Company NameGuard Archaeology Limited
Company StatusActive
Company NumberSC384640
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ronan Patrick Toolis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameMrs Pauline Ann Macshannon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameMr John Andrew Atkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameMr Warren Robert Bailie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 August 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland

Contact

Websiteguard-archaeology.co.uk
Email address[email protected]
Telephone0141 4458800
Telephone regionGlasgow

Location

Registered Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Shareholders

11k at £1John Andrew Atkinson
28.21%
Ordinary D
11k at £1Pauline Ann Macshannon
28.21%
Ordinary D
8k at £1Ronan Patrick Toolis
20.51%
Ordinary D
1000 at £1Aileen K. Maule
2.56%
Ordinary E
1000 at £1Christine Rennie
2.56%
Ordinary E
1000 at £1Fiona Elizabeth Jackson
2.56%
Ordinary E
1000 at £1Gillian Mcswan
2.56%
Ordinary E
1000 at £1Iraia Arabaolaza
2.56%
Ordinary E
1000 at £1Jennifer Cochrane
2.56%
Ordinary E
1000 at £1Joan O'donnell
2.56%
Ordinary E
1000 at £1John Kiely
2.56%
Ordinary E
1000 at £1Maureen Cameron Kilpatrick
2.56%
Ordinary E
1000 at £1Robert Scott Will
2.56%
Ordinary E

Financials

Year2014
Net Worth£146,490
Cash£228,616
Current Liabilities£275,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Pauline Ann Macshannon

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
8 December 2014Delivered on: 22 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
18 August 2021Satisfaction of charge SC3846400002 in full (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 October 2020Notification of The Guard Archaeology Limited Employee Ownership Trust as a person with significant control on 20 December 2019 (2 pages)
19 October 2020Cessation of John Andrew Atkinson as a person with significant control on 20 December 2019 (1 page)
19 October 2020Cessation of Pauline Ann Macshannon as a person with significant control on 20 December 2019 (1 page)
19 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
19 August 2020Appointment of Mr Warren Robert Bailie as a director on 1 August 2020 (2 pages)
14 January 2020Resolutions
  • 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
(20 pages)
7 January 2020Alterations to floating charge SC3846400003 (35 pages)
7 January 2020Alterations to floating charge SC3846400002 (35 pages)
24 December 2019Registration of charge SC3846400003, created on 20 December 2019 (7 pages)
20 December 2019Registration of charge SC3846400002, created on 19 December 2019 (23 pages)
8 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 October 2018Cessation of Ronan Patrick Toolis as a person with significant control on 12 September 2018 (1 page)
4 October 2018Director's details changed for Mr John Andrew Atkinson on 30 September 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Change of details for Mrs Pauline Ann Macshannon as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Mrs Pauline Ann Macshannon on 12 September 2017 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
13 September 2017Change of details for Mrs Pauline Ann Macshannon as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Mrs Pauline Ann Macshannon on 12 September 2017 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 39,000
(7 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 39,000
(7 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 39,000
(7 pages)
5 October 2015Purchase of own shares. (3 pages)
5 October 2015Purchase of own shares. (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Registration of charge SC3846400001, created on 8 December 2014 (9 pages)
22 December 2014Registration of charge SC3846400001, created on 8 December 2014 (9 pages)
22 December 2014Registration of charge SC3846400001, created on 8 December 2014 (9 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 40,000
(7 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 40,000
(7 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 40,000
(7 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
(7 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
(7 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 40,000
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 40,000
(4 pages)
21 March 2011Particulars of variation of rights attached to shares (2 pages)
21 March 2011Change of share class name or designation (2 pages)
21 March 2011Particulars of variation of rights attached to shares (2 pages)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2011Change of share class name or designation (2 pages)
1 September 2010Incorporation (24 pages)
1 September 2010Incorporation (24 pages)