Guild Homes (tayside) Ltd. ANGUS


Founded in 1996, Guild Homes (tayside), classified under reg no. SC170248 is an active company. Currently registered at 17 Academy Street DD8 2HA, Angus the company has been in the business for twenty eight years. Its financial year was closed on Friday 28th June and its latest financial statement was filed on 2022/06/30. Since 1997/02/13 Guild Homes (tayside) Ltd. is no longer carrying the name Mendwan.

Currently there are 4 directors in the the firm, namely Lucy B., Hannah M. and Robin G. and others. In addition one secretary - Kathleen N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - George G. who worked with the the firm until 22 July 2002.

Guild Homes (tayside) Ltd. Address / Contact

Office Address 17 Academy Street
Office Address2 Forfar
Town Angus
Post code DD8 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170248
Date of Incorporation Fri, 29th Nov 1996
Industry Construction of domestic buildings
End of financial Year 28th June
Company age 28 years old
Account next due date Thu, 28th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Lucy B.

Position: Director

Appointed: 29 August 2018

Hannah M.

Position: Director

Appointed: 29 August 2018

Robin G.

Position: Director

Appointed: 15 December 2008

Kathleen N.

Position: Secretary

Appointed: 22 July 2002

Mark G.

Position: Director

Appointed: 12 February 1997

Russell D.

Position: Director

Appointed: 22 July 2002

Resigned: 09 April 2005

Graeme D.

Position: Director

Appointed: 01 November 2001

Resigned: 19 March 2008

George G.

Position: Secretary

Appointed: 12 February 1997

Resigned: 22 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1996

Resigned: 12 February 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 November 1996

Resigned: 12 February 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 1996

Resigned: 12 February 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Mark G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mendwan February 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-282018-06-282019-06-282020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3 097 3444 011 7882 567 4304 180 8437 263 033
Current Assets9 847 32510 772 53011 138 536  
Debtors863 928906 0401 275 361  
Net Assets Liabilities9 769 87310 843 95911 852 911  
Other Debtors184 332703 8851 065 350165 742136 099
Property Plant Equipment523 061532 990582 580534 140557 960
Total Inventories5 886 0535 854 7027 295 7456 354 8055 373 741
Other
Accrued Liabilities Deferred Income  198 903217 164166 122
Accumulated Amortisation Impairment Intangible Assets   378 740568 110
Accumulated Depreciation Impairment Property Plant Equipment967 5681 092 8601 252 8821 341 0861 471 257
Additions Other Than Through Business Combinations Property Plant Equipment   168 455227 712
Administrative Expenses   1 343 2591 581 024
Amounts Owed To Group Undertakings    -48 470
Average Number Employees During Period  343635
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  45 00033 75020 344
Cash Cash Equivalents  2 572 8484 184 4497 270 740
Comprehensive Income Expense   675 4861 270 703
Corporation Tax Payable194 342180 318148 960221 158339 673
Cost Sales   9 066 33410 997 678
Creditors1 247 2451 116 60517 0551 828 1931 707 476
Current Tax For Period   221 158439 673
Deferred Tax Asset Debtors   35 3764 390
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   50 78262 883
Dividends Paid Classified As Financing Activities  -110 000-950 000 
Finance Lease Liabilities Present Value Total  17 05517 05516 323
Finance Lease Payments Owing Minimum Gross  17 05517 05516 323
Fixed Assets1 217 9111 235 6402 117 370  
Further Item Tax Increase Decrease Component Adjusting Items   83 289140 692
Gain Loss On Disposals Property Plant Equipment   31 7278 947
Government Grant Income   125 173 
Increase Decrease In Current Tax From Adjustment For Prior Periods   1 040 
Increase From Amortisation Charge For Year Intangible Assets    189 370
Increase From Depreciation Charge For Year Property Plant Equipment 157 390176 966162 422172 139
Intangible Assets   568 107378 737
Intangible Assets Gross Cost   946 847 
Interest Income On Bank Deposits   3 435460
Interest Paid Classified As Operating Activities   -12 526-15 838
Interest Payable Similar Charges Finance Costs   12 52615 838
Interest Received Classified As Investing Activities   -19 161-19 567
Investment Property674 850674 850674 850674 850674 850
Investment Property Fair Value Model 674 850   
Investments Fixed Assets20 00027 800859 940649 955649 955
Investments In Subsidiaries  859 940649 955649 955
Net Current Assets Liabilities8 600 0809 655 9259 813 408  
Net Finance Income Costs   19 16119 567
Number Shares Issued Fully Paid 22 983   
Operating Profit Loss  -80 81060 812 
Other Creditors431 716319 14117 0551 002 908121 714
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 09816 94474 21841 968
Other Disposals Property Plant Equipment 52 65726 535128 69173 721
Other Interest Receivable Similar Income Finance Income   19 16119 567
Other Taxation Social Security Payable91 39698 84943 860  
Par Value Share 1   
Pension Other Post-employment Benefit Costs Other Pension Costs  14 79224 47227 266
Percentage Class Share Held In Subsidiary   5050
Prepayments Accrued Income   9 626109 249
Profit Loss  1 118 952709 1791 879 089
Property Plant Equipment Gross Cost1 490 6291 625 8501 835 4621 875 2262 029 217
Provisions For Liabilities Balance Sheet Subtotal48 11847 60660 812  
Social Security Costs  83 535151 519180 517
Staff Costs Employee Benefits Expense  999 7481 521 0551 823 235
Taxation Including Deferred Taxation Balance Sheet Subtotal   66 16098 057
Tax Increase Decrease From Effect Capital Allowances Depreciation   8801 110
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   408301
Tax Tax Credit On Profit Or Loss On Ordinary Activities   272 980502 556
Total Additions Including From Business Combinations Property Plant Equipment 187 878236 147  
Total Assets Less Current Liabilities9 817 99110 891 56511 930 778  
Total Current Tax Expense Credit   222 198439 673
Trade Creditors Trade Payables529 791518 297676 119320 062987 584
Trade Debtors Trade Receivables94 66146 96248 145124 3079 471
Turnover Revenue   11 137 04914 259 895
Wages Salaries  901 4211 345 0641 615 452

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 28th, June 2023
Free Download (35 pages)

Company search

Advertisements