Company NameFabrics By Guardian Limited
Company StatusDissolved
Company NumberSC238446
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs June Fenton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Beechwood Gardens
Tillicoultry
Clackmannanshire
FK13 6RH
Scotland
Director NameMr Frederick Findlay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Linden Avenue
Stirling
Stirlingshire
FK7 7PG
Scotland
Secretary NameMrs Janet Allan Baird
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Fir Park
Tillicoultry
Clackmannanshire
FK13 6PX
Scotland
Director NameMrs Corrinne Louise Muir
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Macalpine Court
Tullibody
Alloa
FK10 2FB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.guardiansystems.co.uk/
Telephone01786 449912
Telephone regionStirling

Location

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

Shareholders

400 at £1Guardian Systems LTD
49.94%
Ordinary
200 at £1Corrinne Muir
24.97%
Ordinary
200 at £1June Fenton
24.97%
Ordinary
1 at £1Frederick Findlay
0.12%
Ordinary

Financials

Year2014
Net Worth-£224,792
Cash£5,725
Current Liabilities£274,498

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 March 2007Delivered 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

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 801
(5 pages)
22 December 2015Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (1 page)
22 December 2015Termination of appointment of Corrinne Louise Muir as a director on 12 January 2015 (1 page)
22 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 801
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 801
(6 pages)
19 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 801
(6 pages)
13 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
13 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 801
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 801
(6 pages)
12 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for June Fenton on 21 October 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Corrinne Louise Muir on 21 October 2009 (2 pages)
14 December 2009Director's details changed for June Fenton on 21 October 2009 (2 pages)
14 December 2009Director's details changed for Corrinne Louise Muir on 21 October 2009 (2 pages)
14 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 January 2009Return made up to 21/10/08; no change of members (5 pages)
7 January 2009Return made up to 21/10/08; no change of members (5 pages)
8 December 2008Location of debenture register (2 pages)
8 December 2008Location of debenture register (2 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from 17 munro road springkerse industrial estate stirling stirlingshire FK7 7UU (1 page)
23 October 2008Registered office changed on 23/10/2008 from 17 munro road springkerse industrial estate stirling stirlingshire FK7 7UU (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Return made up to 21/10/07; no change of members (7 pages)
8 November 2007Return made up to 21/10/07; no change of members (7 pages)
29 March 2007Partic of mort/charge * (4 pages)
29 March 2007Partic of mort/charge * (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 November 2006Return made up to 21/10/06; full list of members (8 pages)
27 November 2006Return made up to 21/10/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 21/10/04; full list of members (8 pages)
22 October 2004Return made up to 21/10/04; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 21/10/02-31/01/04 £ si 800@1 (2 pages)
20 August 2004Ad 21/10/02-31/01/04 £ si 800@1 (2 pages)
29 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
29 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
20 November 2003Return made up to 21/10/03; full list of members (6 pages)
20 November 2003Return made up to 21/10/03; full list of members (6 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)