Advanced company searchLink opens in new window

GUARD ARCHAEOLOGY LIMITED

Company number SC384640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
22 Jul 2024 AD01 Registered office address changed from 19 Wellington Square Ayr Ayrshire KA7 1EZ to 52 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 22 July 2024
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
18 Aug 2021 MR04 Satisfaction of charge SC3846400002 in full
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 PSC02 Notification of The Guard Archaeology Limited Employee Ownership Trust as a person with significant control on 20 December 2019
19 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
19 Oct 2020 PSC07 Cessation of Pauline Ann Macshannon as a person with significant control on 20 December 2019
19 Oct 2020 PSC07 Cessation of John Andrew Atkinson as a person with significant control on 20 December 2019
19 Aug 2020 AP01 Appointment of Mr Warren Robert Bailie as a director on 1 August 2020
14 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pre-emption rights on share transfers be disapplied in relation to the transfer of entire issued share capital of company to trustess guard archaeology limiited employee ownership trust 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 466(Scot) Alterations to floating charge SC3846400002
07 Jan 2020 466(Scot) Alterations to floating charge SC3846400003
24 Dec 2019 MR01 Registration of charge SC3846400003, created on 20 December 2019
20 Dec 2019 MR01 Registration of charge SC3846400002, created on 19 December 2019
08 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
04 Oct 2018 PSC07 Cessation of Ronan Patrick Toolis as a person with significant control on 12 September 2018