Company NameGuardian Management Solutions Limited
Company StatusDissolved
Company NumberSC402579
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Robert Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Brian Hawkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr James Robert Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGuardian Management Services C/O Hw Edinburgh
3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Director NameMr Brian Hawkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGuardian Management Services C/O Hw Edinburgh
3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Director NameBrian Hawkins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Quality Street
Edinburgh
EH4 5BP
Scotland

Location

Registered Address3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Hawkins
50.00%
Ordinary
1 at £1James Robert Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£883
Cash£4,073
Current Liabilities£35,731

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(3 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(3 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Termination of appointment of James Brown as a director (1 page)
10 April 2012Termination of appointment of James Brown as a director (1 page)
10 April 2012Termination of appointment of Brian Hawkins as a director (1 page)
10 April 2012Appointment of Mr Brian Hawkins as a director (2 pages)
10 April 2012Registered office address changed from Guardian Management Services C/O Hw Edinburgh 3 Quality Street Edinburgh Midlothian EH4 5BP United Kingdom on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Brian Hawkins as a director (2 pages)
10 April 2012Termination of appointment of Brian Hawkins as a director (1 page)
10 April 2012Registered office address changed from Guardian Management Services C/O Hw Edinburgh 3 Quality Street Edinburgh Midlothian EH4 5BP United Kingdom on 10 April 2012 (1 page)
4 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1
(3 pages)
3 April 2012Appointment of Brian Hawkins as a director (2 pages)
3 April 2012Appointment of Mr James Robert Brown as a director (2 pages)
3 April 2012Appointment of Mr James Robert Brown as a director (2 pages)
3 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 April 2012Appointment of Brian Hawkins as a director (2 pages)
12 October 2011Termination of appointment of Brian Hawkins as a director (1 page)
12 October 2011Termination of appointment of Brian Hawkins as a director (1 page)
29 June 2011Incorporation (23 pages)
29 June 2011Incorporation (23 pages)