GUARDIAN SYSTEMS (SCOTLAND) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3QJ

Company number 02844569
Status Liquidation
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address 32 BLOOMSBURY ST, LONDON, WC1B 3QJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25120 - Manufacture of doors and windows of metal, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10 . The most likely internet sites of GUARDIAN SYSTEMS (SCOTLAND) LIMITED are www.guardiansystemsscotland.co.uk, and www.guardian-systems-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guardian Systems Scotland Limited is a Private Limited Company. The company registration number is 02844569. Guardian Systems Scotland Limited has been working since 13 August 1993. The present status of the company is Liquidation. The registered address of Guardian Systems Scotland Limited is 32 Bloomsbury St London Wc1b 3qj. . BAIRD, Janet Allan is a Secretary of the company. FINDLAY, Frederick is a Director of the company. Secretary DONALDSON, Neil Leslie has been resigned. Secretary GATTI, Paolo has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DONALDSON, Neil Leslie has been resigned. Director FENTON, Roger Roland has been resigned. Director GARY, Martin has been resigned. Director GATTI, Paolo has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICOL, William has been resigned. Director WESTBY, Kevin Philip has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BAIRD, Janet Allan
Appointed Date: 07 April 1995

Director
FINDLAY, Frederick
Appointed Date: 06 July 1994
67 years old

Resigned Directors

Secretary
DONALDSON, Neil Leslie
Resigned: 06 July 1994
Appointed Date: 10 August 1993

Secretary
GATTI, Paolo
Resigned: 07 April 1995
Appointed Date: 06 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
DONALDSON, Neil Leslie
Resigned: 07 April 1995
Appointed Date: 10 August 1993
63 years old

Director
FENTON, Roger Roland
Resigned: 31 July 2000
Appointed Date: 01 January 1997
76 years old

Director
GARY, Martin
Resigned: 07 April 1995
Appointed Date: 06 July 1994
66 years old

Director
GATTI, Paolo
Resigned: 07 April 1995
Appointed Date: 10 August 1993
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
NICOL, William
Resigned: 14 November 1997
Appointed Date: 06 July 1994
72 years old

Director
WESTBY, Kevin Philip
Resigned: 07 April 1995
Appointed Date: 06 July 1994
61 years old

GUARDIAN SYSTEMS (SCOTLAND) LIMITED Events

26 Oct 2016
Statement of affairs with form 4.19
26 Oct 2016
Appointment of a voluntary liquidator
26 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,371

...
... and 77 more events
21 Sep 1993
Ad 27/08/93--------- £ si 98@1=98 £ ic 2/100

21 Sep 1993
Accounting reference date notified as 31/01

29 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1993
Registered office changed on 29/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Aug 1993
Incorporation

GUARDIAN SYSTEMS (SCOTLAND) LIMITED Charges

25 September 2012
All assets debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 1997
Debenture
Delivered: 27 August 1997
Status: Satisfied on 28 September 2012
Persons entitled: Kellock Limited
Description: All discounted debts and other debts all the company's…
26 October 1995
Debenture
Delivered: 11 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 September 1994
Debenture
Delivered: 13 October 1994
Status: Satisfied on 5 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…