UKBizDB.co.uk

RA GUY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ra Guy Limited. The company was founded 13 years ago and was given the registration number SC382602. The firm's registered office is in GLASGOW. You can find them at Ogilvie Munro Parkview Housegi, 6 Woodside Place, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:RA GUY LIMITED
Company Number:SC382602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2010
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Ogilvie Munro Parkview Housegi, 6 Woodside Place, Glasgow, G3 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Fieldhead Square, Glasgow, Scotland, G43 1HL

Director03 May 2022Active
17, Fieldhead Square, Glasgow, Scotland, G43 1HL

Director03 May 2022Active
334, Glasgow Road, Blantyre, G72 9LQ

Secretary27 July 2010Active
5 Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary27 July 2010Active
334, Glasgow Road, Blantyre, G72 9LQ

Director27 July 2010Active
334, Glasgow Road, Blantyre, Glasgow, G72 9LQ

Director27 July 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director27 July 2010Active

People with Significant Control

Caldercruix Ephl Limited
Notified on:03 May 2022
Status:Active
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ann Guy
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Scotland
Address:6, Woodside Place, Glasgow, Scotland, G3 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Brown Innes Guy
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joyce Morrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Ogilvie Munro Parkview Housegi, 6 Woodside Place, Glasgow, G3 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Change account reference date company current extended.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-03Capital

Capital cancellation shares.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.