GUARDIAN INTEGRATED SECURITY SOLUTIONS LTD.

5 Osprey Place 5 Osprey Place, Dundee, DD5 3PS, Scotland
StatusACTIVE
Company No.SC236718
CategoryPrivate Limited Company
Incorporated12 Sep 2002
Age21 years, 9 months, 28 days
JurisdictionScotland

SUMMARY

GUARDIAN INTEGRATED SECURITY SOLUTIONS LTD. is an active private limited company with number SC236718. It was incorporated 21 years, 9 months, 28 days ago, on 12 September 2002. The company address is 5 Osprey Place 5 Osprey Place, Dundee, DD5 3PS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-21

Psc name: Mr Christopher David Byres

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Mr Christopher David Byres

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: 21 Castlewood Avenue Dundee DD4 9FP

New address: 5 Osprey Place Broughty Ferry Dundee DD5 3PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Byres

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Mr Christopher David Byres

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from 21 castlewood avenue dundee tayside DD4 9FP

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher byres / 02/02/2008

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from 6 alder avenue dundee DD5 3TU

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 11 tayfield place dundee DD2 1DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE PROPERTIES CHEETHAM HILL LIMITED

FIRST FLOOR, UNIT 5 TRAFALGAR BUSINESS PARK,MANCHESTER,M8 9TZ

Number:10386801
Status:ACTIVE
Category:Private Limited Company

AMAYA TRUST

NORTHWOLD PRIMARY SCHOOL,LONDON,E5 8RN

Number:09155473
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHROMATEC LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:03799290
Status:LIQUIDATION
Category:Private Limited Company

DFC CAPITAL LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:10427355
Status:ACTIVE
Category:Private Limited Company

FITTERS (BROMLEY) LIMITED

66 WATERPARK ROAD,SALFORD,M7 4JL

Number:07511489
Status:ACTIVE
Category:Private Limited Company

THE NEW BLUE BRIDGE LTD

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:09123982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source