Advanced company searchLink opens in new window

GUTHRIE & ANDERSON LIMITED

Company number NI010781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2021 AP01 Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 MA Memorandum and Articles of Association
04 Feb 2021 TM01 Termination of appointment of James Perrie as a director on 22 January 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 AP01 Appointment of Mr James Perrie as a director on 13 July 2020
17 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
09 Jul 2020 TM01 Termination of appointment of Richard Scott Walker as a director on 29 June 2020
14 Feb 2020 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Mark Douglas Raban as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
14 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
15 Feb 2018 CH04 Secretary's details changed for Lookers Secretaries Limited on 11 December 2017
15 Feb 2018 CH02 Director's details changed for Lookers Directors Limited on 11 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,452