UKBizDB.co.uk

ASSET GUARDIAN SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Guardian Solutions Limited. The company was founded 14 years ago and was given the registration number SC375944. The firm's registered office is in WISHAW. You can find them at 39 May Gardens, The Fairways, Wishaw, North Lanarkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ASSET GUARDIAN SOLUTIONS LIMITED
Company Number:SC375944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2010
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:39 May Gardens, The Fairways, Wishaw, North Lanarkshire, Scotland, ML2 7PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, May Gardens, Wishaw, United Kingdom, ML2 7PB

Director30 March 2010Active
39, May Gardens, The Fairways, Wishaw, Scotland, ML2 7PB

Director15 May 2015Active
39, May Gardens, The Fairways, Wishaw, Scotland, ML2 7PB

Director24 August 2018Active
8, Queen's Bay Crescent,, Edinburgh, EH15 2NA

Director14 January 2021Active
Elite House, Starlaw Business Park, Livingston, EH54 8SF

Director15 May 2015Active
13, West Mains Croft, West Calder, United Kingdom, EH55 8LD

Director30 March 2010Active

People with Significant Control

Mr Iain Traynor Rennie
Notified on:14 January 2021
Status:Active
Date of birth:April 1970
Nationality:Scottish
Country of residence:Scotland
Address:8, Queen's Bay Crescent, Edinburgh, Scotland, EH15 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Baird Mackay
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Scotland
Address:39, May Gardens, Wishaw, Scotland, ML2 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ewan Mcalister
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:39, May Gardens, Wishaw, Scotland, ML2 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Capital

Capital allotment shares.

Download
2021-01-15Incorporation

Memorandum articles.

Download
2021-01-15Resolution

Resolution.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Capital

Capital cancellation shares.

Download
2020-02-05Capital

Capital return purchase own shares.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.