Company NameGuthrie Castle Limited
DirectorsAngus Millar Watson and Daniel Steven PeÑA
Company StatusActive
Company Number03196600
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Angus Millar Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameMr Daniel Steven PeÑA
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 April 2015(18 years, 11 months after company formation)
Appointment Duration9 years
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressGuthrie Castle Guthrie
Forfar
Angus
DD8 2TP
Scotland
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 August 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Daniel Steven Pena
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1996(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGuthrie Castle
Forfar
Angus
DD8 2TP
Scotland
Secretary NameValerie Sheppard
NationalityBritish
StatusResigned
Appointed24 May 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 June 1997)
RoleSecretary
Correspondence AddressThe Stables
Guthrie Castle
Forfar
Angus
DD8 2TP
Scotland
Secretary NameMrs Lee Anne Zikeli
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2001)
RoleCompany Director
Correspondence Address11622 Dorrance Lane
Stafford
Texas
77477
Secretary NamePaul David Morris
NationalityBritish
StatusResigned
Appointed12 July 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 2009)
RoleSecretary
Correspondence Address7 Beechwood Rd
Arbroath
Angus
DD11 4HS
Scotland
Director NameSally Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 December 2008)
RoleAccountant
Correspondence AddressGuthrie Castle
Guthrie
Forfar
Angus
DD8 2TP
Scotland
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websiteguthriecastle.com
Telephone01241 828691
Telephone regionArbroath

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Daniel Steven Pena
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,923,498
Cash£121,926
Current Liabilities£2,786,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 May 2022Change of details for Mr Daniel Steven Pena as a person with significant control on 12 October 2021 (2 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 May 2022Director's details changed for Mr Daniel Steven Peña on 12 October 2021 (2 pages)
3 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2020Second filing of Confirmation Statement dated 09/05/2020 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
12 May 2020Confirmation statement made on 9 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amendment of sharesholders info) was registered on 25/06/2020
(5 pages)
20 March 2020Change of details for Mr Daniel Steven Pena as a person with significant control on 18 March 2020 (2 pages)
19 March 2020Notification of Sally Peña as a person with significant control on 18 March 2020 (2 pages)
16 March 2020Change of details for Mr Daniel Steven Pena as a person with significant control on 6 April 2016 (2 pages)
4 November 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2019Appointment of Reed Smith Corporate Services Limited as a secretary on 15 August 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages)
20 April 2015Appointment of Mr Daniel Steven Peña as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Daniel Steven Peña as a director on 20 April 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
3 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
3 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Termination of appointment of Paul Morris as a secretary (1 page)
22 October 2009Termination of appointment of Paul Morris as a secretary (1 page)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
14 May 2009Registered office changed on 14/05/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2009Director appointed angus millar watson (2 pages)
14 January 2009Appointment terminated director sally hall (1 page)
14 January 2009Appointment terminated director sally hall (1 page)
14 January 2009Director appointed angus millar watson (2 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2008Return made up to 09/05/08; full list of members (3 pages)
22 August 2008Return made up to 09/05/08; full list of members (3 pages)
19 November 2007Return made up to 09/05/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Return made up to 09/05/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 09/05/06; full list of members (6 pages)
12 July 2006Return made up to 09/05/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005New director appointed (4 pages)
20 October 2005New director appointed (4 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2005Return made up to 09/05/05; full list of members (6 pages)
20 May 2005Return made up to 09/05/05; full list of members (6 pages)
29 November 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Company name changed dsp seminars LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed dsp seminars LIMITED\certificate issued on 07/07/03 (2 pages)
3 July 2003Return made up to 09/05/03; full list of members (6 pages)
3 July 2003Return made up to 09/05/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001New secretary appointed (2 pages)
31 August 2000Full accounts made up to 30 September 1999 (13 pages)
31 August 2000Full accounts made up to 30 September 1999 (13 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
8 July 1999Return made up to 09/05/99; full list of members (7 pages)
8 July 1999Return made up to 09/05/99; full list of members (7 pages)
10 June 1999Full accounts made up to 30 September 1998 (12 pages)
10 June 1999Full accounts made up to 30 September 1998 (12 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
30 May 1998Return made up to 09/05/98; full list of members (7 pages)
30 May 1998Return made up to 09/05/98; full list of members (7 pages)
29 October 1997Accounting reference date extended from 31/12/96 to 30/09/97 (1 page)
29 October 1997Accounting reference date extended from 31/12/96 to 30/09/97 (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
5 September 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 June 1996Director resigned (1 page)
22 May 1996Company name changed rbco 206 LIMITED\certificate issued on 22/05/96 (2 pages)
22 May 1996Company name changed rbco 206 LIMITED\certificate issued on 22/05/96 (2 pages)
9 May 1996Incorporation (12 pages)
9 May 1996Incorporation (12 pages)