This company is commonly known as Guthrie Scottish Nominees (no.3) Limited. The company was founded 46 years ago and was given the registration number SC062617. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED |
---|---|---|
Company Number | : | SC062617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 25 April 2022 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 30 September 2021 | Active |
174 Towngate, Clifton, Brighouse, HD6 4HH | Secretary | 01 June 1989 | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 01 June 1997 | Active |
Third Floor 105, Wigmore Street, London, England, W1U 1QY | Director | 31 January 2013 | Active |
Tykes, 2 Mancroft Road, Caddington, LU1 4EL | Director | 29 September 2000 | Active |
3rd, Floor, 105 Wigmore Street, London, Great Britain, W1U 1QY | Director | 27 April 2010 | Active |
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 06 April 2018 | Active |
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT | Director | - | Active |
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 September 2013 | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 30 August 2006 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 01 June 2016 | Active |
26 Hamilton Road, London, W5 2EH | Director | 01 June 1997 | Active |
3rd, Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 28 August 2008 | Active |
128 Huddersfield Road, Brighouse, HD6 3RT | Director | - | Active |
34 Meadow Road, London, SW19 2ND | Director | 28 August 2008 | Active |
16 Highfields, Westoning, Bedford, MK45 5EN | Director | 03 April 1997 | Active |
1 Pollard Hall, Oxford Road Gomersal, Cleckheaton, BD19 1PX | Director | 29 September 1995 | Active |
The Guthrie Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.