GUARDIAN SYSTEMS (SCOTLAND) LIMITED

GUARDIAN SYSTEMS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGUARDIAN SYSTEMS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02844569
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Manufacture of doors and windows of metal (25120) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GUARDIAN SYSTEMS (SCOTLAND) LIMITED located?

    Registered Office Address
    32 Bloomsbury St
    WC1B 3QJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REALSEAL FRAMES (SCOTLAND) LIMITEDJul 04, 1994Jul 04, 1994
    REALSEAL FRAMES (SCUNTHORPE) LIMITEDAug 13, 1993Aug 13, 1993

    What are the latest accounts for GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 09, 2018

    5 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 09, 2017

    6 pagesLIQ03

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 10, 2016

    LRESEX

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,371
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    AA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1,371
    SH01

    Previous accounting period extended from Jan 31, 2014 to Jul 31, 2014

    3 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1,371
    SH01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 42 Bloomsbury Street London WC1B 3QT* on Dec 12, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    legacy

    6 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to Oct 10, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Jan 31, 2010

    8 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 10, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Janet Allan Baird on Oct 10, 2009

    1 pagesCH03

    Who are the officers of GUARDIAN SYSTEMS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIRD, Janet Allan
    33 Fir Park
    FK13 6PX Tillicoultry
    Clackmannanshire
    Secretary
    33 Fir Park
    FK13 6PX Tillicoultry
    Clackmannanshire
    British43300740001
    FINDLAY, Frederick
    6 Linden Avenue
    FK7 7PG Stirling
    Stirlingshire
    Director
    6 Linden Avenue
    FK7 7PG Stirling
    Stirlingshire
    ScotlandBritishCompany Director1421830001
    DONALDSON, Neil Leslie
    73 Low Leys Road
    DN17 2SH Scunthorpe
    South Humberside
    Secretary
    73 Low Leys Road
    DN17 2SH Scunthorpe
    South Humberside
    BritishManaging Director66744990001
    GATTI, Paolo
    39 Kirkby Road
    DN17 2JZ Scunthorpe
    South Humberside
    Secretary
    39 Kirkby Road
    DN17 2JZ Scunthorpe
    South Humberside
    British39917250001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DONALDSON, Neil Leslie
    73 Low Leys Road
    DN17 2SH Scunthorpe
    South Humberside
    Director
    73 Low Leys Road
    DN17 2SH Scunthorpe
    South Humberside
    BritishManaging Director66744990001
    FENTON, Roger Roland
    1 Beechwood Gardens
    FK13 6RH Tillicoultry
    Clackmannanshire
    Scotland
    Director
    1 Beechwood Gardens
    FK13 6RH Tillicoultry
    Clackmannanshire
    Scotland
    BritishCompany Director52348070001
    GARY, Martin
    25 Earlspark Avenue
    G43 2HN Glasgow
    Director
    25 Earlspark Avenue
    G43 2HN Glasgow
    BritishCompany Director39888660001
    GATTI, Paolo
    39 Kirkby Road
    DN17 2JZ Scunthorpe
    South Humberside
    Director
    39 Kirkby Road
    DN17 2JZ Scunthorpe
    South Humberside
    BritishOperational Director39917250001
    NICOL, William
    22 North Street
    FK10 4JD Clackmannan
    Clackmannanshire
    Director
    22 North Street
    FK10 4JD Clackmannan
    Clackmannanshire
    BritishCompany Director1421820002
    WESTBY, Kevin Philip
    11 St Pauls Road
    Ashby
    DN16 3DL Scunthorpe
    South Humberside
    Director
    11 St Pauls Road
    Ashby
    DN16 3DL Scunthorpe
    South Humberside
    BritishCompany Director69969160001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does GUARDIAN SYSTEMS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Sep 25, 2012
    Delivered On Oct 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 04, 2012Registration of a charge (MG01)
    Debenture
    Created On Aug 18, 1997
    Delivered On Aug 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All discounted debts and other debts all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or reposessed by the company under any such contract the benefit of all guarantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all records and documents on or by which any discounted debt or other debts is recorded or evidenced by way of floating charge the floating assets.
    Persons Entitled
    • Kellock Limited
    Transactions
    • Aug 27, 1997Registration of a charge (395)
    • Sep 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 26, 1995
    Delivered On Nov 11, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 1995Registration of a charge (395)
    Debenture
    Created On Sep 29, 1994
    Delivered On Oct 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 13, 1994Registration of a charge (395)
    • Aug 05, 1998Statement of satisfaction of a charge in full or part (403a)

    Does GUARDIAN SYSTEMS (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2019Dissolved on
    Oct 10, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0