Ayr
Ayrshire
KA7 1EZ
Scotland
Director Name | Mrs Pauline Ann Macshannon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Director Name | Mr John Andrew Atkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Director Name | Mr Warren Robert Bailie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 August 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Website | guard-archaeology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4458800 |
Telephone region | Glasgow |
Registered Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 3 other UK companies use this postal address |
11k at £1 | John Andrew Atkinson 28.21% Ordinary D |
---|---|
11k at £1 | Pauline Ann Macshannon 28.21% Ordinary D |
8k at £1 | Ronan Patrick Toolis 20.51% Ordinary D |
1000 at £1 | Aileen K. Maule 2.56% Ordinary E |
1000 at £1 | Christine Rennie 2.56% Ordinary E |
1000 at £1 | Fiona Elizabeth Jackson 2.56% Ordinary E |
1000 at £1 | Gillian Mcswan 2.56% Ordinary E |
1000 at £1 | Iraia Arabaolaza 2.56% Ordinary E |
1000 at £1 | Jennifer Cochrane 2.56% Ordinary E |
1000 at £1 | Joan O'donnell 2.56% Ordinary E |
1000 at £1 | John Kiely 2.56% Ordinary E |
1000 at £1 | Maureen Cameron Kilpatrick 2.56% Ordinary E |
1000 at £1 | Robert Scott Will 2.56% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £146,490 |
Cash | £228,616 |
Current Liabilities | £275,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Pauline Ann Macshannon Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered 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 2014 | Delivered on: 22 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
29 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
18 August 2021 | Satisfaction of charge SC3846400002 in full (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 October 2020 | Notification of The Guard Archaeology Limited Employee Ownership Trust as a person with significant control on 20 December 2019 (2 pages) |
19 October 2020 | Cessation of John Andrew Atkinson as a person with significant control on 20 December 2019 (1 page) |
19 October 2020 | Cessation of Pauline Ann Macshannon as a person with significant control on 20 December 2019 (1 page) |
19 October 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
19 August 2020 | Appointment of Mr Warren Robert Bailie as a director on 1 August 2020 (2 pages) |
14 January 2020 | Resolutions
|
7 January 2020 | Alterations to floating charge SC3846400003 (35 pages) |
7 January 2020 | Alterations to floating charge SC3846400002 (35 pages) |
24 December 2019 | Registration of charge SC3846400003, created on 20 December 2019 (7 pages) |
20 December 2019 | Registration of charge SC3846400002, created on 19 December 2019 (23 pages) |
8 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2018 | Cessation of Ronan Patrick Toolis as a person with significant control on 12 September 2018 (1 page) |
4 October 2018 | Director's details changed for Mr John Andrew Atkinson on 30 September 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 September 2017 | Change of details for Mrs Pauline Ann Macshannon as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Pauline Ann Macshannon on 12 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
13 September 2017 | Change of details for Mrs Pauline Ann Macshannon as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Pauline Ann Macshannon on 12 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Purchase of own shares. (3 pages) |
5 October 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Registration of charge SC3846400001, created on 8 December 2014 (9 pages) |
22 December 2014 | Registration of charge SC3846400001, created on 8 December 2014 (9 pages) |
22 December 2014 | Registration of charge SC3846400001, created on 8 December 2014 (9 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
21 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 March 2011 | Change of share class name or designation (2 pages) |
21 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Change of share class name or designation (2 pages) |
1 September 2010 | Incorporation (24 pages) |
1 September 2010 | Incorporation (24 pages) |