About

Registered Number: SC375925
Date of Incorporation: 30/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: OAKFIELD HOUSE, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

 

Based in Motherwell, Lanarkshire, Northguard Ltd was established in 2010, it's status at Companies House is "Dissolved". There are 18 directors listed as Duguid, Scott Macilwriath, Forrest, Alexander, Mccrum, Martin Graeme, Valentine, Alan, Mcburnie, Tonia, Moir, Alejandra, Walker, Emma Jane, Dugid, Scott, Jukes, Paul, Linton, Shirley Margaret, Maginnis, Thomas, Councillor, Martin, James, Mcauley, Caitriona, Mctear, John, Millar, Douglas Andrew Terris, Ormerod, Christopher John, Reilly, John, Shevlin, Nicholas, Councillor for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGUID, Scott Macilwriath 23 May 2012 - 1
FORREST, Alexander 14 September 2011 - 1
MCCRUM, Martin Graeme 05 December 2013 - 1
VALENTINE, Alan 14 September 2011 - 1
DUGID, Scott 23 May 2012 08 April 2014 1
JUKES, Paul 16 August 2012 09 September 2015 1
LINTON, Shirley Margaret 04 March 2015 18 April 2019 1
MAGINNIS, Thomas, Councillor 14 September 2011 02 March 2013 1
MARTIN, James 30 March 2010 01 May 2012 1
MCAULEY, Caitriona 14 September 2011 15 August 2014 1
MCTEAR, John 24 September 2015 02 September 2016 1
MILLAR, Douglas Andrew Terris 08 August 2011 01 May 2012 1
ORMEROD, Christopher John 30 March 2010 13 April 2011 1
REILLY, John 30 March 2010 15 August 2013 1
SHEVLIN, Nicholas, Councillor 12 June 2012 20 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MCBURNIE, Tonia 15 November 2016 20 October 2017 1
MOIR, Alejandra 27 September 2017 31 March 2019 1
WALKER, Emma Jane 30 March 2010 07 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 24 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
TM02 - Termination of appointment of secretary 06 August 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 09 April 2019
RESOLUTIONS - N/A 08 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 December 2017
TM02 - Termination of appointment of secretary 02 November 2017
AP03 - Appointment of secretary 10 October 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 November 2016
AP03 - Appointment of secretary 15 November 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AP01 - Appointment of director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AD01 - Change of registered office address 15 June 2012
CH01 - Change of particulars for director 11 June 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 13 September 2011
DISS40 - Notice of striking-off action discontinued 09 August 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 08 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AP03 - Appointment of secretary 31 March 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.