Company NameIntegrated Guard Security (UK) Ltd
Company StatusDissolved
Company NumberSC382463
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David William Scott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleSecurity Advisor
Country of ResidenceScotland
Correspondence AddressFlat 0/1 1 Meadowside Street
Renfrew
Renfrewshire
PA4 8SG
Scotland
Director NameMrs Maud Hooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(2 years after company formation)
Appointment Duration3 years, 4 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Royal Inch Crescent
Renfrew
Renfrewshire
PA4 8SD
Scotland
Director NameMr William Robert Elliott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6a Braehead Industrial Estate
Old Govan Road
Renfrew
Renfrewshire
PA4 8XJ
Scotland

Location

Registered AddressUnit 6a Braehead Industrial Estate
Old Govan Road
Renfrew
Renfrewshire
PA4 8XJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

51 at £1David William Scott
51.00%
Ordinary
49 at £1Maud Hooper
49.00%
Ordinary

Financials

Year2014
Net Worth£20,426
Cash£9,389
Current Liabilities£159,069

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 October 2015Notice of final meeting of creditors (2 pages)
5 October 2015Notice of final meeting of creditors (2 pages)
5 September 2014Court order notice of winding up (1 page)
5 September 2014Notice of winding up order (1 page)
5 September 2014Notice of winding up order (1 page)
5 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Court order notice of winding up (1 page)
5 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
14 August 2012Appointment of Mrs Maud Hooper as a director (2 pages)
14 August 2012Appointment of Mrs Maud Hooper as a director (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
20 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2011Termination of appointment of William Elliott as a director (1 page)
18 May 2011Termination of appointment of William Elliott as a director (1 page)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Registered office address changed from 6 Clyde Street Renfrew Renfrewshire PA4 8SL Scotland on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 6 Clyde Street Renfrew Renfrewshire PA4 8SL Scotland on 25 March 2011 (1 page)
16 February 2011Appointment of Mr William Robert Elliott as a director (2 pages)
16 February 2011Appointment of Mr William Robert Elliott as a director (2 pages)
10 February 2011Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland on 10 February 2011 (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)