Company NameGuardian Angel Rock Management Limited
Company StatusDissolved
Company NumberSC344581
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameHms (745) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Cameron Pirie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 The Castings
Dunfermline
KY12 9AU
Scotland
Director NameMr Charles Arthur Munro Anderson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Burns Wynd
Stonehouse
Larkhall
ML9 3DU
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressAuchingramont House
7 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

40 at £1Mr Cameron Pirie
50.00%
Ordinary
40 at £1Mr Charles Arthur Munro Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,661
Cash£487
Current Liabilities£126,452

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 80
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 80
(3 pages)
5 June 2015Termination of appointment of Charles Arthur Munro Anderson as a director on 1 March 2015 (1 page)
5 June 2015Termination of appointment of Charles Arthur Munro Anderson as a director on 1 March 2015 (1 page)
5 June 2015Termination of appointment of Charles Arthur Munro Anderson as a director on 1 March 2015 (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 80
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 80
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2011 (1 page)
5 July 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2011 (1 page)
5 July 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2011 (1 page)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Secretary's details changed for Hms Secretaries Limited on 19 June 2010 (2 pages)
19 July 2010Secretary's details changed for Hms Secretaries Limited on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Cameron Pirie on 19 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr Cameron Pirie on 19 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
18 September 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2008Ad 30/10/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages)
19 November 2008Ad 30/10/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2008Director appointed charles arthur anderson (1 page)
20 August 2008Director appointed charles arthur anderson (1 page)
6 August 2008Director appointed cameron hill pirie (1 page)
6 August 2008Director appointed cameron hill pirie (1 page)
9 July 2008Appointment terminated director hms secretaries LIMITED (1 page)
9 July 2008Appointment terminated director hms directors LIMITED (1 page)
9 July 2008Appointment terminated director hms directors LIMITED (1 page)
9 July 2008Appointment terminated director hms secretaries LIMITED (1 page)
4 July 2008Company name changed hms (745) LIMITED\certificate issued on 09/07/08 (3 pages)
4 July 2008Company name changed hms (745) LIMITED\certificate issued on 09/07/08 (3 pages)
19 June 2008Incorporation (20 pages)
19 June 2008Incorporation (20 pages)