THE GUINEA GROUP LIMITED
Overview
Company Name | THE GUINEA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC174489 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GUINEA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE GUINEA GROUP LIMITED located?
Registered Office Address | 16 Ferguson Green EH21 6XB Musselburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GUINEA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MITRESHELF 230 LIMITED | Apr 15, 1997 | Apr 15, 1997 |
What are the latest accounts for THE GUINEA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for THE GUINEA GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Hillside Management Sa as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 1 Rutland Court Edinburgh Midlothian EH3 8EY* on Aug 01, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of As Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Hillside Management Sa on May 23, 2011 | 2 pages | CH02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Appointment of As Company Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Rodger Murray as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 2Nd Floor Waterside House 46 Shore Leith Edinburgh Lothian EH6 6QU* on Jul 30, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Rodger Grant Murray as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of THE GUINEA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, John Elliott | Director | 16 Ferguson Green EH21 6XB Musselburgh Midlothian | Scotland | British | Company Director | 12016930002 | ||||||||||||
MURRAY, Rodger Grant | Secretary | Moston Terrace EH9 2DE Edinburgh 24 Lothian | British | 151048300001 | ||||||||||||||
AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 |
| 119906300001 | ||||||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||||||||||
MORISON BISHOP | Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 1155330009 | |||||||||||||||
MORISONS SECRETARIES LIMITED | Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 83549280002 | |||||||||||||||
DRUMMOND, John Stephen | Director | Printonan Farmhouse ID11 3HX Duns Berwickshire | British | Company Director | 31143040004 | |||||||||||||
GAYFORD, Jane Frances | Director | Whittinghame House EH41 4QA Haddington East Lothian | British | Company Director | 34733120001 | |||||||||||||
LANG, James Russell | Nominee Director | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow | British | 900003610001 | ||||||||||||||
MACEWAN, John Carlyle | Director | 5 Bridge Castle House EH48 3DN Bathgate West Lothian | British | Director | 36728540001 | |||||||||||||
MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||||||||||
HILLSIDE MANAGEMENT SA | Director | PO BOX 173 Road Town Kingston Chambers Tortola Bv1 |
| 87462580001 | ||||||||||||||
RAINFIELD ENTERPRISES INC | Director | Pasea Estate Road Town FOREIGN Tortola British Virgin Islands | 70209740001 |
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