- Company Overview for GUARD ARCHAEOLOGY LIMITED (SC384640)
- Filing history for GUARD ARCHAEOLOGY LIMITED (SC384640)
- People for GUARD ARCHAEOLOGY LIMITED (SC384640)
- Charges for GUARD ARCHAEOLOGY LIMITED (SC384640)
- More for GUARD ARCHAEOLOGY LIMITED (SC384640)
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
|
|
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 |