UKBizDB.co.uk

THE GUIDELINES INTERNATIONAL NETWORK

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

This company is commonly known as The Guidelines International Network. The company was founded 21 years ago and was given the registration number SC243691. The firm's registered office is in PERTHSHIRE. You can find them at 51 Atholl Road, Pitlochry, Perthshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE GUIDELINES INTERNATIONAL NETWORK
Company Number:SC243691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:51 Atholl Road, Pitlochry, Perthshire, PH16 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Corporate Secretary10 February 2003Active
Aub, Riad-El-Solh Beirut 1107 2020, PO BOX 11-0236/Cri (E15), Beirut, Lebanon,

Director19 September 2023Active
7480 Alhadeeqa Street, Alhamra District, Riyadh 13216-4279, Saudi Arabia,

Director30 September 2021Active
676, N St Clair Street, Ste 1600, Chicago, United States,

Director30 September 2021Active
Pasaje, Maria Llimona 26, 08019 Barcelona, Spain,

Director11 September 2018Active
9, Fernielaw Avenue, Edinburgh, Scotland, EH13 0EE

Director30 September 2020Active
Awmf- Institute For Medical Knowledge Management, Karl-Von-Frisch-Str. 1, Marburg, Germany, 35041

Director19 September 2023Active
Amstersam Umc-Amc, Meibergdreef 9, Amsterdam, Netherlands, 1105 AZ

Director19 September 2023Active
Level 4, Rundle Mall Plaza, 50 Rundle Mall, Adelaide Sa 5000, Australia,

Director14 September 2017Active
190, N Independence Mall West, Philadelphia Pa 19106, United States,

Director30 September 2020Active
Clinical Epidemiology And Research Center, Department Of Biomedical Sciences, Humanitas Unive, Via Rita Levi Montalcini 4, 20090 Pieve Emanuele, Italy,

Director30 October 2019Active
126-1, 5 Ga, Anamdong Seongbuk-Gu, Seoul 136-705, Korea,

Director15 November 2011Active
Health Metrics & Measurement, World Health Organisation, Geneva, Switzerland,

Director11 October 2012Active
Eemnesserweg 268, 1223 Gk Hilversum, Netherlands,

Director10 February 2003Active
11, Rue De Liege, 30000 Nîmes, France,

Director30 September 2020Active
Haute Autorite De Sante, 5 Avenue Du Stade De France, 93218 Saint Denis La Plaine, France,

Director27 September 2016Active
330 Caroline Street, Hamilton, Canada,

Director10 February 2003Active
24 Thackeray Street, Elwood, Australia,

Director05 December 2005Active
24 Thackeray Street, Elwood, Australia,

Director16 November 2003Active
Ida Gerhardtpad 1, Gorinchem, Netherlands, 4207 MX

Director10 February 2003Active
21 Chemin De La Grangette, Lausanne, Switzerland, CH1010

Director10 February 2003Active
Agency For Healthcare Research And Quality, 5600 Fishers Lane, Rockville Md 20857, United States,

Director20 August 2014Active
110 Trentham Street, London, SW18 5DJ

Director10 February 2003Active
275 Foxridge Drive, Ancaster, Ontario,

Director02 November 2004Active
12 Friars Hill, Wicklow, Republic Of Ireland, IRISH

Director10 February 2003Active
Tischbeinstrasse 4, Frankfurt, Germany, FOREIGN

Director10 February 2003Active
23 Momona Road, Greenlane, New Zealand,

Director10 February 2003Active
7 Cours De La Liberte, Lyon F69003, France,

Director23 August 2007Active
7 Place Raspail, Lyon, France, 69007

Director10 February 2003Active
Herregardsveien, 2f, 1168 Oslo, Norway,

Director03 November 2009Active
Cuidad Universitaria, Facultad De Medicina, Bogota, Colombia,

Director03 November 2011Active
Level 1a, City Tower, Piccadily Plaza, Manchester, England, M1 4BD

Director21 September 2022Active
9, Wemyss Avenue, Newton Mearns, Glasgow, United Kingdom, G77 6AR

Director10 October 2016Active
39 Rue Clement Michut, Villeurbanne, France,

Director05 December 2005Active
39 Rue Clement Michut, Villeurbanne, France,

Director10 February 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Second filing of director appointment with name.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.