Company NameSpyguard Limited
Company StatusDissolved
Company NumberSC267406
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NamePatrick Austin Dyer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Conisborough Road
Glasgow
Strathclyde
G34 9QG
Scotland
Director NameEdward Dyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleManager
Correspondence Address73 Hallhill Road
Springboig
Glasgow
G32 0HW
Scotland
Director NameBrian McLaughlin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleManager
Correspondence Address66 Netherhouse Place
Glasgow
G34 0DT
Scotland
Secretary NameBrian McLaughlin
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleManager
Correspondence Address66 Netherhouse Place
Glasgow
G34 0DT
Scotland
Secretary NameClare Short
NationalityBritish
StatusResigned
Appointed25 May 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressFlat 11, 99 Buccleuch Street
Garnethill
Glasgow
G3 6QT
Scotland
Director NameNancy Adams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2009)
RoleManager
Correspondence Address104 Mavisbank Street
Airdrie
Lanarkshire
ML6 0JL
Scotland
Director NameEdward Dyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2006)
RoleSecurity Manager
Correspondence Address73 Hallhill Road
Springboig
Glasgow
G32 0HW
Scotland
Director NameGary Fitzpatrick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2009)
RoleSecurity Advisor
Correspondence Address32 Greenfield Road
Glasgow
Lanarkshire
G32 0LR
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameAccel Professional Services Ltd (Corporation)
StatusResigned
Appointed21 February 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
Correspondence Address5 Brunel Road
Dundee
Tayside
DD2 4TG
Scotland

Contact

Websitewww.spyguard.co.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Patrick Austin Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,230
Cash£57,730
Current Liabilities£176,730

Accounts

Latest Accounts4 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Notice of final meeting of creditors (3 pages)
28 August 2014Notice of final meeting of creditors (3 pages)
30 August 2013Registered office address changed from Unit 8 120 Stepps Road Queenslie Industrial Estate Glasgow Strathclyde G33 3NQ on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Unit 8 120 Stepps Road Queenslie Industrial Estate Glasgow Strathclyde G33 3NQ on 30 August 2013 (2 pages)
29 July 2013Notice of winding up order (1 page)
29 July 2013Court order notice of winding up (1 page)
29 July 2013Court order notice of winding up (1 page)
29 July 2013Notice of winding up order (1 page)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
16 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 4 November 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 4 November 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 4 November 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 4 November 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 4 November 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 4 November 2010 (4 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Patrick Austin Dyer on 1 March 2010 (2 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Patrick Austin Dyer on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Patrick Austin Dyer on 1 March 2010 (2 pages)
16 December 2009Termination of appointment of Gary Fitzpatrick as a director (2 pages)
16 December 2009Termination of appointment of Gary Fitzpatrick as a director (2 pages)
11 December 2009Total exemption small company accounts made up to 4 November 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 4 November 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 4 November 2009 (3 pages)
7 December 2009Termination of appointment of Accel Professional Services Ltd as a secretary (2 pages)
7 December 2009Termination of appointment of Accel Professional Services Ltd as a secretary (2 pages)
7 December 2009Termination of appointment of Nancy Adams as a director (2 pages)
7 December 2009Termination of appointment of Nancy Adams as a director (2 pages)
1 September 2009Return made up to 05/05/09; full list of members (4 pages)
1 September 2009Secretary's change of particulars / accel professional services LTD / 15/03/2008 (1 page)
1 September 2009Secretary's change of particulars / accel professional services LTD / 15/03/2008 (1 page)
1 September 2009Return made up to 05/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 4 November 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 4 November 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 4 November 2008 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from unit 8 queenslie industrial esate 120 stepps road glasgow strathclyde G33 3NQ (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 8 queenslie industrial esate 120 stepps road glasgow strathclyde G33 3NQ (1 page)
10 March 2009Return made up to 05/05/08; full list of members (4 pages)
10 March 2009Return made up to 05/05/08; full list of members (4 pages)
9 March 2009Director's change of particulars / patrick oyer / 01/12/2007 (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 8, queenslie industrial esate 120 stepps road glasgow strathclyde G1 3HL (1 page)
9 March 2009Director's change of particulars / patrick oyer / 01/12/2007 (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 8, queenslie industrial esate 120 stepps road glasgow strathclyde G1 3HL (1 page)
7 October 2008Director appointed patrick austin oyer (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 69 buchanan street, glasgow, G1 3HL (1 page)
7 October 2008Director appointed patrick austin oyer (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 69 buchanan street, glasgow, G1 3HL (1 page)
14 May 2008Total exemption small company accounts made up to 4 November 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 4 November 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 4 November 2007 (3 pages)
3 September 2007Total exemption small company accounts made up to 4 November 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 4 November 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 4 November 2006 (3 pages)
25 July 2007Return made up to 05/05/07; no change of members (7 pages)
25 July 2007Return made up to 05/05/07; no change of members (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
8 June 2006Return made up to 05/05/06; full list of members (7 pages)
8 June 2006Return made up to 05/05/06; full list of members (7 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
28 February 2006Secretary resigned (2 pages)
28 February 2006New secretary appointed (4 pages)
28 February 2006Secretary resigned (2 pages)
28 February 2006New secretary appointed (4 pages)
27 February 2006Total exemption small company accounts made up to 4 November 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 4 November 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 4 November 2005 (4 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
21 February 2006Director resigned (2 pages)
21 February 2006Director resigned (2 pages)
1 September 2005Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2005Return made up to 05/05/05; full list of members (6 pages)
1 September 2005Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2005Return made up to 05/05/05; full list of members (6 pages)
6 July 2005Accounting reference date extended from 31/05/05 to 04/11/05 (1 page)
6 July 2005Accounting reference date extended from 31/05/05 to 04/11/05 (1 page)
26 November 2004Registered office changed on 26/11/04 from: 10 lochside place, edinburgh, EH12 9RG (1 page)
26 November 2004Registered office changed on 26/11/04 from: 10 lochside place, edinburgh, EH12 9RG (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New secretary appointed (1 page)
9 June 2004New secretary appointed (1 page)
24 May 2004Registered office changed on 24/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (19 pages)
5 May 2004Incorporation (19 pages)