Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN GUTHRIE LIMITED
Company Information for

JOHN GUTHRIE LIMITED

GLADSMUIR GRANARY, GLADSMUIR, TRANENT, EH33 1EJ,
Company Registration Number
SC030207
Private Limited Company
Active

Company Overview

About John Guthrie Ltd
JOHN GUTHRIE LIMITED was founded on 1954-07-24 and has its registered office in Tranent. The organisation's status is listed as "Active". John Guthrie Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN GUTHRIE LIMITED
 
Legal Registered Office
GLADSMUIR GRANARY
GLADSMUIR
TRANENT
EH33 1EJ
Other companies in DD8
 
Telephone01307462561
 
Filing Information
Company Number SC030207
Company ID Number SC030207
Date formed 1954-07-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:28:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN GUTHRIE LIMITED
The following companies were found which have the same name as JOHN GUTHRIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN GUTHRIE PTY LTD VIC 3143 Dissolved Company formed on the 1998-12-09
JOHN GUTHRIE AGENCY, INC. 311 SOUTH MISSOURI AVE. CLEARWATER FL 33756 Inactive Company formed on the 2007-11-29
JOHN GUTHRIE INSURANCE SERVICES, INC. 311 SOUTH MISSOURI AVENUE CLEARWATER FL 33756 Active Company formed on the 2008-10-14
JOHN GUTHRIE AGENCY LLC 33801 US HWY. 19TH NORTH PALM HARBOR FL 34684 Inactive Company formed on the 2013-08-22
JOHN GUTHRIE AGENCY, INC. 2014 DREW ST SUITE 3 CLEARWATER FL 33765 Inactive Company formed on the 1990-01-11
JOHN GUTHRIE ASSOCIATES LLC Georgia Unknown
JOHN GUTHRIE INC Georgia Unknown
JOHN GUTHRIE INC Georgia Unknown

Company Officers of JOHN GUTHRIE LIMITED

Current Directors
Officer Role Date Appointed
GRAEME THOMAS JAMES HOGG
Company Secretary 2011-08-12
GRAEME THOMAS JAMES HOGG
Director 2011-08-12
TIMOTHY ROBSON MCCREATH
Director 2011-08-12
SIMON BRYHAM SIMPSON
Director 2011-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ALEXANDER JOHNSTON
Director 2004-10-27 2016-03-29
RICHARD ELLIS SIMPSON
Director 2011-08-12 2016-03-29
THOMAS ROY CALLANDER
Director 1993-05-14 2012-02-01
GAIL AUDREY CALLANDER
Company Secretary 1997-01-24 2011-08-12
GAIL AUDREY CALLANDER
Director 1993-05-14 2011-08-12
ALISTAIR RONALD HODNETT
Director 2004-10-27 2011-08-12
JOHN C CALLANDER
Company Secretary 1992-10-30 1997-01-24
JEAN P CALLANDER
Director 1988-11-16 1997-01-24
JOHN C CALLANDER
Director 1988-11-16 1997-01-24
DAVID CALLANDER
Director 1988-11-16 1993-03-31
DAVID CALLANDER
Company Secretary 1988-11-16 1992-10-30
JEAN S CALLANDER
Director 1988-11-16 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME THOMAS JAMES HOGG J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED Director 2011-08-18 CURRENT 1954-04-30 Active
GRAEME THOMAS JAMES HOGG J.P. SIMPSON & CO. (EXPORT) LIMITED Director 2011-08-18 CURRENT 1976-05-04 Active
GRAEME THOMAS JAMES HOGG MCCREATH SIMPSON & PRENTICE LIMITED Director 2011-08-18 CURRENT 1971-06-04 Active
GRAEME THOMAS JAMES HOGG MCCREATH SIMPSON LIMITED Director 2011-08-18 CURRENT 1980-06-12 Active
GRAEME THOMAS JAMES HOGG SIMPSONS MALT LIMITED Director 2005-08-04 CURRENT 1919-02-07 Active
TIMOTHY ROBSON MCCREATH LORETTO SCHOOL LIMITED Director 2014-03-28 CURRENT 1976-03-01 Active
TIMOTHY ROBSON MCCREATH J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED Director 2013-04-05 CURRENT 1954-04-30 Active
TIMOTHY ROBSON MCCREATH J.P. SIMPSON & CO. (EXPORT) LIMITED Director 2013-04-05 CURRENT 1976-05-04 Active
TIMOTHY ROBSON MCCREATH MCCREATH SIMPSON LIMITED Director 2013-03-22 CURRENT 1980-06-12 Active
TIMOTHY ROBSON MCCREATH SIMPSONS MALT LIMITED Director 2002-11-07 CURRENT 1919-02-07 Active
TIMOTHY ROBSON MCCREATH MCCREATH SIMPSON & PRENTICE LIMITED Director 1999-05-05 CURRENT 1971-06-04 Active
SIMON BRYHAM SIMPSON MCCREATH SIMPSON & PRENTICE LIMITED Director 1992-08-22 CURRENT 1971-06-04 Active
SIMON BRYHAM SIMPSON J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED Director 1991-08-22 CURRENT 1954-04-30 Active
SIMON BRYHAM SIMPSON J.P. SIMPSON & CO. (EXPORT) LIMITED Director 1991-08-22 CURRENT 1976-05-04 Active
SIMON BRYHAM SIMPSON SIMPSONS MALT LIMITED Director 1991-08-22 CURRENT 1919-02-07 Active
SIMON BRYHAM SIMPSON MCCREATH SIMPSON LIMITED Director 1991-08-22 CURRENT 1980-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-27APPOINTMENT TERMINATED, DIRECTOR SIMON BRYHAM SIMPSON
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 40 Market Street Forfar Angus DD8 3EW
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-31PSC02Notification of Simpsons Malt Ltd as a person with significant control on 2016-04-06
2018-10-31PSC09Withdrawal of a person with significant control statement on 2018-10-31
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 25500
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALEXANDER JOHNSTON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS SIMPSON
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 25500
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 25500
2014-11-18AR0112/11/14 ANNUAL RETURN FULL LIST
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 25500
2013-12-09AR0112/11/13 ANNUAL RETURN FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0112/11/12 ANNUAL RETURN FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AUDAUDITOR'S RESIGNATION
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CALLANDER
2011-12-14AR0112/11/11 ANNUAL RETURN FULL LIST
2011-09-16AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-09-16AP01DIRECTOR APPOINTED RICHARD ELLIS SIMPSON
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HODNETT
2011-09-13MEM/ARTSARTICLES OF ASSOCIATION
2011-09-13RES01ALTER ARTICLES 12/08/2011
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY GAIL CALLANDER
2011-09-07AA01CURREXT FROM 30/06/2012 TO 30/12/2012
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIL CALLANDER
2011-09-07AP03SECRETARY APPOINTED GRAEME THOMAS JAMES HOGG
2011-09-07AP01DIRECTOR APPOINTED MR TIMOTHY ROBSON MCCREATH
2011-09-07AP01DIRECTOR APPOINTED SIMON BRYHAM SIMPSON
2011-09-07AP01DIRECTOR APPOINTED MR GRAEME THOMAS JAMES HOGG
2011-09-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-12AR0112/11/10 FULL LIST
2009-11-13AR0112/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER JOHNSTON / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RONALD HODNETT / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROY CALLANDER / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL AUDREY CALLANDER / 12/11/2009
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-22363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-20363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-15363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-18363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-14363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-03363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-10363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-09-09288bDIRECTOR RESIGNED
1997-09-09288bDIRECTOR RESIGNED
1997-04-01AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN GUTHRIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN GUTHRIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-05 Satisfied LLOYDS TSB BANK PLC
ACCESSION DEED TO A DEBENTURE 2011-09-05 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 1982-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN GUTHRIE LIMITED

Intangible Assets
Patents
We have not found any records of JOHN GUTHRIE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN GUTHRIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN GUTHRIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN GUTHRIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN GUTHRIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN GUTHRIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN GUTHRIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.