EUAN'S GUIDE ENTERPRISES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Ms Shonaig Agnes Lawrie Addie Macpherson-Cairns as a director on 2025-05-07

View Document

07/04/257 April 2025 Notification of Euan's Guide as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Cessation of Euan James Stuart Macdonald as a person with significant control on 2024-08-21

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Euan James Stuart Macdonald as a director on 2025-02-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Registered office address changed from Codebase 38 Castle Terrace Edinburgh EH3 9DR Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2023-04-25

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 29 29 CONSTITUTION STREET EDINBURGH EH6 7BS SCOTLAND

View Document

21/03/1821 March 2018 Registered office address changed from , 29 29 Constitution Street, Edinburgh, EH6 7BS, Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2018-03-21

View Document

31/10/1731 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1631 May 2016 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

05/05/165 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Registered office address changed from , 10 Constitution Street, Edinburgh, EH6 7BT, United Kingdom to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2015-11-23

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 10 CONSTITUTION STREET EDINBURGH EH6 7BT UNITED KINGDOM

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company