Company NameNorthguard Limited
Company StatusDissolved
Company NumberSC375925
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alexander Forrest
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(1 year, 5 months after company formation)
Appointment Duration9 years (closed 22 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameAlan Valentine
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(1 year, 5 months after company formation)
Appointment Duration9 years (closed 22 September 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Scott Macilwriath Duguid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleChartered Valuation Surveyor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMrs Marian Gardiner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 22 September 2020)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Martin Graeme McCrum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Allan George Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2020)
RoleConvenor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Trevor Stewart Douglas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 22 September 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameMr Christopher John Ormerod
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Linnvale Way
Dallatur
Glasgow
G68 0FG
Scotland
Director NameJohn Reilly
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence Address106 Main Street
Coatbridge
North Lanarkshire
ML5 3EL
Scotland
Director NameMaureen Alexandra McConachie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleHead Of Regeneration Services
Country of ResidenceScotland
Correspondence Address106 Main Street
Coatbridge
North Lanarkshire
ML5 3EL
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameJames Martin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address106 Main Street
Coatbridge
North Lanarkshire
ML5 3EL
Scotland
Secretary NameEmma Jane Walker
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address106 Main Street
Coatbridge
North Lanarkshire
ML5 3EL
Scotland
Director NameMr Douglas Andrew Terris Millar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address106 Main Street
Coatbridge
North Lanarkshire
ML5 3EL
Scotland
Director NameCllr Thomas Maginnis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameCaitriona McAuley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2014)
RoleEconomic Development Manager
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameScott Dugid
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2014)
RoleStrathclyde Police
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameCllr Nicholas Shevlin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Paul Jukes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 September 2015)
RoleExecutive Director Of Environmental Services
Country of ResidenceUnited Kingdom
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameCllr David Fagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Gregor McKenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2019)
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMrs Shirley Margaret Linton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2019)
RoleHead Of Planning & Regeneration
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr John McTear
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2016)
RolePolice Superintendent
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameMrs Tonia McBurnie
StatusResigned
Appointed15 November 2016(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 2017)
RoleCompany Director
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameMrs Alejandra Moir
StatusResigned
Appointed27 September 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressUnit E1 North Caldeen Road
Coatbridge
ML5 4EF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (5 pages)
6 August 2019Termination of appointment of Alejandra Moir as a secretary on 31 March 2019 (1 page)
30 April 2019Termination of appointment of Shirley Margaret Linton as a director on 18 April 2019 (1 page)
9 April 2019Termination of appointment of Gregor Mckenzie as a director on 31 March 2019 (1 page)
8 April 2019Resolutions
  • RES13 ‐ The directors be and are hereby authorised and directed to make all necessary arrangements for the company to be struck off the register of companies as soon as reasonably practicable 26/03/2019
(2 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Termination of appointment of Tonia Mcburnie as a secretary on 20 October 2017 (1 page)
2 November 2017Termination of appointment of Tonia Mcburnie as a secretary on 20 October 2017 (1 page)
10 October 2017Appointment of Mrs Alejandra Moir as a secretary on 27 September 2017 (2 pages)
10 October 2017Appointment of Mrs Alejandra Moir as a secretary on 27 September 2017 (2 pages)
31 July 2017Appointment of Councillor Trevor Douglas as a director on 20 June 2017 (2 pages)
31 July 2017Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page)
31 July 2017Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page)
31 July 2017Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page)
31 July 2017Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page)
31 July 2017Appointment of Councillor Trevor Douglas as a director on 20 June 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Appointment of Mrs Tonia Mcburnie as a secretary on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Tonia Mcburnie as a secretary on 15 November 2016 (2 pages)
6 September 2016Termination of appointment of John Mctear as a director on 2 September 2016 (1 page)
6 September 2016Termination of appointment of John Mctear as a director on 2 September 2016 (1 page)
28 April 2016Appointment of Councillor Allan George Graham as a director on 27 April 2016 (2 pages)
28 April 2016Termination of appointment of Emma Jane Walker as a secretary on 7 April 2016 (1 page)
28 April 2016Termination of appointment of Emma Jane Walker as a secretary on 7 April 2016 (1 page)
28 April 2016Appointment of Councillor Allan George Graham as a director on 27 April 2016 (2 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(8 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(8 pages)
7 January 2016Termination of appointment of David Fagan as a director on 17 December 2015 (1 page)
7 January 2016Appointment of Mr John Mctear as a director on 24 September 2015 (2 pages)
7 January 2016Termination of appointment of Paul Jukes as a director on 9 September 2015 (1 page)
7 January 2016Termination of appointment of Paul Jukes as a director on 9 September 2015 (1 page)
7 January 2016Appointment of Mr John Mctear as a director on 24 September 2015 (2 pages)
7 January 2016Termination of appointment of Paul Jukes as a director on 9 September 2015 (1 page)
7 January 2016Termination of appointment of David Fagan as a director on 17 December 2015 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Appointment of Ms Shirley Linton as a director on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of Caitriona Mcauley as a director on 15 August 2014 (1 page)
2 April 2015Termination of appointment of Caitriona Mcauley as a director on 15 August 2014 (1 page)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 101
(9 pages)
2 April 2015Appointment of Ms Shirley Linton as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of Ms Shirley Linton as a director on 4 March 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 101
(9 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Termination of appointment of Scott Dugid as a director (1 page)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 101
(10 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 101
(10 pages)
8 April 2014Termination of appointment of Scott Dugid as a director (1 page)
1 April 2014Appointment of Mr Gregor Mckenzie as a director (2 pages)
1 April 2014Appointment of Mr Gregor Mckenzie as a director (2 pages)
22 January 2014Appointment of Mrs Marian Gardiner as a director (2 pages)
22 January 2014Appointment of Mrs Marian Gardiner as a director (2 pages)
22 January 2014Appointment of Mr Martin Graeme Mccrum as a director (2 pages)
22 January 2014Appointment of Mr Martin Graeme Mccrum as a director (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Termination of appointment of John Reilly as a director (1 page)
22 November 2013Termination of appointment of John Reilly as a director (1 page)
3 April 2013Termination of appointment of Thomas Maginnis as a director (1 page)
3 April 2013Termination of appointment of Thomas Maginnis as a director (1 page)
3 April 2013Director's details changed for Scott Dugid on 2 March 2013 (2 pages)
3 April 2013Director's details changed for Scott Dugid on 2 March 2013 (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Scott Dugid on 2 March 2013 (2 pages)
6 March 2013Appointment of Councillor David Fagan as a director (2 pages)
6 March 2013Appointment of Councillor David Fagan as a director (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Director's details changed for Scott Dugid on 9 November 2012 (2 pages)
12 November 2012Appointment of Mr Paul Jukes as a director (2 pages)
12 November 2012Director's details changed for Scott Dugid on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Scott Dugid on 9 November 2012 (2 pages)
12 November 2012Appointment of Mr Paul Jukes as a director (2 pages)
24 July 2012Director's details changed for Scott Dugid on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Scott Dugid on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Scott Dugid on 24 July 2012 (2 pages)
24 July 2012Appointment of Councillor Nicky Shevlin as a director (2 pages)
24 July 2012Appointment of Councillor Nicky Shevlin as a director (2 pages)
24 July 2012Director's details changed for Scott Dugid on 24 July 2012 (2 pages)
15 June 2012Registered office address changed from 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland on 15 June 2012 (1 page)
11 June 2012Director's details changed for Scott Dugid on 10 June 2012 (2 pages)
11 June 2012Director's details changed for Scott Dugid on 10 June 2012 (2 pages)
24 May 2012Appointment of Scott Dugid as a director (2 pages)
24 May 2012Appointment of Scott Dugid as a director (2 pages)
24 May 2012Appointment of Scott Dugid as a director (2 pages)
24 May 2012Appointment of Scott Dugid as a director (2 pages)
8 May 2012Termination of appointment of Douglas Millar as a director (1 page)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
8 May 2012Termination of appointment of Douglas Millar as a director (1 page)
8 May 2012Termination of appointment of James Martin as a director (1 page)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
8 May 2012Termination of appointment of James Martin as a director (1 page)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Appointment of Mr Alexander Forrest as a director (2 pages)
15 September 2011Appointment of Alan Valentine as a director (2 pages)
15 September 2011Appointment of Councillor Thomas Maginnis as a director (2 pages)
15 September 2011Appointment of Mr Alexander Forrest as a director (2 pages)
15 September 2011Appointment of Alan Valentine as a director (2 pages)
15 September 2011Appointment of Councillor Thomas Maginnis as a director (2 pages)
15 September 2011Appointment of Caitriona Mcauley as a director (2 pages)
15 September 2011Appointment of Caitriona Mcauley as a director (2 pages)
13 September 2011Termination of appointment of Maureen Mcconachie as a director (1 page)
13 September 2011Termination of appointment of Maureen Mcconachie as a director (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
8 August 2011Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages)
8 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
8 August 2011Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Termination of appointment of Christopher Ormerod as a director (1 page)
19 April 2011Termination of appointment of Christopher Ormerod as a director (1 page)
31 March 2010Appointment of Emma Jane Walker as a secretary (1 page)
31 March 2010Appointment of Maureen Alexandra Mcconachie as a director (2 pages)
31 March 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 March 2010Appointment of Mr Christopher John Ormerod as a director (2 pages)
31 March 2010Appointment of James Martin as a director (2 pages)
31 March 2010Appointment of Mr Christopher John Ormerod as a director (2 pages)
31 March 2010Appointment of John Reilly as a director (2 pages)
31 March 2010Appointment of John Reilly as a director (2 pages)
31 March 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 March 2010Appointment of James Martin as a director (2 pages)
31 March 2010Appointment of Emma Jane Walker as a secretary (1 page)
31 March 2010Termination of appointment of Burness Llp as a secretary (1 page)
31 March 2010Termination of appointment of Peter Lawson as a director (1 page)
31 March 2010Termination of appointment of Burness Llp as a secretary (1 page)
31 March 2010Termination of appointment of Peter Lawson as a director (1 page)
31 March 2010Appointment of Maureen Alexandra Mcconachie as a director (2 pages)
30 March 2010Incorporation (29 pages)
30 March 2010Incorporation (29 pages)