Background WavePink WaveYellow Wave

JOHN GUTHRIE LIMITED (SC030207)

JOHN GUTHRIE LIMITED (SC030207) is an active UK company. incorporated on 24 July 1954. with registered office in Tranent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN GUTHRIE LIMITED has been registered for 71 years. Current directors include HOGG, Graeme Thomas James, MCCREATH, Timothy Robson.

Company Number
SC030207
Status
active
Type
ltd
Incorporated
24 July 1954
Age
71 years
Address
Gladsmuir Granary, Tranent, EH33 1EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOGG, Graeme Thomas James, MCCREATH, Timothy Robson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN GUTHRIE LIMITED

JOHN GUTHRIE LIMITED is an active company incorporated on 24 July 1954 with the registered office located in Tranent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN GUTHRIE LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

SC030207

LTD Company

Age

71 Years

Incorporated 24 July 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Gladsmuir Granary Gladsmuir Tranent, EH33 1EJ,

Previous Addresses

40 Market Street Forfar Angus DD8 3EW
From: 24 July 1954To: 9 February 2021
Timeline

13 key events • 1954 - 2023

Funding Officers Ownership
Company Founded
Jul 54
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOGG, Graeme Thomas James

Active
Gladsmuir, TranentEH33 1EJ
Secretary
Appointed 12 Aug 2011

HOGG, Graeme Thomas James

Active
Gladsmuir, TranentEH33 1EJ
Born May 1968
Director
Appointed 12 Aug 2011

MCCREATH, Timothy Robson

Active
Gladsmuir, TranentEH33 1EJ
Born December 1968
Director
Appointed 12 Aug 2011

CALLANDER, David

Resigned
19 Robertson Terrace, ForfarDD8 3JN
Secretary
Appointed N/A
Resigned 30 Oct 1992

CALLANDER, Gail Audrey

Resigned
Viewlands Villa, ForfarDD8 1XA
Secretary
Appointed 24 Jan 1997
Resigned 12 Aug 2011

CALLANDER, John C

Resigned
Ellerne, ForfarDD8 3DX
Secretary
Appointed 30 Oct 1992
Resigned 24 Jan 1997

CALLANDER, David

Resigned
19 Robertson Terrace, ForfarDD8 3JN
Born July 1929
Director
Appointed N/A
Resigned 31 Mar 1993

CALLANDER, Gail Audrey

Resigned
Viewlands Villa, ForfarDD8 1XA
Born June 1960
Director
Appointed 14 May 1993
Resigned 12 Aug 2011

CALLANDER, Jean S

Resigned
19 Robertson Terrace, ForfarDD8 3JN
Born January 1929
Director
Appointed N/A
Resigned 20 Nov 1991

CALLANDER, Jean P

Resigned
Ellerne, ForfarDD8 3DX
Born October 1933
Director
Appointed N/A
Resigned 24 Jan 1997

CALLANDER, John C

Resigned
Ellerne, ForfarDD8 3DX
Born April 1933
Director
Appointed N/A
Resigned 24 Jan 1997

CALLANDER, Thomas Roy

Resigned
Viewlands Villa, ForfarDD8 1XA
Born March 1960
Director
Appointed 14 May 1993
Resigned 01 Feb 2012

HODNETT, Alistair Ronald

Resigned
Balmydown Farm Cottage, DundeeDD3 0PQ
Born October 1972
Director
Appointed 27 Oct 2004
Resigned 12 Aug 2011

JOHNSTON, Gary Alexander

Resigned
14 St Andrew Street, BrechinDD9 6JB
Born September 1970
Director
Appointed 27 Oct 2004
Resigned 29 Mar 2016

SIMPSON, Richard Ellis

Resigned
40 Market Street, AngusDD8 3EW
Born November 1972
Director
Appointed 12 Aug 2011
Resigned 29 Mar 2016

SIMPSON, Simon Bryham

Resigned
Gladsmuir, TranentEH33 1EJ
Born September 1935
Director
Appointed 12 Aug 2011
Resigned 19 Dec 2023

Persons with significant control

1

Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Auditors Resignation Company
18 May 2012
AUDAUD
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Memorandum Articles
13 September 2011
MEM/ARTSMEM/ARTS
Resolution
13 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 September 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Legacy
5 September 2011
MG01sMG01s
Legacy
5 September 2011
MG01sMG01s
Legacy
26 August 2011
MG03sMG03s
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363363
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
27 June 1990
225(1)225(1)
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Accounts Type Small
22 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Accounts With Made Up Date
31 January 1983
AAAnnual Accounts
Legacy
24 August 1982
47b47b
Incorporation Company
24 July 1954
NEWINCIncorporation