GUARDIAN SYSTEMS (SCOTLAND) LIMITED

Company Documents

DateDescription
29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
42 BLOOMSBURY STREET
LONDON
WC1B 3QT

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ALLAN BAIRD / 10/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK FINDLAY / 10/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0819 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 17 BEDFORD SQUARE LONDON WC1B 3JA

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: G OFFICE CHANGED 21/04/98 31 BEDFORD SQUARE LONDON WC1B 2EG

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS; AMEND

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 COMPANY NAME CHANGED REALSEAL FRAMES (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 18/08/95

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 SECRETARY RESIGNED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 COMPANY NAME CHANGED REALSEAL FRAMES (SCUNTHORPE) LIM ITED CERTIFICATE ISSUED ON 04/07/94

View Document

21/06/9421 June 1994 VOTE AT GEN MEETINGS 15/06/94

View Document

21/09/9321 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company