Advanced company searchLink opens in new window

WEBSITE-GUARD LTD

Company number SC521231

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)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 May 2016
  • GBP 974
20 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,073
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,073
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 974
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,073
15 Feb 2018 PSC01 Notification of Jordan Thomson as a person with significant control on 6 April 2016
15 Feb 2018 PSC01 Notification of Ben Thomson as a person with significant control on 6 April 2016
15 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 15 February 2018
14 Feb 2018 CS01 Confirmation statement made on 25 November 2017 with updates
14 Feb 2018 AD01 Registered office address changed from 83 83 Princes Street Edinburgh EH2 2ER Scotland to 83 Princes Street Edinburgh EH2 2ER on 14 February 2018
06 Oct 2017 AD01 Registered office address changed from 10/ 32 Simpson Loan Edinburgh EH3 9GQ United Kingdom to 83 83 Princes Street Edinburgh EH2 2ER on 6 October 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,073.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/02/2018
27 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates