Advanced company searchLink opens in new window

BRITANNIA MARITIME SECURITY LTD

Company number SC404457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director service contracts approved 14/12/2012
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
  • GBP 100.00
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)