GUTHRIE & ANDERSON LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital on 2024-12-04

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

11/11/2411 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

22/10/2422 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

11/04/2411 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

18/01/2418 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

18/01/2418 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR JAMES PERRIE

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR RICHARD SCOTT WALKER

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR PHILIP JOHN KENNY

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOOKERS SECRETARIES LIMITED / 11/12/2017

View Document

15/02/1815 February 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOOKERS DIRECTORS LIMITED / 11/12/2017

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011

View Document

20/10/1120 October 2011 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

18/07/1118 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

25/07/0925 July 2009 31/12/08 ANNUAL ACCTS

View Document

29/06/0929 June 2009 CHANGE OF DIRS/SEC

View Document

29/06/0929 June 2009 CHANGE OF DIRS/SEC

View Document

29/06/0929 June 2009 CHANGE OF DIRS/SEC

View Document

26/06/0926 June 2009 10/05/09 ANNUAL RETURN SHUTTLE

View Document

29/07/0829 July 2008 31/12/07 ANNUAL ACCTS

View Document

06/06/086 June 2008 10/05/08 ANNUAL RETURN SHUTTLE

View Document

31/10/0731 October 2007 31/12/06 ANNUAL ACCTS

View Document

30/05/0730 May 2007 10/05/07 ANNUAL RETURN SHUTTLE

View Document

05/10/065 October 2006 31/12/05 ANNUAL ACCTS

View Document

19/05/0619 May 2006 10/05/06 ANNUAL RETURN SHUTTLE

View Document

07/10/057 October 2005 31/12/04 ANNUAL ACCTS

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

28/06/0528 June 2005 10/05/05 ANNUAL RETURN SHUTTLE

View Document

26/10/0426 October 2004 31/12/03 ANNUAL ACCTS

View Document

09/06/049 June 2004 10/05/04 ANNUAL RETURN SHUTTLE

View Document

06/09/036 September 2003 31/12/02 ANNUAL ACCTS

View Document

20/05/0320 May 2003 10/05/03 ANNUAL RETURN SHUTTLE

View Document

13/08/0213 August 2002 31/12/01 ANNUAL ACCTS

View Document

21/05/0221 May 2002 10/05/02 ANNUAL RETURN SHUTTLE

View Document

30/05/0130 May 2001 10/05/01 ANNUAL RETURN SHUTTLE

View Document

19/05/0119 May 2001 31/12/00 ANNUAL ACCTS

View Document

01/06/001 June 2000 31/12/99 ANNUAL ACCTS

View Document

01/06/001 June 2000 CHANGE OF DIRS/SEC

View Document

01/06/001 June 2000 10/05/00 ANNUAL RETURN SHUTTLE

View Document

27/09/9927 September 1999 CHANGE OF ARD

View Document

24/07/9924 July 1999 30/09/98 ANNUAL ACCTS

View Document

15/05/9915 May 1999 10/05/99 ANNUAL RETURN SHUTTLE

View Document

31/07/9831 July 1998 30/09/97 ANNUAL ACCTS

View Document

15/05/9815 May 1998 10/05/98 ANNUAL RETURN SHUTTLE

View Document

28/07/9728 July 1997 30/09/96 ANNUAL ACCTS

View Document

16/05/9716 May 1997 10/05/97 ANNUAL RETURN SHUTTLE

View Document

14/04/9714 April 1997 CHANGE OF DIRS/SEC

View Document

11/09/9611 September 1996 CHANGE OF ARD DURING ARP

View Document

18/07/9618 July 1996 CHANGE OF DIRS/SEC

View Document

04/07/964 July 1996 10/05/96 ANNUAL RETURN SHUTTLE

View Document

25/04/9625 April 1996 CHANGE OF DIRS/SEC

View Document

20/04/9620 April 1996 31/12/95 ANNUAL ACCTS

View Document

12/06/9512 June 1995 10/05/95 ANNUAL RETURN SHUTTLE

View Document

06/06/956 June 1995 31/12/94 ANNUAL ACCTS

View Document

03/06/943 June 1994 10/05/94 ANNUAL RETURN SHUTTLE

View Document

03/06/943 June 1994 31/12/93 ANNUAL ACCTS

View Document

27/08/9327 August 1993 10/05/93 ANNUAL RETURN SHUTTLE

View Document

27/08/9327 August 1993 31/12/92 ANNUAL ACCTS

View Document

11/08/9211 August 1992 10/05/92 ANNUAL RETURN FORM

View Document

11/08/9211 August 1992 31/12/91 ANNUAL ACCTS

View Document

15/06/9115 June 1991 CHANGE OF DIRS/SEC

View Document

28/05/9128 May 1991 10/05/91 ANNUAL RETURN

View Document

15/05/9115 May 1991 31/12/90 ANNUAL ACCTS

View Document

20/04/9120 April 1991 CHANGE OF DIRS/SEC

View Document

11/08/9011 August 1990 10/08/90 ANNUAL RETURN

View Document

06/08/906 August 1990 31/12/89 ANNUAL ACCTS

View Document

17/08/8917 August 1989 11/08/89 ANNUAL RETURN

View Document

16/08/8916 August 1989 31/12/88 ANNUAL ACCTS

View Document

15/03/8915 March 1989 CHANGE OF DIRS/SEC

View Document

16/01/8916 January 1989 CHANGE IN SIT REG ADD

View Document

03/09/883 September 1988 15/07/88 ANNUAL RETURN

View Document

26/07/8826 July 1988 31/12/87 ANNUAL ACCTS

View Document

22/07/8722 July 1987 10/07/87 ANNUAL RETURN

View Document

21/07/8721 July 1987 31/12/86 ANNUAL ACCTS

View Document

23/06/8623 June 1986 09/05/86 ANNUAL RETURN

View Document

19/05/8619 May 1986 ANNUAL ACCTS

View Document

14/08/8514 August 1985 31/12/84 ANNUAL ACCTS

View Document

14/08/8514 August 1985 CHANGE OF DIRS/SEC

View Document

14/08/8514 August 1985 27/06/85 ANNUAL RETURN

View Document

21/01/8521 January 1985 31/12/83 ANNUAL ACCTS

View Document

12/11/8412 November 1984 31/12/83 ANNUAL RETURN

View Document

07/02/847 February 1984 PARTICULARS RE DIRECTORS

View Document

07/02/847 February 1984 SITUATION OF REG OFFICE

View Document

18/07/8318 July 1983 PARTICULARS RE DIRECTORS

View Document

18/07/8318 July 1983 PARTICULARS RE DIRECTORS

View Document

18/07/8318 July 1983 PARTICULARS RE DIRECTORS

View Document

15/04/8315 April 1983 31/12/82 ANNUAL RETURN

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

26/05/8226 May 1982 31/12/81 ANNUAL RETURN

View Document

15/05/8115 May 1981 31/12/80 ANNUAL RETURN

View Document

20/02/8120 February 1981 PARTICULARS RE DIRECTORS

View Document

14/04/8014 April 1980 31/12/79 ANNUAL RETURN

View Document

14/04/8014 April 1980 PARTICULARS RE DIRECTORS

View Document

07/03/797 March 1979 31/12/78 ANNUAL RETURN

View Document

14/02/7814 February 1978 31/12/77 ANNUAL RETURN

View Document

27/07/7727 July 1977 RETURN OF ALLOTS (CASH)

View Document

14/07/7714 July 1977 31/12/76 ANNUAL RETURN

View Document

15/02/7715 February 1977 RETURN OF ALLOTS (CASH)

View Document

28/04/7628 April 1976 SITUATION OF REG OFFICE

View Document

28/04/7628 April 1976 PARTICULARS RE DIRECTORS

View Document

28/04/7628 April 1976 PARTICULARS RE DIRECTORS

View Document

10/07/7510 July 1975 MEMORANDUM

View Document

10/07/7510 July 1975 ARTICLES

View Document

10/07/7510 July 1975 STATEMENT OF NOMINAL CAP

View Document

10/07/7510 July 1975 SITUATION OF REG OFFICE

View Document

10/07/7510 July 1975 DECL ON COMPL ON INCORP

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