GUILDWAY HOLDINGS 2014 LIMITED

GUILDWAY HOLDINGS 2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGUILDWAY HOLDINGS 2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229364
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GUILDWAY HOLDINGS 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SC229364 LIMITEDDec 05, 2014Dec 05, 2014
    GUILDWAY HOLDINGS LIMITEDJun 17, 2005Jun 17, 2005
    PACIFIC SHELF 1118 LIMITEDMar 20, 2002Mar 20, 2002

    What are the latest accounts for GUILDWAY HOLDINGS 2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GUILDWAY HOLDINGS 2014 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GUILDWAY HOLDINGS 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Brian James Mcgurk as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Paul Mcphie Johnston as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 2,530,000
    SH01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 2,530,000
    SH01

    Certificate of change of name

    Company name changed SC229364 LIMITED\certificate issued on 20/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Annual return made up to Mar 20, 2009 with full list of shareholders

    10 pagesAR01

    Annual return made up to Mar 20, 2008

    10 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2008

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2007

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    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 pagesAD01

    Annual return made up to Mar 20, 2013

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 2,530,000
    SH01

    Annual return made up to Mar 20, 2012

    15 pagesAR01

    Annual return made up to Mar 20, 2011 with full list of shareholders

    15 pagesAR01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    15 pagesAR01

    Who are the officers of GUILDWAY HOLDINGS 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Secretary
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    British113467730001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    ScotlandBritish87082600003
    MCGURK, Brian James
    2 Wilson Gardens
    Gosforth
    NE3 4JA Newcastle Upon Tyne
    Tyne And Wear
    Director
    2 Wilson Gardens
    Gosforth
    NE3 4JA Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish44727450001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does GUILDWAY HOLDINGS 2014 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 19, 2002Registration of a charge (410)

    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