Tillicoultry
Clackmannanshire
FK13 6RH
Scotland
Director Name | Mr Frederick Findlay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Linden Avenue Stirling Stirlingshire FK7 7PG Scotland |
Secretary Name | Mrs Janet Allan Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
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 | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Macalpine Court Tullibody Alloa FK10 2FB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.guardiansystems.co.uk/ |
---|---|
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 |
400 at £1 | Guardian Systems LTD 49.94% Ordinary |
---|---|
200 at £1 | Corrinne Muir 24.97% Ordinary |
200 at £1 | June Fenton 24.97% Ordinary |
1 at £1 | Frederick Findlay 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,792 |
Cash | £5,725 |
Current Liabilities | £274,498 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 March 2007 | Delivered on: 29 March 2007 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 |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (1 page) |
22 December 2015 | Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (1 page) |
22 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
13 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for June Fenton on 21 October 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Corrinne Louise Muir on 21 October 2009 (2 pages) |
14 December 2009 | Director's details changed for June Fenton on 21 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Corrinne Louise Muir on 21 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 January 2009 | Return made up to 21/10/08; no change of members (5 pages) |
7 January 2009 | Return made up to 21/10/08; no change of members (5 pages) |
8 December 2008 | Location of debenture register (2 pages) |
8 December 2008 | Location of debenture register (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 17 munro road springkerse industrial estate stirling stirlingshire FK7 7UU (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 17 munro road springkerse industrial estate stirling stirlingshire FK7 7UU (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
27 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members
|
23 November 2005 | Return made up to 21/10/05; full list of members
|
22 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 21/10/02-31/01/04 £ si 800@1 (2 pages) |
20 August 2004 | Ad 21/10/02-31/01/04 £ si 800@1 (2 pages) |
29 July 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
29 July 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
20 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Incorporation (15 pages) |
21 October 2002 | Incorporation (15 pages) |