Company NameD Guided Limited
DirectorJohn Meldrum
Company StatusActive
Company NumberSC468548
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Meldrum
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Donald William McDonald
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Meldrum
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,267
Cash£56,472
Current Liabilities£96,739

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

9 February 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
10 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
6 May 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
16 March 2015Termination of appointment of Donald William Mcdonald as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Donald William Mcdonald as a director on 16 March 2015 (1 page)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
12 August 2014Appointment of Mr Donald William Mcdonald as a director on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr Donald William Mcdonald as a director on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr Donald William Mcdonald as a director on 8 August 2014 (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)