GUARDIAN SYSTEMS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

GUARDIAN SYSTEMS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02844569

Incorporation date

12/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Bloomsbury St, London WC1B 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1993)
dot icon21/05/2019
Final Gazette dissolved following liquidation
dot icon21/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2018
Liquidators' statement of receipts and payments to 2018-10-09
dot icon12/12/2018
Liquidators' statement of receipts and payments to 2017-10-09
dot icon25/10/2016
Statement of affairs with form 4.19
dot icon25/10/2016
Appointment of a voluntary liquidator
dot icon25/10/2016
Resolutions
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/10/2014
Previous accounting period extended from 2014-01-31 to 2014-07-31
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon11/12/2012
Registered office address changed from 42 Bloomsbury Street London WC1B 3QT on 2012-12-12
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/11/2009
Secretary's details changed for Janet Allan Baird on 2009-10-10
dot icon29/11/2009
Director's details changed for Frederick Findlay on 2009-10-10
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/11/2008
Return made up to 10/10/08; no change of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/11/2007
Return made up to 10/10/07; no change of members
dot icon06/01/2007
Return made up to 10/10/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/11/2005
Return made up to 10/10/05; full list of members
dot icon21/11/2004
Accounts for a small company made up to 2004-01-31
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2003-01-31
dot icon26/10/2003
Return made up to 10/10/03; full list of members
dot icon07/11/2002
Amended accounts made up to 2002-01-31
dot icon27/10/2002
Full accounts made up to 2002-01-31
dot icon27/10/2002
Return made up to 10/10/02; full list of members
dot icon05/11/2001
Return made up to 10/10/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2001-01-31
dot icon06/11/2000
Accounts for a small company made up to 2000-01-31
dot icon22/10/2000
Return made up to 10/10/00; full list of members
dot icon18/10/2000
Registered office changed on 19/10/00 from: 17 bedford square london WC1B 3JA
dot icon09/08/2000
Director resigned
dot icon28/11/1999
Accounts for a small company made up to 1999-01-31
dot icon25/10/1999
Return made up to 10/10/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-01-31
dot icon02/11/1998
Return made up to 13/08/98; full list of members
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon20/04/1998
Registered office changed on 21/04/98 from: 31 bedford square london WC1B 2EG
dot icon30/12/1997
Director resigned
dot icon11/09/1997
Return made up to 13/08/97; full list of members
dot icon26/08/1997
Particulars of mortgage/charge
dot icon19/08/1997
Accounts for a small company made up to 1997-01-31
dot icon03/08/1997
Ad 13/01/97--------- £ si 305@1=305 £ ic 1218/1523
dot icon14/04/1997
New director appointed
dot icon25/10/1996
Return made up to 13/08/96; full list of members
dot icon26/08/1996
Accounts for a small company made up to 1996-01-31
dot icon27/12/1995
Accounts for a small company made up to 1995-01-31
dot icon06/12/1995
Return made up to 13/08/95; no change of members; amend
dot icon10/11/1995
Particulars of mortgage/charge
dot icon22/10/1995
Return made up to 13/08/95; no change of members
dot icon16/08/1995
Certificate of change of name
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Secretary resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon06/06/1995
Ad 07/04/95--------- £ si 322@1=322 £ ic 896/1218
dot icon06/06/1995
Ad 07/04/95--------- £ si 266@1=266 £ ic 630/896
dot icon23/05/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Particulars of mortgage/charge
dot icon22/08/1994
Return made up to 13/08/94; full list of members
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon05/08/1994
Ad 06/07/94--------- £ si 228@1=228 £ ic 402/630
dot icon05/08/1994
Ad 29/06/94--------- £ si 302@1=302 £ ic 100/402
dot icon04/07/1994
Certificate of change of name
dot icon20/06/1994
Resolutions
dot icon20/09/1993
Ad 27/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1993
Accounting reference date notified as 31/01
dot icon28/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1993
Registered office changed on 29/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/08/1993 - 12/08/1993
16011
London Law Services Limited
Nominee Director
12/08/1993 - 12/08/1993
15403
Donaldson, Neil Leslie
Director
09/08/1993 - 06/04/1995
8
Baird, Janet Allan
Secretary
06/04/1995 - Present
-
Donaldson, Neil Leslie
Secretary
09/08/1993 - 05/07/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUARDIAN SYSTEMS (SCOTLAND) LIMITED

GUARDIAN SYSTEMS (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 12/08/1993 with the registered office located at 32 Bloomsbury St, London WC1B 3QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

toggle

GUARDIAN SYSTEMS (SCOTLAND) LIMITED is currently Dissolved. It was registered on 12/08/1993 and dissolved on 21/05/2019.

Where is GUARDIAN SYSTEMS (SCOTLAND) LIMITED located?

toggle

GUARDIAN SYSTEMS (SCOTLAND) LIMITED is registered at 32 Bloomsbury St, London WC1B 3QJ.

What does GUARDIAN SYSTEMS (SCOTLAND) LIMITED do?

toggle

GUARDIAN SYSTEMS (SCOTLAND) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

toggle

The latest filing was on 21/05/2019: Final Gazette dissolved following liquidation.