Company NameGuardian Systems (Scotland) Limited
Company StatusDissolved
Company Number02844569
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)
Previous NamesRealseal Frames (Scunthorpe) Limited and Realseal Frames (Scotland) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frederick Findlay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(10 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months (closed 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Linden Avenue
Stirling
Stirlingshire
FK7 7PG
Scotland
Secretary NameMrs Janet Allan Baird
NationalityBritish
StatusClosed
Appointed07 April 1995(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month (closed 22 May 2019)
RoleCompany Director
Correspondence Address33 Fir Park
Tillicoultry
Clackmannanshire
FK13 6PX
Scotland
Director NameMr Neil Leslie Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993
Appointment Duration1 year, 8 months (resigned 07 April 1995)
RoleManaging Director
Correspondence Address73 Low Leys Road
Scunthorpe
South Humberside
DN17 2SH
Director NamePaolo Gatti
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993
Appointment Duration1 year, 8 months (resigned 07 April 1995)
RoleOperational Director
Correspondence Address39 Kirkby Road
Scunthorpe
South Humberside
DN17 2JZ
Secretary NameMr Neil Leslie Donaldson
NationalityBritish
StatusResigned
Appointed10 August 1993
Appointment Duration11 months (resigned 06 July 1994)
RoleManaging Director
Correspondence Address73 Low Leys Road
Scunthorpe
South Humberside
DN17 2SH
Director NameMartin Gary
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address25 Earlspark Avenue
Glasgow
G43 2HN
Scotland
Director NameWilliam Nicol
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address22 North Street
Clackmannan
Clackmannanshire
FK10 4JD
Scotland
Director NameKevin Philip Westby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address11 St Pauls Road
Ashby
Scunthorpe
South Humberside
DN16 3DL
Secretary NamePaolo Gatti
NationalityBritish
StatusResigned
Appointed06 July 1994(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address39 Kirkby Road
Scunthorpe
South Humberside
DN17 2JZ
Director NameRoger Roland Fenton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address1 Beechwood Gardens
Tillicoultry
Clackmannanshire
FK13 6RH
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteguardiansystems.co.uk

Location

Registered Address32 Bloomsbury St
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

777 at £1Frederick Findlay
56.67%
Ordinary
594 at £1W. Nicol
43.33%
Ordinary

Financials

Year2014
Net Worth£23,344
Current Liabilities£403,607

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

25 September 2012Delivered 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 1995Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

22 May 2019Final Gazette dissolved following liquidation (1 page)
22 February 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
13 December 2018Liquidators' statement of receipts and payments to 9 October 2017 (6 pages)
13 December 2018Liquidators' statement of receipts and payments to 9 October 2018 (5 pages)
26 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
26 October 2016Appointment of a voluntary liquidator (1 page)
26 October 2016Statement of affairs with form 4.19 (4 pages)
26 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
26 October 2016Statement of affairs with form 4.19 (4 pages)
26 October 2016Appointment of a voluntary liquidator (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,371
(4 pages)
22 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,371
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,371
(4 pages)
19 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,371
(4 pages)
17 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
17 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,371
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,371
(4 pages)
12 December 2012Registered office address changed from 42 Bloomsbury Street London WC1B 3QT on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 42 Bloomsbury Street London WC1B 3QT on 12 December 2012 (1 page)
12 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Frederick Findlay on 10 October 2009 (2 pages)
30 November 2009Secretary's details changed for Janet Allan Baird on 10 October 2009 (1 page)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Janet Allan Baird on 10 October 2009 (1 page)
30 November 2009Director's details changed for Frederick Findlay on 10 October 2009 (2 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
19 November 2008Return made up to 10/10/08; no change of members (5 pages)
19 November 2008Return made up to 10/10/08; no change of members (5 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 November 2007Return made up to 10/10/07; no change of members (6 pages)
15 November 2007Return made up to 10/10/07; no change of members (6 pages)
7 January 2007Return made up to 10/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 2007Return made up to 10/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 November 2005Return made up to 10/10/05; full list of members (6 pages)
15 November 2005Return made up to 10/10/05; full list of members (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 November 2002Amended accounts made up to 31 January 2002 (7 pages)
8 November 2002Amended accounts made up to 31 January 2002 (7 pages)
28 October 2002Return made up to 10/10/02; full list of members (6 pages)
28 October 2002Return made up to 10/10/02; full list of members (6 pages)
28 October 2002Full accounts made up to 31 January 2002 (17 pages)
28 October 2002Full accounts made up to 31 January 2002 (17 pages)
6 November 2001Return made up to 10/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2001Return made up to 10/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
23 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2000Registered office changed on 19/10/00 from: 17 bedford square london WC1B 3JA (1 page)
19 October 2000Registered office changed on 19/10/00 from: 17 bedford square london WC1B 3JA (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
3 November 1998Return made up to 13/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1998Return made up to 13/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 31 bedford square london WC1B 2EG (1 page)
21 April 1998Registered office changed on 21/04/98 from: 31 bedford square london WC1B 2EG (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 August 1997Ad 13/01/97--------- £ si 305@1=305 £ ic 1218/1523 (2 pages)
4 August 1997Ad 13/01/97--------- £ si 305@1=305 £ ic 1218/1523 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
26 October 1996Return made up to 13/08/96; full list of members (6 pages)
26 October 1996Return made up to 13/08/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 December 1995Return made up to 13/08/95; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1995Return made up to 13/08/95; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1995Particulars of mortgage/charge (6 pages)
11 November 1995Particulars of mortgage/charge (6 pages)
17 August 1995Company name changed realseal frames (scotland) limit ed\certificate issued on 18/08/95 (4 pages)
17 August 1995Company name changed realseal frames (scotland) limit ed\certificate issued on 18/08/95 (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Secretary resigned (4 pages)
16 August 1995Secretary resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
7 June 1995Ad 07/04/95--------- £ si 322@1=322 £ ic 896/1218 (2 pages)
7 June 1995Ad 07/04/95--------- £ si 322@1=322 £ ic 896/1218 (2 pages)
24 May 1995New secretary appointed (4 pages)
24 May 1995New secretary appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 August 1993Incorporation (13 pages)
13 August 1993Incorporation (13 pages)