GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED

GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046025
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 23, 2023

    What are the latest filings for GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Appointment of Jennifer Chase as a director on Apr 06, 2018

    2 pagesAP01

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Who are the officers of GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONGH, Frederik Christoffel
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thompson Cooper
    Fife
    Director
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thompson Cooper
    Fife
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thompson Cooper
    Fife
    Director
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thompson Cooper
    Fife
    United KingdomBritishManaging Director, Signature Emea111098710003
    DRACUP, Keith Michael
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    Secretary
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    British40692890001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Secretary
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    British824190001
    BLIZZARD, David John Mark
    Wigmore Street
    W1U 1QY London
    Third Floor 105
    England
    Director
    Wigmore Street
    W1U 1QY London
    Third Floor 105
    England
    United KingdomBritishCompany Secretary/Barrister197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    BritishDirector72419900001
    BRISTLIN, Anthony John
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    Great Britain
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    Great Britain
    United KingdomBritishGroup Financial Controller151069580002
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    CLAPPISON, Peter Edward
    1 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    Director
    1 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    BritishFinancial Director824970001
    GILL, Matthew Clement Hugh
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    ROBSON, James Richard Watson
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United KingdomBritishAccountant197961350001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SIMM, Iain David Cameron
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishSolicitor108238440003
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    BritishCompany Secretary824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    THOMPSON, William Anthony
    16 Highfields
    Westoning
    MK45 5EN Bedford
    Director
    16 Highfields
    Westoning
    MK45 5EN Bedford
    BritishDirector52847740001
    WHITAKER, David William
    1 Pollard Hall
    Oxford Road Gomersal
    BD19 1PX Cleckheaton
    West Yorkshire
    Director
    1 Pollard Hall
    Oxford Road Gomersal
    BD19 1PX Cleckheaton
    West Yorkshire
    BritishGroup Financial Controller45507970001

    Who are the persons with significant control of GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc62617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2024Due to be dissolved on
    Jul 06, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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