Company NameGuardian Soft Furnishings Limited
Company StatusDissolved
Company NumberSC217343
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date25 August 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frederick Findlay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director/Manufacturer
Country of ResidenceScotland
Correspondence Address6 Linden Avenue
Stirling
Stirlingshire
FK7 7PG
Scotland
Director NameMrs June Fenton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(7 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 25 August 2018)
RoleCompany Director/Manufacturer
Country of ResidenceScotland
Correspondence Address1 Beechwood Gardens
Tillicoultry
Clackmannanshire
FK13 6RH
Scotland
Secretary NameMrs Janet Allan Baird
NationalityBritish
StatusClosed
Appointed01 November 2001(7 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 25 August 2018)
RoleManufacturer
Correspondence Address33 Fir Park
Tillicoultry
Clackmannanshire
FK13 6PX
Scotland
Director NameMrs Corrinne Louise Muir
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director/Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Macalpine Court
Tullibody
Alloa
FK10 2FB
Scotland
Secretary NameMr Frederick Findlay
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Linden Avenue
Stirling
Stirlingshire
FK7 7PG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.guardiansystems.co.uk/soft-furnishings/
Telephone01786 449912
Telephone regionStirling

Location

Registered Address10 Springkerse Trade Park
Craig Leith Road
Stirling
Stirlingshire
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East

Shareholders

3k at £1Corrinne Muir
30.00%
Ordinary
3k at £1June Fenton
30.00%
Ordinary
3k at £1Fred Findlay
29.99%
Ordinary
1000 at £1Guardian Systems
10.00%
Ordinary

Financials

Year2014
Net Worth£28,255
Cash£7,547
Current Liabilities£376,381

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

25 September 2012Delivered 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 2001Delivered 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

Filing History

25 August 2018Final Gazette dissolved following liquidation (1 page)
25 May 2018Notice of final meeting of creditors (2 pages)
8 November 2016Notice of winding up order (1 page)
8 November 2016Court order notice of winding up (1 page)
8 November 2016Notice of winding up order (1 page)
8 November 2016Court order notice of winding up (1 page)
16 September 2016Appointment of a provisional liquidator (2 pages)
16 September 2016Appointment of a provisional liquidator (2 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,999
(5 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,999
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,999
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,999
(5 pages)
1 April 2015Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (2 pages)
1 April 2015Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 9,999
(6 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 9,999
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2012Alterations to floating charge 2 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2012Alterations to floating charge 2 (5 pages)
22 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 August 2009Return made up to 27/03/09; no change of members (10 pages)
12 August 2009Return made up to 27/03/09; no change of members (10 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from 5 cunningham road stirling stirlingshire FK7 7SW (1 page)
23 October 2008Registered office changed on 23/10/2008 from 5 cunningham road stirling stirlingshire FK7 7SW (1 page)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 June 2007Return made up to 27/03/07; full list of members (7 pages)
28 June 2007Return made up to 27/03/07; full list of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 27/03/06; full list of members (7 pages)
12 May 2006Return made up to 27/03/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 27/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 27/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Return made up to 27/03/04; no change of members (7 pages)
14 June 2004Return made up to 27/03/04; no change of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 May 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 January 2003Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 January 2003Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Ad 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 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002£ nc 1000/10000 30/04/02 (1 page)
25 November 2002Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
1 June 2001Partic of mort/charge * (6 pages)
1 June 2001Partic of mort/charge * (6 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)