PROTECTOR SC LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Termination of appointment of Jason Trigg as a director on 2023-12-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

09/08/239 August 2023 Alterations to floating charge SC6598730002

View Document

03/08/233 August 2023 Alterations to floating charge SC6598730001

View Document

31/07/2331 July 2023 Registration of charge SC6598730002, created on 2023-07-24

View Document

27/07/2327 July 2023 Registration of charge SC6598730001, created on 2023-07-24

View Document

16/05/2316 May 2023 Termination of appointment of Vishal Varshney as a director on 2023-05-05

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Scott Strobridge as a secretary on 2023-01-08

View Document

27/02/2327 February 2023 Notification of Frank Argenbright Jr as a person with significant control on 2022-11-16

View Document

25/11/2225 November 2022 Appointment of Mr Jason Trigg as a director on 2022-11-16

View Document

25/11/2225 November 2022 Appointment of Mr Frank Argenbright Jr Iii as a director on 2022-11-16

View Document

25/11/2225 November 2022 Appointment of Mr Ernie Patterson as a director on 2022-11-16

View Document

25/11/2225 November 2022 Appointment of Mr Karan Ishwar as a director on 2022-11-16

View Document

25/11/2225 November 2022 Appointment of Mr Vishal Varshney as a director on 2022-11-16

View Document

25/11/2225 November 2022 Appointment of Mr Scott Strobridge as a secretary on 2022-11-16

View Document

25/11/2225 November 2022 Termination of appointment of Kenneth Slater as a director on 2022-11-16

View Document

25/11/2225 November 2022 Termination of appointment of Alan Crawford Fletcher as a director on 2022-11-16

View Document

23/10/2223 October 2022 Registered office address changed from 8 Deer Park Fairways Business Park Livingston Edinburgh EH54 8GA to 5 Garvie Avenue Gourock Inverclyde PA19 1YL on 2022-10-23

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company