Background WavePink WaveYellow Wave

PROTECTOR SC LIMITED (SC659873)

PROTECTOR SC LIMITED (SC659873) is an active UK company. incorporated on 24 April 2020. with registered office in Gourock. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. PROTECTOR SC LIMITED has been registered for 5 years. Current directors include ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie.

Company Number
SC659873
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
5 Garvie Avenue, Gourock, PA19 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECTOR SC LIMITED

PROTECTOR SC LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Gourock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. PROTECTOR SC LIMITED was registered 5 years ago.(SIC: 80100)

Status

active

Active since 5 years ago

Company No

SC659873

LTD Company

Age

5 Years

Incorporated 24 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

5 Garvie Avenue Gourock, PA19 1YL,

Previous Addresses

8 Deer Park Fairways Business Park Livingston Edinburgh EH54 8GA
From: 10 November 2020To: 23 October 2022
Stadium House Business Centre Alderstone Road Livingston EH54 7DN Scotland
From: 24 April 2020To: 10 November 2020
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jan 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Feb 23
Director Left
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARGENBRIGHT JR, Frank

Active
3399 Peachtree Rd Ne, Atlanta30326
Born March 1948
Director
Appointed 16 Nov 2022

ISHWAR, Karan

Active
3399 Peachtree Rd Ne, Atlanta30326
Born March 1986
Director
Appointed 16 Nov 2022

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 16 Nov 2022

STROBRIDGE, Scott

Resigned
3399 Peachtree Rd Ne, Atlanta30326
Secretary
Appointed 16 Nov 2022
Resigned 08 Jan 2023

FLETCHER, Alan Crawford

Resigned
Osbaldeston Gardens, Newcastle Upon TyneNE3 4JE
Born August 1969
Director
Appointed 24 Apr 2020
Resigned 16 Nov 2022

SLATER, Kenneth

Resigned
Garvie Avenue, GourockPA19 1YL
Born October 1956
Director
Appointed 11 Jan 2021
Resigned 16 Nov 2022

TRIGG, Jason

Resigned
London Road, Saffron WaldenCB10 1NY
Born February 1974
Director
Appointed 16 Nov 2022
Resigned 01 Dec 2023

VARSHNEY, Vishal

Resigned
3399 Peachtree Rd Ne, Atlanta30326
Born April 1975
Director
Appointed 16 Nov 2022
Resigned 05 May 2023

Persons with significant control

2

Frank Argenbright Jr

Active
Peachtree Rd, Suite 150030326
Born March 1948

Nature of Control

Significant influence or control
Notified 16 Nov 2022
Station Approach, GatesheadNE11 0ZF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Memorandum Articles
17 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
11 November 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 November 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
9 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Incorporation Company
24 April 2020
NEWINCIncorporation