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 Name | |
---|---|
NORTHGUARD LIMITED | |
Legal Registered Office | |
OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA Other companies in ML1 | |
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 |
Last Datalog update: | 2020-04-07 23:05:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 | |
Northguard IT Solutions Inc. | 1-511 Lacolle Way Suite 8272 Ottawa Ontario K4A 5B6 | Active | Company formed on the 2024-09-03 |
Officer | Role | Date Appointed |
---|---|---|
ALEJANDRA MOIR |
||
TREVOR DOUGLAS |
||
SCOTT MACILWRIATH DUGUID |
||
ALEXANDER FORREST |
||
MARIAN GARDINER |
||
ALLAN GEORGE GRAHAM |
||
SHIRLEY MARGARET LINTON |
||
MARTIN GRAEME MCCRUM |
||
GREGOR MCKENZIE |
||
ALAN VALENTINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONIA MCBURNIE |
Company Secretary | ||
NICHOLAS SHEVLIN |
Director | ||
JOHN MCTEAR |
Director | ||
EMMA JANE WALKER |
Company Secretary | ||
DAVID FAGAN |
Director | ||
PAUL JUKES |
Director | ||
CAITRIONA MCAULEY |
Director | ||
SCOTT DUGID |
Director | ||
JOHN REILLY |
Director | ||
THOMAS MAGINNIS |
Director | ||
JAMES MARTIN |
Director | ||
DOUGLAS ANDREW TERRIS MILLAR |
Director | ||
MAUREEN ALEXANDRA MCCONACHIE |
Director | ||
CHRISTOPHER JOHN ORMEROD |
Director | ||
BURNESS LLP |
Company Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Director | ||
PETER ALEXANDER LAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWN CENTRE ACTIVITIES LIMITED | Director | 2017-06-20 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2017-06-20 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
VAMW TRAINING LIMITED | Director | 2014-10-28 | CURRENT | 1988-12-21 | Active | |
POTENTIAL LIVING | Director | 2014-10-28 | CURRENT | 1990-06-15 | Active | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2012-05-23 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2012-05-23 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
FUSION ASSETS LIMITED | Director | 2010-09-23 | CURRENT | 2006-03-27 | Active | |
SAAD PROPERTIES LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active - Proposal to Strike off | |
JSB (2018) LTD | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
CCL PROPERTY LIMITED | Director | 2008-01-03 | CURRENT | 2007-11-12 | Active | |
GARRISON MONITORING SERVICES LIMITED | Director | 2011-09-14 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2005-06-14 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
COMMUNITY ENTERPRISE IN SCOTLAND | Director | 2018-02-28 | CURRENT | 1984-04-03 | Active | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2013-12-05 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2013-12-05 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
ENVIRONMENTAL KEY FUND LIMITED | Director | 2009-02-26 | CURRENT | 2004-09-27 | Active | |
DSL BUSINESS FINANCE LTD | Director | 2003-09-01 | CURRENT | 1993-08-03 | Active | |
WEST OF SCOTLAND LOAN FUND | Director | 2017-06-08 | CURRENT | 1996-06-26 | Active | |
BUSINESS LOANS SCOTLAND | Director | 2016-05-20 | CURRENT | 2015-03-17 | Active | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2016-04-27 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2016-04-27 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
FUSION ASSETS LIMITED | Director | 2016-03-08 | CURRENT | 2006-03-27 | Active | |
CUMBERNAULD HOUSING PARTNERSHIP LIMITED | Director | 2012-09-19 | CURRENT | 2000-02-16 | Converted / Closed | |
THE CAMPSIES CENTRE CUMBERNAULD LIMITED | Director | 2012-05-17 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2015-03-04 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2013-12-05 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2013-12-05 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
ASPIRARE GROUP U.K LTD | Director | 2011-04-06 | CURRENT | 2008-05-13 | Active | |
EMBRYO IT LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Liquidation | |
HEALTHY AND ACTIVE IN EAST KILBRIDE LTD. | Director | 2017-01-10 | CURRENT | 2002-02-21 | Active | |
GARRISON MONITORING SERVICES LIMITED | Director | 2016-09-15 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
NORTH LANARKSHIRE LEISURE TRADING C.I.C | Director | 2016-06-28 | CURRENT | 2009-09-18 | Active - Proposal to Strike off | |
NORTH LANARKSHIRE LEISURE LIMITED | Director | 2016-06-08 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2013-12-05 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
GARRISON MONITORING SERVICES LIMITED | Director | 2011-09-14 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
TOWN CENTRE ACTIVITIES LIMITED | Director | 2000-02-15 | CURRENT | 1997-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Alejandra Moir on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MARGARET LINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR MCKENZIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Tonia Mcburnie on 2017-10-20 | |
AP03 | Appointment of Mrs Alejandra Moir as company secretary on 2017-09-27 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR TREVOR DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEVLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEVLIN | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AP03 | Appointment of Mrs Tonia Mcburnie as company secretary on 2016-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCTEAR | |
AP01 | DIRECTOR APPOINTED COUNCILLOR ALLAN GEORGE GRAHAM | |
TM02 | Termination of appointment of Emma Jane Walker on 2016-04-07 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MCTEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JUKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FAGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SHIRLEY LINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAITRIONA MCAULEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DUGID | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGOR MCKENZIE | |
AP01 | DIRECTOR APPOINTED MR MARTIN GRAEME MCCRUM | |
AP01 | DIRECTOR APPOINTED MRS MARIAN GARDINER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY | |
AR01 | 30/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGINNIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 02/03/2013 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAVID FAGAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL JUKES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 09/11/2012 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR NICKY SHEVLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 24/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 24/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 106 MAIN STREET COATBRIDGE NORTH LANARKSHIRE ML5 3EL SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUGID / 10/06/2012 | |
AP01 | DIRECTOR APPOINTED SCOTT DUGID | |
AP01 | DIRECTOR APPOINTED SCOTT DUGID | |
AR01 | 30/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED ALAN VALENTINE | |
AP01 | DIRECTOR APPOINTED CAITRIONA MCAULEY | |
AP01 | DIRECTOR APPOINTED COUNCILLOR THOMAS MAGINNIS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCCONACHIE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ANDREW TERRIS MILLAR | |
AR01 | 30/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORMEROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON | |
AP01 | DIRECTOR APPOINTED JAMES MARTIN | |
AP01 | DIRECTOR APPOINTED MAUREEN ALEXANDRA MCCONACHIE | |
AP03 | SECRETARY APPOINTED EMMA JANE WALKER | |
AP01 | DIRECTOR APPOINTED JOHN REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BURNESS LLP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ORMEROD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as NORTHGUARD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTHGUARD LIMITED | Event Date | 2011-08-05 |
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. |