GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED
Overview
Company Name | GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046025 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED located?
Registered Office Address | C/O Thompson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline Fife |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 23, 2023 |
What are the latest filings for GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland to C/O Thompson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Jul 27, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Chase as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Jennifer Chase on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Jennifer Chase as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE JONGH, Frederik Christoffel | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thompson Cooper Fife | United States | American | Accountant | 295088060001 | ||||
SMITH, John Angus | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thompson Cooper Fife | United Kingdom | British | Managing Director, Signature Emea | 111098710003 | ||||
DRACUP, Keith Michael | Secretary | 174 Towngate Clifton HD6 4HH Brighouse West Yorkshire | British | 40692890001 | ||||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SMITH, Philip Abbott | Secretary | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | 824190001 | ||||||
BLIZZARD, David John Mark | Director | Wigmore Street W1U 1QY London Third Floor 105 England | United Kingdom | British | Company Secretary/Barrister | 197464610001 | ||||
BOOTH, Robin | Director | Tykes 2 Mancroft Road LU1 4EL Caddington Bedfordshire | British | Director | 72419900001 | |||||
BRISTLIN, Anthony John | Director | Floor 105 Wigmore Street W1U 1QY London 3rd Great Britain | United Kingdom | British | Group Financial Controller | 151069580002 | ||||
CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | Chartered Accountant | 245067350002 | ||||
CLAPPISON, Peter Edward | Director | 1 Woodside Drive Barnt Green B45 8XT Birmingham West Midlands | British | Financial Director | 824970001 | |||||
GILL, Matthew Clement Hugh | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | Group Financial Controller | 115632270001 | ||||
ROBSON, James Richard Watson | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | United Kingdom | British | Accountant | 197961350001 | ||||
SHAW, Sarah Margaret | Director | 26 Hamilton Road W5 2EH London | British | Company Secretary | 53688190001 | |||||
SIMM, Iain David Cameron | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | Solicitor | 108238440003 | ||||
SMITH, Philip Abbott | Director | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | Company Secretary | 824190001 | |||||
STONE, Zillah Wendy | Director | 34 Meadow Road SW19 2ND London | United Kingdom | British | Solicitor | 55643660001 | ||||
THOMPSON, William Anthony | Director | 16 Highfields Westoning MK45 5EN Bedford | British | Director | 52847740001 | |||||
WHITAKER, David William | Director | 1 Pollard Hall Oxford Road Gomersal BD19 1PX Cleckheaton West Yorkshire | British | Group Financial Controller | 45507970001 |
Who are the persons with significant control of GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Guthrie Scottish Nominees (No.3) Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0