Background WavePink WaveYellow Wave

EUAN'S GUIDE (SC497565)

EUAN'S GUIDE (SC497565) is an active UK company. incorporated on 11 February 2015. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EUAN'S GUIDE has been registered for 11 years. Current directors include BANKES, Angus Geoffrey Kingswell, HERRIDGE, Patrick Geoffrey, MACDONALD, Catherine Anne and 4 others.

Company Number
SC497565
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 2015
Age
11 years
Address
Codebase Argyle House, Edinburgh, EH3 9DR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANKES, Angus Geoffrey Kingswell, HERRIDGE, Patrick Geoffrey, MACDONALD, Catherine Anne, MACPHERSON-CAIRNS, Agnes Lawrie Addie Shonaig, MURPHY, Richard Anthony, THOMSON, Shona Elizabeth, TOWNSEND, Kathryn Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUAN'S GUIDE

EUAN'S GUIDE is an active company incorporated on 11 February 2015 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EUAN'S GUIDE was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

SC497565

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 January 2026 (4 months ago)
Submitted on 21 January 2026 (4 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

EUKIDO
From: 11 February 2015To: 4 March 2015
Contact
Address

Codebase Argyle House 3 Lady Lawson Street Edinburgh, EH3 9DR,

Previous Addresses

Codebase 38 Castle Terrace Edinburgh EH3 9DR Scotland
From: 21 March 2018To: 25 April 2023
Creative Exchange 29 Constitution Street Edinburgh EH6 7BS
From: 5 November 2015To: 21 March 2018
10 Constitution Street Edinburgh EH6 7BT
From: 11 February 2015To: 5 November 2015
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BANKES, Angus Geoffrey Kingswell

Active
Argyle House, EdinburghEH3 9DR
Born February 1964
Director
Appointed 06 Mar 2026

HERRIDGE, Patrick Geoffrey

Active
Argyle House, EdinburghEH3 9DR
Born October 1976
Director
Appointed 11 Feb 2015

MACDONALD, Catherine Anne

Active
Argyle House, EdinburghEH3 9DR
Born November 1978
Director
Appointed 11 Feb 2015

MACPHERSON-CAIRNS, Agnes Lawrie Addie Shonaig

Active
Argyle House, EdinburghEH3 9DR
Born September 1958
Director
Appointed 28 Nov 2022

MURPHY, Richard Anthony

Active
Argyle House, EdinburghEH3 9DR
Born April 1986
Director
Appointed 04 Apr 2026

THOMSON, Shona Elizabeth

Active
Argyle House, EdinburghEH3 9DR
Born December 1974
Director
Appointed 01 Apr 2022

TOWNSEND, Kathryn Jane

Active
Argyle House, EdinburghEH3 9DR
Born April 1982
Director
Appointed 01 Apr 2022

KURT-ELLI, Aydin

Resigned
Argyle House, EdinburghEH3 9DR
Born September 1973
Director
Appointed 11 Feb 2015
Resigned 10 Dec 2025

LESLIE, Devon William Edward

Resigned
38 Castle Terrace, EdinburghEH3 9DR
Born July 1975
Director
Appointed 27 Jun 2018
Resigned 01 Apr 2022

MACDONALD, Euan James Stuart

Resigned
Argyle House, EdinburghEH3 9DR
Born August 1974
Director
Appointed 11 Feb 2015
Resigned 22 Aug 2024

MACPHERSON, Agnes Lawrie Addie Shonaig

Resigned
38 Castle Terrace, EdinburghEH3 9DR
Born September 1958
Director
Appointed 11 Feb 2015
Resigned 27 Jun 2018

RALPH, Paul James

Resigned
Argyle House, EdinburghEH3 9DR
Born February 1960
Director
Appointed 01 Feb 2024
Resigned 06 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Euan James Stuart Macdonald

Ceased
Argyle House, EdinburghEH3 9DR
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Extended
28 April 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 August 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Statement Of Companys Objects
3 August 2023
CC04CC04
Statement Of Companys Objects
3 August 2023
CC04CC04
Memorandum Articles
3 August 2023
MAMA
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Resolution
5 April 2022
RESOLUTIONSResolutions
Resolution
5 April 2022
RESOLUTIONSResolutions
Memorandum Articles
5 April 2022
MAMA
Statement Of Companys Objects
5 April 2022
CC04CC04
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2015
RESOLUTIONSResolutions
Incorporation Company
11 February 2015
NEWINCIncorporation