Advanced company searchLink opens in new window

GUARDIAN SYSTEMS (SCOTLAND) LIMITED

Company number 02844569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 1998 AA Accounts for a small company made up to 31 January 1998
03 Nov 1998 363s Return made up to 13/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
05 Aug 1998 403a Declaration of satisfaction of mortgage/charge
21 Apr 1998 287 Registered office changed on 21/04/98 from: 31 bedford square london WC1B 2EG
31 Dec 1997 288b Director resigned
12 Sep 1997 363s Return made up to 13/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/08/97; full list of members
27 Aug 1997 395 Particulars of mortgage/charge
20 Aug 1997 AA Accounts for a small company made up to 31 January 1997
04 Aug 1997 88(2)R Ad 13/01/97--------- £ si 305@1=305 £ ic 1218/1523
15 Apr 1997 288a New director appointed
26 Oct 1996 363s Return made up to 13/08/96; full list of members
27 Aug 1996 AA Accounts for a small company made up to 31 January 1996
28 Dec 1995 AA Accounts for a small company made up to 31 January 1995
07 Dec 1995 363s Return made up to 13/08/95; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
11 Nov 1995 395 Particulars of mortgage/charge
23 Oct 1995 363s Return made up to 13/08/95; no change of members
  • 363(287) ‐ Registered office changed on 23/10/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/08/95; no change of members
17 Aug 1995 CERTNM Company name changed realseal frames (scotland) limit ed\certificate issued on 18/08/95
16 Aug 1995 288 Director resigned
16 Aug 1995 288 Director resigned
16 Aug 1995 288 Secretary resigned
16 Aug 1995 288 Director resigned
16 Aug 1995 288 Director resigned
07 Jun 1995 88(2)R Ad 07/04/95--------- £ si 322@1=322 £ ic 896/1218
07 Jun 1995 88(2)R Ad 07/04/95--------- £ si 266@1=266 £ ic 630/896
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 07/04/95--------- £ si 266@1=266 £ ic 630/896
24 May 1995 288 New secretary appointed