THE GUINEA GROUP LIMITED: Filings
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 |
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 | ||||||||||
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