Ayr
KA7 2AY
Scotland
Director Name | Mr Martin Paisley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairndow Onich Lochaber PH33 6SD Scotland |
Director Name | Mr Jordan James Paisley |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2011(4 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | www.britanniamaritimesecurity.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2128222 |
Telephone region | Glasgow |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Jordan Paisley 50.00% Ordinary |
---|---|
50 at £1 | Stuart Matthew Niven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,474 |
Cash | £42,574 |
Current Liabilities | £450,971 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 December 2016 | Delivered on: 3 December 2016 Persons entitled: Jordan Paisley Classification: A registered charge Outstanding |
---|---|
14 December 2012 | Delivered on: 4 January 2013 Satisfied on: 1 May 2014 Persons entitled: Britannia Maritime Security Fze Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 December 2023 | Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 30 Miller Road Ayr KA7 2AY on 21 December 2023 (2 pages) |
---|---|
18 December 2023 | Resolutions
|
18 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
5 November 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 5 November 2021 (1 page) |
16 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 February 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 5 February 2020 (1 page) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 November 2018 | Satisfaction of charge SC4044570002 in full (1 page) |
17 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Jordan James Paisley as a person with significant control on 2 December 2016 (1 page) |
9 August 2017 | Cessation of Jordan James Paisley as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 December 2016 | Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages) |
3 December 2016 | Registration of charge SC4044570002, created on 2 December 2016 (17 pages) |
3 December 2016 | Registration of charge SC4044570002, created on 2 December 2016 (17 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Director's details changed for Stuart Matthew Niven on 31 July 2015 (2 pages) |
8 August 2015 | Director's details changed for Jordan James Paisley on 31 July 2015 (2 pages) |
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Director's details changed for Jordan James Paisley on 31 July 2015 (2 pages) |
8 August 2015 | Director's details changed for Stuart Matthew Niven on 31 July 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Resolutions
|
4 March 2014 | Registered office address changed from Britannia Maritime Security Ltd 2 West Regent Street Glasgow Renfrewshire G2 1RW Scotland on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Britannia Maritime Security Ltd 2 West Regent Street Glasgow Renfrewshire G2 1RW Scotland on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Britannia Maritime Security Ltd 2 West Regent Street Glasgow Renfrewshire G2 1RW Scotland on 4 March 2014 (1 page) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
31 August 2012 | Appointment of Stuart Matthew Niven as a director (3 pages) |
31 August 2012 | Appointment of Stuart Matthew Niven as a director (3 pages) |
12 January 2012 | Appointment of Jordan Paisley as a director (3 pages) |
12 January 2012 | Termination of appointment of Martin Paisley as a director (2 pages) |
12 January 2012 | Appointment of Jordan Paisley as a director (3 pages) |
12 January 2012 | Termination of appointment of Martin Paisley as a director (2 pages) |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|