Company NameGuardian Society Of Scotland Limited
DirectorAnthony Stephen Jenks
Company StatusActive - Proposal to Strike off
Company NumberSC004812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Stephen Jenks
NationalityBritish
StatusCurrent
Appointed15 November 2004(102 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleGroup Finance Manager
Correspondence AddressPryors Mead
Weetwood Common Willington
Tarporley
Cheshire
CW6 0NQ
Director NameMr Anthony Stephen Jenks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePhilip Michael Livesey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1990(88 years, 3 months after company formation)
Appointment Duration2 months (resigned 08 May 1990)
RoleCompany Director
Correspondence Address23 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameRoger William Search
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1990(88 years, 3 months after company formation)
Appointment Duration2 months (resigned 08 May 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Farm Gill Lane
Kearby
Wetherby
West Yorkshire
LS22 4BS
Secretary NameCharles Rennie Cowie Dobson
NationalityBritish
StatusResigned
Appointed03 March 1990(88 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1992)
RoleCompany Director
Correspondence Address1 Ledcameroch Road
Bearsden
Dunbartonshire
Director NameMr Nelson Campbell Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(88 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirth House
Roslin
EH25 9QH
Scotland
Director NameJohn Cameron Kirkpatrick
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(88 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1991)
RoleCompany Director
Correspondence Address42 The Meadows
Peebles
Peeblesshire
EH45 9HZ
Scotland
Secretary NameFrancis Matthew McConnell
NationalityBritish
StatusResigned
Appointed30 April 1992(90 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Laverockbank Terrace
Edinburgh
Midlothian
EH5 3BJ
Scotland
Secretary NameJames Campbell Ramage
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address8 Wellington Place
Edinburgh
Midlothian
EH6 7EQ
Scotland
Director NamePeter Georg Rettmann
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1998)
RoleMerchant
Correspondence AddressOtto-Schumann-Str 26b
Ahrensburg
22926
Director NameHans Werner Scherer
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 March 2008)
RoleVice President
Country of ResidenceGermany
Correspondence AddressTriftstr 1a
21075
Hamburg
Germany
Secretary NameVivienne Rosalind Falla
NationalityBritish
StatusResigned
Appointed04 November 1994(92 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressCowieslinn Cottage
Eddleston
Peebles
EH45 8QZ
Scotland
Director NameKenneth Lewis Waters
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressDene Hay, 2 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameSimon John Hurst
NationalityBritish
StatusResigned
Appointed23 February 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address1 Charles Way
Limekilns
Dunfermline
Fife
KY11 3JL
Scotland
Secretary NameJohn Geoffrey Edwards
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 January 1998)
RoleIT Manager
Correspondence Address27 Willerby Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NZ
Director NameJens Torper
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(96 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2005)
RoleCo-Ordinating Manager
Correspondence AddressReesenbuttler Perder 35b
Ahrenburg
22926
Secretary NameAnthony Craddock
NationalityBritish
StatusResigned
Appointed05 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address74 New Lane
Croft
Warrington
Cheshire
WA3 7JL
Director NameMr Craig Francis Proctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(101 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2008)
RoleManaging Director
Correspondence Address26 Keats Way
Cottam Hall
Preston
Lancashire
PR4 0NL
Secretary NameMr John Rozenbroek
NationalityBritish
StatusResigned
Appointed31 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2004)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Director NameRolf Steenbock
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2005(104 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2010)
RoleHead Of International Subs
Country of ResidenceGermany
Correspondence AddressHagenbeckstr 166e
Hamburg
22527
Foreign
Director NameMr Stuart Richard Knock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(106 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chichester Drive
Leegomery
Telford
Salop
TF1 6YT

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

28 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 July 2021Appointment of Mr Anthony Stephen Jenks as a director on 10 July 2021 (2 pages)
23 July 2021Termination of appointment of Stuart Richard Knock as a director on 10 July 2021 (1 page)
10 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
12 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
22 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
29 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
28 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
20 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
15 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
11 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
9 September 2010Termination of appointment of Rolf Steenbock as a director (1 page)
9 September 2010Termination of appointment of Rolf Steenbock as a director (1 page)
11 May 2010Annual return made up to 30 April 2010 no member list (3 pages)
11 May 2010Annual return made up to 30 April 2010 no member list (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 July 2009Annual return made up to 30/04/09 (2 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Annual return made up to 30/04/09 (2 pages)
17 July 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 4 fairways business park deer park avenue livingston EH54 8AY (1 page)
5 May 2009Registered office changed on 05/05/2009 from 4 fairways business park deer park avenue livingston EH54 8AY (1 page)
29 September 2008Director appointed stuart richard knock (2 pages)
29 September 2008Director appointed stuart richard knock (2 pages)
11 September 2008Appointment terminated director craig proctor (1 page)
11 September 2008Appointment terminated director craig proctor (1 page)
14 May 2008Annual return made up to 30/04/08 (2 pages)
14 May 2008Annual return made up to 30/04/08 (2 pages)
19 March 2008Director's change of particulars / rolf steenbock / 10/03/2008 (1 page)
19 March 2008Appointment terminated director hans scherer (1 page)
19 March 2008Director's change of particulars / rolf steenbock / 10/03/2008 (1 page)
19 March 2008Appointment terminated director hans scherer (1 page)
16 May 2007Annual return made up to 30/04/07 (2 pages)
16 May 2007Annual return made up to 30/04/07 (2 pages)
5 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 July 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 May 2006Annual return made up to 30/04/06 (2 pages)
18 May 2006Annual return made up to 30/04/06 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
20 May 2005Annual return made up to 30/04/05 (4 pages)
20 May 2005Annual return made up to 30/04/05 (4 pages)
4 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
25 May 2004Annual return made up to 30/04/04 (4 pages)
25 May 2004Annual return made up to 30/04/04 (4 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
23 May 2003Annual return made up to 30/04/03 (4 pages)
23 May 2003Annual return made up to 30/04/03 (4 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
23 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 May 2002Annual return made up to 30/04/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2002Annual return made up to 30/04/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 2002Registered office changed on 14/05/02 from: 1 india buildings victoria street edinburgh EH1 2YZ (1 page)
14 May 2002Registered office changed on 14/05/02 from: 1 india buildings victoria street edinburgh EH1 2YZ (1 page)
4 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 May 2001Annual return made up to 30/04/01 (4 pages)
16 May 2001Annual return made up to 30/04/01 (4 pages)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
5 July 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 May 1999Annual return made up to 30/04/99 (4 pages)
12 May 1999Annual return made up to 30/04/99 (4 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
8 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
30 May 1997Annual return made up to 30/04/97 (4 pages)
30 May 1997Annual return made up to 30/04/97 (4 pages)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
28 May 1996Annual return made up to 30/04/96 (4 pages)
28 May 1996Annual return made up to 30/04/96 (4 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
5 May 1995Annual return made up to 30/04/95 (4 pages)
5 May 1995Annual return made up to 30/04/95 (4 pages)