- Company Overview for BRITANNIA MARITIME SECURITY LTD (SC404457)
- Filing history for BRITANNIA MARITIME SECURITY LTD (SC404457)
- People for BRITANNIA MARITIME SECURITY LTD (SC404457)
- Charges for BRITANNIA MARITIME SECURITY LTD (SC404457)
- Insolvency for BRITANNIA MARITIME SECURITY LTD (SC404457)
- More for BRITANNIA MARITIME SECURITY LTD (SC404457)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2023 | AD01 | Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 30 Miller Road Ayr KA7 2AY on 21 December 2023 | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Nov 2021 | AD01 | 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 5 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Feb 2020 | AD01 | 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 5 February 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
27 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Nov 2018 | MR04 | Satisfaction of charge SC4044570002 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
09 Aug 2017 | PSC07 | Cessation of Jordan James Paisley as a person with significant control on 2 December 2016 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Jordan James Paisley as a director on 2 December 2016 | |
03 Dec 2016 | MR01 | Registration of charge SC4044570002, created on 2 December 2016 |