Advanced company searchLink opens in new window

THE GUINEA GROUP LIMITED

Company number SC174489

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
28 Aug 2015 AA Total exemption full accounts made up to 30 April 2015
10 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
21 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
01 Aug 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Hillside Management Sa as a director
01 Aug 2013 AD01 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 1 August 2013
01 Aug 2013 TM02 Termination of appointment of As Company Services Limited as a secretary
21 May 2013 AA Total exemption full accounts made up to 30 April 2013
25 May 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
24 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
24 May 2011 CH02 Director's details changed for Hillside Management Sa on 23 May 2011
20 May 2011 AA Total exemption full accounts made up to 30 April 2011
16 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Aug 2010 AP04 Appointment of As Company Services Limited as a secretary
24 Aug 2010 TM02 Termination of appointment of Rodger Murray as a secretary
30 Jul 2010 AD01 Registered office address changed from 2Nd Floor Waterside House 46 Shore Leith Edinburgh Lothian EH6 6QU on 30 July 2010
05 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
06 May 2010 AP03 Appointment of Rodger Grant Murray as a secretary
05 May 2010 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary