Glasgow
Strathclyde
G34 9QG
Scotland
Director Name | Edward Dyer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 73 Hallhill Road Springboig Glasgow G32 0HW Scotland |
Director Name | Brian McLaughlin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 66 Netherhouse Place Glasgow G34 0DT Scotland |
Secretary Name | Brian McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 66 Netherhouse Place Glasgow G34 0DT Scotland |
Secretary Name | Clare Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | Flat 11, 99 Buccleuch Street Garnethill Glasgow G3 6QT Scotland |
Director Name | Nancy Adams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2009) |
Role | Manager |
Correspondence Address | 104 Mavisbank Street Airdrie Lanarkshire ML6 0JL Scotland |
Director Name | Edward Dyer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2006) |
Role | Security Manager |
Correspondence Address | 73 Hallhill Road Springboig Glasgow G32 0HW Scotland |
Director Name | Gary Fitzpatrick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2009) |
Role | Security Advisor |
Correspondence Address | 32 Greenfield Road Glasgow Lanarkshire G32 0LR Scotland |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Accel Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Correspondence Address | 5 Brunel Road Dundee Tayside DD2 4TG Scotland |
Website | www.spyguard.co.uk |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Patrick Austin Dyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,230 |
Cash | £57,730 |
Current Liabilities | £176,730 |
Latest Accounts | 4 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 November |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Notice of final meeting of creditors (3 pages) |
28 August 2014 | Notice of final meeting of creditors (3 pages) |
30 August 2013 | Registered office address changed from Unit 8 120 Stepps Road Queenslie Industrial Estate Glasgow Strathclyde G33 3NQ on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Unit 8 120 Stepps Road Queenslie Industrial Estate Glasgow Strathclyde G33 3NQ on 30 August 2013 (2 pages) |
29 July 2013 | Notice of winding up order (1 page) |
29 July 2013 | Court order notice of winding up (1 page) |
29 July 2013 | Court order notice of winding up (1 page) |
29 July 2013 | Notice of winding up order (1 page) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
16 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 4 November 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 4 November 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 4 November 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 4 November 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 4 November 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 4 November 2010 (4 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Patrick Austin Dyer on 1 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Patrick Austin Dyer on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Patrick Austin Dyer on 1 March 2010 (2 pages) |
16 December 2009 | Termination of appointment of Gary Fitzpatrick as a director (2 pages) |
16 December 2009 | Termination of appointment of Gary Fitzpatrick as a director (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 4 November 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 4 November 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 4 November 2009 (3 pages) |
7 December 2009 | Termination of appointment of Accel Professional Services Ltd as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Accel Professional Services Ltd as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Nancy Adams as a director (2 pages) |
7 December 2009 | Termination of appointment of Nancy Adams as a director (2 pages) |
1 September 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 September 2009 | Secretary's change of particulars / accel professional services LTD / 15/03/2008 (1 page) |
1 September 2009 | Secretary's change of particulars / accel professional services LTD / 15/03/2008 (1 page) |
1 September 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 4 November 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 4 November 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 4 November 2008 (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 8 queenslie industrial esate 120 stepps road glasgow strathclyde G33 3NQ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 8 queenslie industrial esate 120 stepps road glasgow strathclyde G33 3NQ (1 page) |
10 March 2009 | Return made up to 05/05/08; full list of members (4 pages) |
10 March 2009 | Return made up to 05/05/08; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / patrick oyer / 01/12/2007 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 8, queenslie industrial esate 120 stepps road glasgow strathclyde G1 3HL (1 page) |
9 March 2009 | Director's change of particulars / patrick oyer / 01/12/2007 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 8, queenslie industrial esate 120 stepps road glasgow strathclyde G1 3HL (1 page) |
7 October 2008 | Director appointed patrick austin oyer (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, 69 buchanan street, glasgow, G1 3HL (1 page) |
7 October 2008 | Director appointed patrick austin oyer (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, 69 buchanan street, glasgow, G1 3HL (1 page) |
14 May 2008 | Total exemption small company accounts made up to 4 November 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 4 November 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 4 November 2007 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 4 November 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 4 November 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 4 November 2006 (3 pages) |
25 July 2007 | Return made up to 05/05/07; no change of members (7 pages) |
25 July 2007 | Return made up to 05/05/07; no change of members (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
8 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
28 February 2006 | Secretary resigned (2 pages) |
28 February 2006 | New secretary appointed (4 pages) |
28 February 2006 | Secretary resigned (2 pages) |
28 February 2006 | New secretary appointed (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 4 November 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 4 November 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 4 November 2005 (4 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
21 February 2006 | Director resigned (2 pages) |
21 February 2006 | Director resigned (2 pages) |
1 September 2005 | Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2005 | Return made up to 05/05/05; full list of members (6 pages) |
1 September 2005 | Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2005 | Return made up to 05/05/05; full list of members (6 pages) |
6 July 2005 | Accounting reference date extended from 31/05/05 to 04/11/05 (1 page) |
6 July 2005 | Accounting reference date extended from 31/05/05 to 04/11/05 (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 10 lochside place, edinburgh, EH12 9RG (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 10 lochside place, edinburgh, EH12 9RG (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | New secretary appointed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (19 pages) |
5 May 2004 | Incorporation (19 pages) |