BRITANNIA MARITIME SECURITY LTD

Register to unlock more data on OkredoRegister

BRITANNIA MARITIME SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC404457

Incorporation date

01/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

30 Miller Road, Ayr KA7 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon21/12/2023
Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 30 Miller Road Ayr KA7 2AY on 2023-12-21
dot icon18/12/2023
Resolutions
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon15/11/2023
Micro company accounts made up to 2022-08-31
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/11/2021
Registered office address changed from Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland to 126 West Regent Street Glasgow G2 2RQ on 2021-11-05
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/02/2020
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 2020-02-05
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon27/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/11/2018
Satisfaction of charge SC4044570002 in full
dot icon17/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon09/08/2017
Cessation of Jordan James Paisley as a person with significant control on 2016-12-02
dot icon13/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Termination of appointment of Jordan James Paisley as a director on 2016-12-02
dot icon03/12/2016
Registration of charge SC4044570002, created on 2016-12-02
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/08/2015
Director's details changed for Stuart Matthew Niven on 2015-07-31
dot icon08/08/2015
Director's details changed for Jordan James Paisley on 2015-07-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/05/2014
Satisfaction of charge 1 in full
dot icon30/04/2014
Change of share class name or designation
dot icon30/04/2014
Resolutions
dot icon04/03/2014
Registered office address changed from Britannia Maritime Security Ltd 2 West Regent Street Glasgow Renfrewshire G2 1RW Scotland on 2014-03-04
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2012
Compulsory strike-off action has been discontinued
dot icon30/11/2012
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon31/08/2012
Appointment of Stuart Matthew Niven as a director
dot icon12/01/2012
Termination of appointment of Martin Paisley as a director
dot icon12/01/2012
Appointment of Jordan Paisley as a director
dot icon01/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
01/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.50K
-
0.00
7.38K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paisley, Jordan James
Director
01/12/2011 - 02/12/2016
7
Mr Stuart Matthew Niven
Director
01/07/2012 - Present
8
Paisley, Martin
Director
01/08/2011 - 01/12/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA MARITIME SECURITY LTD

BRITANNIA MARITIME SECURITY LTD is an(a) Liquidation company incorporated on 01/08/2011 with the registered office located at 30 Miller Road, Ayr KA7 2AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA MARITIME SECURITY LTD?

toggle

BRITANNIA MARITIME SECURITY LTD is currently Liquidation. It was registered on 01/08/2011 .

Where is BRITANNIA MARITIME SECURITY LTD located?

toggle

BRITANNIA MARITIME SECURITY LTD is registered at 30 Miller Road, Ayr KA7 2AY.

What does BRITANNIA MARITIME SECURITY LTD do?

toggle

BRITANNIA MARITIME SECURITY LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BRITANNIA MARITIME SECURITY LTD?

toggle

The latest filing was on 21/12/2023: Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 30 Miller Road Ayr KA7 2AY on 2023-12-21.