Stirling
Stirlingshire
FK7 7PG
Scotland
Director Name | Mrs June Fenton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 25 August 2018) |
Role | Company Director/Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1 Beechwood Gardens Tillicoultry Clackmannanshire FK13 6RH Scotland |
Secretary Name | Mrs Janet Allan Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 25 August 2018) |
Role | Manufacturer |
Correspondence Address | 33 Fir Park Tillicoultry Clackmannanshire FK13 6PX Scotland |
Director Name | Mrs Corrinne Louise Muir |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director/Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Macalpine Court Tullibody Alloa FK10 2FB Scotland |
Secretary Name | Mr Frederick Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Linden Avenue Stirling Stirlingshire FK7 7PG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.guardiansystems.co.uk/soft-furnishings/ |
---|---|
Telephone | 01786 449912 |
Telephone region | Stirling |
Registered Address | 10 Springkerse Trade Park Craig Leith Road Stirling Stirlingshire FK7 7GN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
3k at £1 | Corrinne Muir 30.00% Ordinary |
---|---|
3k at £1 | June Fenton 30.00% Ordinary |
3k at £1 | Fred Findlay 29.99% Ordinary |
1000 at £1 | Guardian Systems 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,255 |
Cash | £7,547 |
Current Liabilities | £376,381 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 September 2012 | Delivered on: 5 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
21 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2018 | Notice of final meeting of creditors (2 pages) |
8 November 2016 | Notice of winding up order (1 page) |
8 November 2016 | Court order notice of winding up (1 page) |
8 November 2016 | Notice of winding up order (1 page) |
8 November 2016 | Court order notice of winding up (1 page) |
16 September 2016 | Appointment of a provisional liquidator (2 pages) |
16 September 2016 | Appointment of a provisional liquidator (2 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (2 pages) |
1 April 2015 | Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2012 | Alterations to floating charge 2 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2012 | Alterations to floating charge 2 (5 pages) |
22 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 August 2009 | Return made up to 27/03/09; no change of members (10 pages) |
12 August 2009 | Return made up to 27/03/09; no change of members (10 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 5 cunningham road stirling stirlingshire FK7 7SW (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 5 cunningham road stirling stirlingshire FK7 7SW (1 page) |
17 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
12 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 April 2005 | Return made up to 27/03/05; no change of members
|
25 April 2005 | Return made up to 27/03/05; no change of members
|
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 June 2004 | Return made up to 27/03/04; no change of members (7 pages) |
14 June 2004 | Return made up to 27/03/04; no change of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 May 2003 | Return made up to 27/03/03; full list of members
|
5 May 2003 | Return made up to 27/03/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 January 2003 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 January 2003 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 November 2002 | £ nc 1000/10000 30/04/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | £ nc 1000/10000 30/04/02 (1 page) |
25 November 2002 | Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 June 2002 | Return made up to 27/03/02; full list of members
|
7 June 2002 | Return made up to 27/03/02; full list of members
|
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
1 June 2001 | Partic of mort/charge * (6 pages) |
1 June 2001 | Partic of mort/charge * (6 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |