About

Registered Number: SC174489
Date of Incorporation: 15/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 9 months ago)
Registered Address: 16 Ferguson Green, Musselburgh, Midlothian, EH21 6XB

 

The Guinea Group Ltd was founded on 15 April 1997 and are based in Musselburgh in Midlothian, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEWAN, John Carlyle 15 November 1998 01 October 1999 1
RAINFIELD ENTERPRISES INC 04 May 2000 31 March 2003 1
HILLSIDE MANAGEMENT SA 04 May 2000 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Rodger Grant 01 May 2010 20 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 June 2014
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AD01 - Change of registered office address 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 24 May 2011
CH02 - Change of particulars for corporate director 24 May 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 16 March 2011
AP04 - Appointment of corporate secretary 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 05 July 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 28 January 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
RESOLUTIONS - N/A 09 June 1999
AA - Annual Accounts 09 June 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 25 April 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 01 September 1997
CERTNM - Change of name certificate 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.