Stirling
Stirlingshire
FK7 7PG
Scotland
Secretary Name | Mrs Janet Allan Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 22 May 2019) |
Role | Company Director |
Correspondence Address | 33 Fir Park Tillicoultry Clackmannanshire FK13 6PX Scotland |
Director Name | Mr Neil Leslie Donaldson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993 |
Appointment Duration | 1 year, 8 months (resigned 07 April 1995) |
Role | Managing Director |
Correspondence Address | 73 Low Leys Road Scunthorpe South Humberside DN17 2SH |
Director Name | Paolo Gatti |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993 |
Appointment Duration | 1 year, 8 months (resigned 07 April 1995) |
Role | Operational Director |
Correspondence Address | 39 Kirkby Road Scunthorpe South Humberside DN17 2JZ |
Secretary Name | Mr Neil Leslie Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993 |
Appointment Duration | 11 months (resigned 06 July 1994) |
Role | Managing Director |
Correspondence Address | 73 Low Leys Road Scunthorpe South Humberside DN17 2SH |
Director Name | Martin Gary |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 25 Earlspark Avenue Glasgow G43 2HN Scotland |
Director Name | William Nicol |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 22 North Street Clackmannan Clackmannanshire FK10 4JD Scotland |
Director Name | Kevin Philip Westby |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 11 St Pauls Road Ashby Scunthorpe South Humberside DN16 3DL |
Secretary Name | Paolo Gatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 39 Kirkby Road Scunthorpe South Humberside DN17 2JZ |
Director Name | Roger Roland Fenton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 1 Beechwood Gardens Tillicoultry Clackmannanshire FK13 6RH Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | guardiansystems.co.uk |
---|
Registered Address | 32 Bloomsbury St London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
777 at £1 | Frederick Findlay 56.67% Ordinary |
---|---|
594 at £1 | W. Nicol 43.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,344 |
Current Liabilities | £403,607 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 September 2012 | Delivered on: 4 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 October 1995 | Delivered on: 11 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 August 1997 | Delivered on: 27 August 1997 Satisfied on: 28 September 2012 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All discounted debts and other debts all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or reposessed by the company under any such contract the benefit of all guarantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all records and documents on or by which any discounted debt or other debts is recorded or evidenced by way of floating charge the floating assets. Fully Satisfied |
29 September 1994 | Delivered on: 13 October 1994 Satisfied on: 5 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 9 October 2017 (6 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 9 October 2018 (5 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2016 | Statement of affairs with form 4.19 (4 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of affairs with form 4.19 (4 pages) |
26 October 2016 | Appointment of a voluntary liquidator (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
17 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 December 2012 | Registered office address changed from 42 Bloomsbury Street London WC1B 3QT on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 42 Bloomsbury Street London WC1B 3QT on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Frederick Findlay on 10 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Janet Allan Baird on 10 October 2009 (1 page) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Janet Allan Baird on 10 October 2009 (1 page) |
30 November 2009 | Director's details changed for Frederick Findlay on 10 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
19 November 2008 | Return made up to 10/10/08; no change of members (5 pages) |
19 November 2008 | Return made up to 10/10/08; no change of members (5 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
7 January 2007 | Return made up to 10/10/06; full list of members
|
7 January 2007 | Return made up to 10/10/06; full list of members
|
13 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 November 2002 | Amended accounts made up to 31 January 2002 (7 pages) |
8 November 2002 | Amended accounts made up to 31 January 2002 (7 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
28 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
6 November 2001 | Return made up to 10/10/01; full list of members
|
6 November 2001 | Return made up to 10/10/01; full list of members
|
31 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members
|
23 October 2000 | Return made up to 10/10/00; full list of members
|
19 October 2000 | Registered office changed on 19/10/00 from: 17 bedford square london WC1B 3JA (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 17 bedford square london WC1B 3JA (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
3 November 1998 | Return made up to 13/08/98; full list of members
|
3 November 1998 | Return made up to 13/08/98; full list of members
|
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 31 bedford square london WC1B 2EG (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 31 bedford square london WC1B 2EG (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 August 1997 | Ad 13/01/97--------- £ si 305@1=305 £ ic 1218/1523 (2 pages) |
4 August 1997 | Ad 13/01/97--------- £ si 305@1=305 £ ic 1218/1523 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
26 October 1996 | Return made up to 13/08/96; full list of members (6 pages) |
26 October 1996 | Return made up to 13/08/96; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
7 December 1995 | Return made up to 13/08/95; no change of members; amend
|
7 December 1995 | Return made up to 13/08/95; no change of members; amend
|
11 November 1995 | Particulars of mortgage/charge (6 pages) |
11 November 1995 | Particulars of mortgage/charge (6 pages) |
17 August 1995 | Company name changed realseal frames (scotland) limit ed\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed realseal frames (scotland) limit ed\certificate issued on 18/08/95 (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Secretary resigned (4 pages) |
16 August 1995 | Secretary resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
7 June 1995 | Ad 07/04/95--------- £ si 322@1=322 £ ic 896/1218 (2 pages) |
7 June 1995 | Ad 07/04/95--------- £ si 322@1=322 £ ic 896/1218 (2 pages) |
24 May 1995 | New secretary appointed (4 pages) |
24 May 1995 | New secretary appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 August 1993 | Incorporation (13 pages) |
13 August 1993 | Incorporation (13 pages) |