Active
Company Information for GUY & CO LTD
BEARFORD HOUSE, 39, HANOVER STREET, EDINBURGH, EH2 2PJ,
|
Company Registration Number
SC461108
Private Limited Company
Active |
Company Name | ||
---|---|---|
GUY & CO LTD | ||
Legal Registered Office | ||
BEARFORD HOUSE 39, HANOVER STREET EDINBURGH EH2 2PJ Other companies in EH4 | ||
Previous Names | ||
|
Company Number | SC461108 | |
---|---|---|
Company ID Number | SC461108 | |
Date formed | 2013-10-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB173248700 |
Last Datalog update: | 2024-03-05 18:10:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GUY & CO - INVEST LTD | 81 George Street Edinburgh EH2 3ES | Active - Proposal to Strike off | Company formed on the 2019-05-29 | |
GUY & CO (WEST MIDLANDS) LIMITED | 12 JOHNSON STREET, WOODCROSS COSELEY WEST MIDLANDS WV14 9RL | Active | Company formed on the 2006-06-02 | |
GUY & CO LIMITED | 5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ | Dissolved | Company formed on the 2003-01-02 | |
GUY & CONROY CONSTRUCTION GROUP, LLC | 5119 NW 50TH LANE GAINESVILLE FL 32653 | Inactive | Company formed on the 2011-05-13 |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 18/10/23 FROM 81 George Street Edinburgh EH2 3ES United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr David William Clelland Guy as a person with significant control on 2023-06-28 | ||
REGISTERED OFFICE CHANGED ON 28/06/23 FROM 56 Palmerston Place Edinburgh EH12 5AY United Kingdom | ||
Director's details changed for Mr David William Clelland Guy on 2023-06-28 | ||
Director's details changed for Mrs Alexa Petrie Guy on 2023-06-28 | ||
CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4611080001 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ALEXA GUY | |
PSC04 | Change of details for Mr David William Clelland Guy as a person with significant control on 2019-02-28 | |
CH01 | Director's details changed for Mr David William Clelland Guy on 2019-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 170 | |
PSC04 | Change of details for Mr David William Clelland Guy as a person with significant control on 2018-10-17 | |
CH01 | Director's details changed for Mr David William Clelland Guy on 2018-10-17 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 170 | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 170 | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 17/11/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/08/17 | |
CERTNM | COMPANY NAME CHANGED GUY & CO COMMUNICATIONS LTD CERTIFICATE ISSUED ON 14/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM Drumsheigh Toll 2 Belford Road Edinburgh EH4 3JJ | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUY & CO LTD
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as GUY & CO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |