change of details for Mr David William Clelland Guy as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Registered 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 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 July 2022 | Registration of charge SC4611080001, created on 26 July 2022 (36 pages) |
22 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 9 October 2019 with updates (6 pages) |
27 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 March 2019 | Appointment of Mrs Alexa Guy as a director on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr David William Clelland Guy as a person with significant control on 28 February 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr David William Clelland Guy on 28 February 2019 (2 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 17 November 2017
|
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
17 October 2018 | Director's details changed for Mr David William Clelland Guy on 17 October 2018 (2 pages) |
17 October 2018 | Change of details for Mr David William Clelland Guy as a person with significant control on 17 October 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|