GUILDWAY HOLDINGS 2014 LIMITED
Overview
| Company Name | GUILDWAY HOLDINGS 2014 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC229364 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GUILDWAY HOLDINGS 2014 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GUILDWAY HOLDINGS 2014 LIMITED located?
| Registered Office Address | Aurora Building 120 Bothwell Street G2 7JS Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUILDWAY HOLDINGS 2014 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SC229364 LIMITED | Dec 05, 2014 | Dec 05, 2014 |
| GUILDWAY HOLDINGS LIMITED | Jun 17, 2005 | Jun 17, 2005 |
| PACIFIC SHELF 1118 LIMITED | Mar 20, 2002 | Mar 20, 2002 |
What are the latest accounts for GUILDWAY HOLDINGS 2014 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for GUILDWAY HOLDINGS 2014 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GUILDWAY HOLDINGS 2014 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Brian James Mcgurk as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mcphie Johnston as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed SC229364 LIMITED\certificate issued on 20/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 20, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Mar 20, 2008 | 10 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2007 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Hamilton Portfolio 91 Mitchell Street Glasgow G1 3LN to Aurora Building 120 Bothwell Street Glasgow G2 7JS on Dec 12, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 20, 2013 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 20, 2012 | 15 pages | AR01 | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of GUILDWAY HOLDINGS 2014 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAPPING, Andrew Christopher | Secretary | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | British | 113467730001 | ||||||
| LAPPING, Andrew Christopher | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British | 113467730001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JOHNSTON, Paul Mcphie | Director | 7 Sutherland Avenue Pollokshields G41 4JJ Glasgow Lanarkshire | Scotland | British | 87082600003 | |||||
| MCGURK, Brian James | Director | 2 Wilson Gardens Gosforth NE3 4JA Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 44727450001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does GUILDWAY HOLDINGS 2014 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 15, 2002 Delivered On Jul 19, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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