Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHGUARD LIMITED
Company Information for

NORTHGUARD LIMITED

OAKFIELD HOUSE, 378 BRANDON STREET, MOTHERWELL, LANARKSHIRE, ML1 1XA,
Company Registration Number
SC375925
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northguard Ltd
NORTHGUARD LIMITED was founded on 2010-03-30 and has its registered office in Motherwell. The organisation's status is listed as "Active - Proposal to Strike off". Northguard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHGUARD LIMITED
 
Legal Registered Office
OAKFIELD HOUSE
378 BRANDON STREET
MOTHERWELL
LANARKSHIRE
ML1 1XA
Other companies in ML1
 
Filing Information
Company Number SC375925
Company ID Number SC375925
Date formed 2010-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB396006389  
Last Datalog update: 2020-04-07 23:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGUARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHGUARD LIMITED
The following companies were found which have the same name as NORTHGUARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Northguard Technologies LLC. 542 SPRING ST ROCKVILLE RI 02873 Active Company formed on the 2018-08-10
NORTHGUARD SECURITY SYSTEMS INCORPORATED Michigan UNKNOWN
NORTHGUARD STUDIOS LTD 203, 1, The Innovation Centre Queens Meadow Business Park QUEENS MEADOW BUSINESS PARK Hartlepool DURHAM TS25 5TG Active - Proposal to Strike off Company formed on the 2020-09-17
NORTHGUARD PRODUCTIONS LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2020-09-29
NORTHGUARD LTD 1 THOMAS BUILDINGS PWLLHELI GWYNEDD LL53 5HH Active - Proposal to Strike off Company formed on the 2021-11-19
NORTHGUARD CERAKOTE AND LASER LLC 305 N MAIN ST RIVERSIDE WA 988499705 Active Company formed on the 2022-07-27
Northguard Cleaning Inc. 66 Overlea Boulevard Toronto Ontario M4H 1C4 Dissolved Company formed on the 2023-02-12

Company Officers of NORTHGUARD LIMITED

Current Directors
Officer Role Date Appointed
ALEJANDRA MOIR
Company Secretary 2017-09-27
TREVOR DOUGLAS
Director 2017-06-20
SCOTT MACILWRIATH DUGUID
Director 2012-05-23
ALEXANDER FORREST
Director 2011-09-14
MARIAN GARDINER
Director 2013-12-05
ALLAN GEORGE GRAHAM
Director 2016-04-27
SHIRLEY MARGARET LINTON
Director 2015-03-04
MARTIN GRAEME MCCRUM
Director 2013-12-05
GREGOR MCKENZIE
Director 2013-12-05
ALAN VALENTINE
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
TONIA MCBURNIE
Company Secretary 2016-11-15 2017-10-20
NICHOLAS SHEVLIN
Director 2012-06-12 2017-06-20
JOHN MCTEAR
Director 2015-09-24 2016-09-02
EMMA JANE WALKER
Company Secretary 2010-03-30 2016-04-07
DAVID FAGAN
Director 2013-02-18 2015-12-17
PAUL JUKES
Director 2012-08-16 2015-09-09
CAITRIONA MCAULEY
Director 2011-09-14 2014-08-15
SCOTT DUGID
Director 2012-05-23 2014-04-08
JOHN REILLY
Director 2010-03-30 2013-08-15
THOMAS MAGINNIS
Director 2011-09-14 2013-03-02
JAMES MARTIN
Director 2010-03-30 2012-05-01
DOUGLAS ANDREW TERRIS MILLAR
Director 2011-08-08 2012-05-01
MAUREEN ALEXANDRA MCCONACHIE
Director 2010-03-30 2011-06-30
CHRISTOPHER JOHN ORMEROD
Director 2010-03-30 2011-04-13
BURNESS LLP
Company Secretary 2010-03-30 2010-03-30
BURNESS (DIRECTORS) LIMITED
Director 2010-03-30 2010-03-30
PETER ALEXANDER LAWSON
Director 2010-03-30 2010-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR DOUGLAS TOWN CENTRE ACTIVITIES LIMITED Director 2017-06-20 CURRENT 1997-11-11 Active - Proposal to Strike off
TREVOR DOUGLAS GARRISON MONITORING SERVICES LIMITED Director 2017-06-20 CURRENT 2010-03-30 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID VAMW TRAINING LIMITED Director 2014-10-28 CURRENT 1988-12-21 Active
SCOTT MACILWRIATH DUGUID POTENTIAL LIVING Director 2014-10-28 CURRENT 1990-06-15 Active
SCOTT MACILWRIATH DUGUID TOWN CENTRE ACTIVITIES LIMITED Director 2012-05-23 CURRENT 1997-11-11 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID GARRISON MONITORING SERVICES LIMITED Director 2012-05-23 CURRENT 2010-03-30 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID FUSION ASSETS LIMITED Director 2010-09-23 CURRENT 2006-03-27 Active
SCOTT MACILWRIATH DUGUID SAAD PROPERTIES LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID JSB (2018) LTD Director 2008-03-20 CURRENT 2008-03-20 Active
SCOTT MACILWRIATH DUGUID CCL PROPERTY LIMITED Director 2008-01-03 CURRENT 2007-11-12 Active
ALEXANDER FORREST GARRISON MONITORING SERVICES LIMITED Director 2011-09-14 CURRENT 2010-03-30 Active - Proposal to Strike off
ALEXANDER FORREST TOWN CENTRE ACTIVITIES LIMITED Director 2005-06-14 CURRENT 1997-11-11 Active - Proposal to Strike off
MARIAN GARDINER COMMUNITY ENTERPRISE IN SCOTLAND Director 2018-02-28 CURRENT 1984-04-03 Active
MARIAN GARDINER TOWN CENTRE ACTIVITIES LIMITED Director 2013-12-05 CURRENT 1997-11-11 Active - Proposal to Strike off
MARIAN GARDINER GARRISON MONITORING SERVICES LIMITED Director 2013-12-05 CURRENT 2010-03-30 Active - Proposal to Strike off
MARIAN GARDINER ENVIRONMENTAL KEY FUND LIMITED Director 2009-02-26 CURRENT 2004-09-27 Active
MARIAN GARDINER DSL BUSINESS FINANCE LTD Director 2003-09-01 CURRENT 1993-08-03 Active
ALLAN GEORGE GRAHAM WEST OF SCOTLAND LOAN FUND Director 2017-06-08 CURRENT 1996-06-26 Active
ALLAN GEORGE GRAHAM BUSINESS LOANS SCOTLAND Director 2016-05-20 CURRENT 2015-03-17 Active
ALLAN GEORGE GRAHAM TOWN CENTRE ACTIVITIES LIMITED Director 2016-04-27 CURRENT 1997-11-11 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM GARRISON MONITORING SERVICES LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM FUSION ASSETS LIMITED Director 2016-03-08 CURRENT 2006-03-27 Active
ALLAN GEORGE GRAHAM CUMBERNAULD HOUSING PARTNERSHIP LIMITED Director 2012-09-19 CURRENT 2000-02-16 Converted / Closed
ALLAN GEORGE GRAHAM THE CAMPSIES CENTRE CUMBERNAULD LIMITED Director 2012-05-17 CURRENT 1995-08-17 Active - Proposal to Strike off
SHIRLEY MARGARET LINTON TOWN CENTRE ACTIVITIES LIMITED Director 2015-03-04 CURRENT 1997-11-11 Active - Proposal to Strike off
SHIRLEY MARGARET LINTON GARRISON MONITORING SERVICES LIMITED Director 2015-03-04 CURRENT 2010-03-30 Active - Proposal to Strike off
MARTIN GRAEME MCCRUM TOWN CENTRE ACTIVITIES LIMITED Director 2013-12-05 CURRENT 1997-11-11 Active - Proposal to Strike off
MARTIN GRAEME MCCRUM GARRISON MONITORING SERVICES LIMITED Director 2013-12-05 CURRENT 2010-03-30 Active - Proposal to Strike off
MARTIN GRAEME MCCRUM ASPIRARE GROUP U.K LTD Director 2011-04-06 CURRENT 2008-05-13 Active
MARTIN GRAEME MCCRUM EMBRYO IT LIMITED Director 2004-08-10 CURRENT 2004-08-10 Liquidation
GREGOR MCKENZIE HEALTHY AND ACTIVE IN EAST KILBRIDE LTD. Director 2017-01-10 CURRENT 2002-02-21 Active
GREGOR MCKENZIE GARRISON MONITORING SERVICES LIMITED Director 2016-09-15 CURRENT 2010-03-30 Active - Proposal to Strike off
GREGOR MCKENZIE NORTH LANARKSHIRE LEISURE TRADING C.I.C Director 2016-06-28 CURRENT 2009-09-18 Active - Proposal to Strike off
GREGOR MCKENZIE NORTH LANARKSHIRE LEISURE LIMITED Director 2016-06-08 CURRENT 2006-06-05 Active - Proposal to Strike off
GREGOR MCKENZIE TOWN CENTRE ACTIVITIES LIMITED Director 2013-12-05 CURRENT 1997-11-11 Active - Proposal to Strike off
ALAN VALENTINE GARRISON MONITORING SERVICES LIMITED Director 2011-09-14 CURRENT 2010-03-30 Active - Proposal to Strike off
ALAN VALENTINE TOWN CENTRE ACTIVITIES LIMITED Director 2000-02-15 CURRENT 1997-11-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-20DS01Application to strike the company off the register
2019-08-06TM02Termination of appointment of Alejandra Moir on 2019-03-31
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MARGARET LINTON
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MCKENZIE
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-08RES13Resolutions passed:
  • The directors be and are hereby authorised and directed to make all necessary arrangements for the company to be struck off the register of companies as soon as reasonably practicable 26/03/2019
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-02TM02Termination of appointment of Tonia Mcburnie on 2017-10-20
2017-10-10AP03Appointment of Mrs Alejandra Moir as company secretary on 2017-09-27
2017-07-31AP01DIRECTOR APPOINTED COUNCILLOR TREVOR DOUGLAS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEVLIN
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEVLIN
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-15AP03Appointment of Mrs Tonia Mcburnie as company secretary on 2016-11-15
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCTEAR
2016-04-28AP01DIRECTOR APPOINTED COUNCILLOR ALLAN GEORGE GRAHAM
2016-04-28TM02Termination of appointment of Emma Jane Walker on 2016-04-07
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 101
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR JOHN MCTEAR
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUKES
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAGAN
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-02AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MS SHIRLEY LINTON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAITRIONA MCAULEY
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DUGID
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-08AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR GREGOR MCKENZIE
2014-01-22AP01DIRECTOR APPOINTED MR MARTIN GRAEME MCCRUM
2014-01-22AP01DIRECTOR APPOINTED MRS MARIAN GARDINER
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY
2013-04-03AR0130/03/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGINNIS
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 02/03/2013
2013-03-06AP01DIRECTOR APPOINTED COUNCILLOR DAVID FAGAN
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-12AP01DIRECTOR APPOINTED MR PAUL JUKES
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 09/11/2012
2012-07-24AP01DIRECTOR APPOINTED COUNCILLOR NICKY SHEVLIN
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 24/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 24/07/2012
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 106 MAIN STREET COATBRIDGE NORTH LANARKSHIRE ML5 3EL SCOTLAND
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 10/06/2012
2012-05-24AP01DIRECTOR APPOINTED SCOTT DUGID
2012-05-24AP01DIRECTOR APPOINTED SCOTT DUGID
2012-05-08AR0130/03/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLAR
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-15AP01DIRECTOR APPOINTED ALAN VALENTINE
2011-09-15AP01DIRECTOR APPOINTED CAITRIONA MCAULEY
2011-09-15AP01DIRECTOR APPOINTED COUNCILLOR THOMAS MAGINNIS
2011-09-15AP01DIRECTOR APPOINTED MR ALEXANDER FORREST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCCONACHIE
2011-08-09DISS40DISS40 (DISS40(SOAD))
2011-08-08AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW TERRIS MILLAR
2011-08-08AR0130/03/11 FULL LIST
2011-08-05GAZ1FIRST GAZETTE
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORMEROD
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON
2010-03-31AP01DIRECTOR APPOINTED JAMES MARTIN
2010-03-31AP01DIRECTOR APPOINTED MAUREEN ALEXANDRA MCCONACHIE
2010-03-31AP03SECRETARY APPOINTED EMMA JANE WALKER
2010-03-31AP01DIRECTOR APPOINTED JOHN REILLY
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-03-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ORMEROD
2010-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to NORTHGUARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-05
Fines / Sanctions
No fines or sanctions have been issued against NORTHGUARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHGUARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.277
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHGUARD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHGUARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHGUARD LIMITED
Trademarks
We have not found any records of NORTHGUARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHGUARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as NORTHGUARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHGUARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNORTHGUARD LIMITEDEvent Date2011-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHGUARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHGUARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.