About

Registered Number: SC217343
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 8 months ago)
Registered Address: 10 Springkerse Trade Park, Craig Leith Road, Stirling, Stirlingshire, FK7 7GN

 

Guardian Soft Furnishings Ltd was founded on 27 March 2001 with its registered office in Stirling in Stirlingshire, it's status is listed as "Dissolved". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, June 01 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
4.17(Scot) - N/A 25 May 2018
CO4.2(Scot) - N/A 08 November 2016
4.2(Scot) - N/A 08 November 2016
4.9(Scot) - N/A 16 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 January 2013
466(Scot) - N/A 05 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 May 2003
AA - Annual Accounts 15 January 2003
225 - Change of Accounting Reference Date 15 January 2003
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
123 - Notice of increase in nominal capital 25 November 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
410(Scot) - N/A 01 June 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 September 2012 Outstanding

N/A

Bond & floating charge 21 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.