Company NameSans Peur Maritime Security Limited
Company StatusDissolved
Company NumberSC399296
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Paul Gisbey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameMr Lachlan Macneil
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Secretary NameLachlan Macneil
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameMr Christopher Muir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleOverseas Director
Country of ResidenceScotland
Correspondence AddressPaul Jarmen 27 Ingram Street
Glasgow
G1 1HA
Scotland

Contact

Websitesanspeur.co.uk
Email address[email protected]
Telephone0141 2202902
Telephone regionGlasgow

Location

Registered Address27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£106,749
Cash£91,758
Current Liabilities£82,235

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Registered office address changed from Suite 11 Management Suite Ground Floor, Skypark 1 8 Elliot Place Glasgow G3 8EP to C/O C/O Kean Jarman & Company 27 Ingram Street Glasgow G1 1HA on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Suite 11 Management Suite Ground Floor, Skypark 1 8 Elliot Place Glasgow G3 8EP to C/O C/O Kean Jarman & Company 27 Ingram Street Glasgow G1 1HA on 15 May 2015 (1 page)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(4 pages)
12 May 2014Director's details changed for Mr Lachlan Macneil on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Paul Gisbey on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Paul Gisbey on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Paul Gisbey on 1 January 2014 (2 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(4 pages)
12 May 2014Secretary's details changed for Lachlan Macneil on 1 January 2014 (1 page)
12 May 2014Secretary's details changed for Lachlan Macneil on 1 January 2014 (1 page)
12 May 2014Secretary's details changed for Lachlan Macneil on 1 January 2014 (1 page)
12 May 2014Director's details changed for Mr Lachlan Macneil on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Lachlan Macneil on 1 January 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from Paul Jarmen 27 Ingram Street Glasgow G1 1HA Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Paul Jarmen 27 Ingram Street Glasgow G1 1HA Scotland on 22 May 2012 (1 page)
8 December 2011Termination of appointment of Christopher Muir as a director (2 pages)
8 December 2011Termination of appointment of Christopher Muir as a director (2 pages)
11 May 2011Incorporation (23 pages)
11 May 2011Incorporation (23 pages)