ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guthrie Scottish Nominees (No.1) Limited

Guthrie Scottish Nominees (No.1) Limited is a dissolved company incorporated on 11 October 1968 with the registered office located in Dunfermline, Fife. Guthrie Scottish Nominees (No.1) Limited was registered 56 years ago.
Status
Dissolved
Dissolved on 1 August 2024 (1 year 1 month ago)
Was 55 years old at the time of dissolution
Following liquidation
Company No
SC046025
Private limited company
Scottish Company
Age
56 years
Incorporated 11 October 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Thompson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Address changed on 27 Jul 2023 (2 years 1 month ago)
Previous address was Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Accountant • American • Lives in United States • Born in Sep 1976
Director • Managing Director, Signature Emea • British • Lives in UK • Born in Jul 1963
Guthrie Scottish Nominees (No.3) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bba Nominees Limited
John Angus Smith and Frederik Christoffel De Jongh are mutual people.
Active
Bba Holdings Limited
John Angus Smith and Frederik Christoffel De Jongh are mutual people.
Active
The Guthrie Corporation Limited
John Angus Smith and Frederik Christoffel De Jongh are mutual people.
Active
Bba Overseas Holdings Limited
John Angus Smith and Frederik Christoffel De Jongh are mutual people.
Active
Oxford Aviation Holdings Limited
John Angus Smith and Frederik Christoffel De Jongh are mutual people.
Active
Balderton Aviation Holdings Limited
John Angus Smith and Frederik Christoffel De Jongh are mutual people.
Active
Bba Aviation Finance
Frederik Christoffel De Jongh and John Angus Smith are mutual people.
Active
Bba Aviation Business Support Centre - Emea Limited
Frederik Christoffel De Jongh and John Angus Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
-£145.87K
Same as previous period
Net Assets
-£145.77K
Same as previous period
Debt Ratio (%)
145865%
Same as previous period
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
2 Years 1 Month Ago on 27 Jul 2023
Dormant Accounts Submitted
2 Years 2 Months Ago on 22 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Apr 2023
Confirmation Submitted
3 Years Ago on 10 Jun 2022
Mr Frederik Christoffel De Jongh Appointed
3 Years Ago on 25 Apr 2022
Jennifer Chase Resigned
3 Years Ago on 25 Apr 2022
Dormant Accounts Submitted
3 Years Ago on 12 Apr 2022
David John Mark Blizzard Resigned
3 Years Ago on 30 Sep 2021
Get Credit Report
Discover Guthrie Scottish Nominees (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Aug 2024
Submitted on 1 May 2024
Registered office address changed from Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland to C/O Thompson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 July 2023
Submitted on 27 Jul 2023
Resolutions
Submitted on 13 Jul 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 22 Jun 2023
Confirmation statement made on 23 May 2023 with no updates
Submitted on 24 May 2023
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN on 28 April 2023
Submitted on 28 Apr 2023
Confirmation statement made on 10 June 2022 with no updates
Submitted on 10 Jun 2022
Termination of appointment of Jennifer Chase as a director on 25 April 2022
Submitted on 25 Apr 2022
Appointment of Mr Frederik Christoffel De Jongh as a director on 25 April 2022
Submitted on 25 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year