- 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) |
---|---|---|---|
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
08 Aug 2015 | CH01 | Director's details changed for Stuart Matthew Niven on 31 July 2015 | |
08 Aug 2015 | CH01 | Director's details changed for Jordan James Paisley on 31 July 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 May 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2014 | SH08 | Change of share class name or designation | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AD01 | Registered office address changed from Britannia Maritime Security Ltd 2 West Regent Street Glasgow Renfrewshire G2 1RW Scotland on 4 March 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 11 September 2012
|
|
31 Aug 2012 | AP01 | Appointment of Stuart Matthew Niven as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Martin Paisley as a director | |
12 Jan 2012 | AP01 | Appointment of Jordan Paisley as a director | |
01 Aug 2011 | NEWINC |
Incorporation
|