Company NameBritannia Maritime Security Ltd
DirectorStuart Matthew Niven
Company StatusLiquidation
Company NumberSC404457
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameStuart Matthew Niven
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Martin Paisley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairndow Onich
Lochaber
PH33 6SD
Scotland
Director NameMr Jordan James Paisley
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2011(4 months after company formation)
Appointment Duration5 years (resigned 02 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitewww.britanniamaritimesecurity.com/
Email address[email protected]
Telephone0141 2128222
Telephone regionGlasgow

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Jordan Paisley
50.00%
Ordinary
50 at £1Stuart Matthew Niven
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,474
Cash£42,574
Current Liabilities£450,971

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

2 December 2016Delivered on: 3 December 2016
Persons entitled: Jordan Paisley

Classification: A registered charge
Outstanding
14 December 2012Delivered 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

Filing History

21 December 2023Registered 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 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-11
(1 page)
18 November 2023Compulsory strike-off action has been discontinued (1 page)
15 November 2023Micro company accounts made up to 31 August 2022 (6 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 November 2021Registered 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 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 February 2020Registered 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 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 November 2018Satisfaction of charge SC4044570002 in full (1 page)
17 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Cessation of Jordan James Paisley as a person with significant control on 2 December 2016 (1 page)
9 August 2017Cessation of Jordan James Paisley as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 December 2016Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages)
15 December 2016Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages)
3 December 2016Registration of charge SC4044570002, created on 2 December 2016 (17 pages)
3 December 2016Registration of charge SC4044570002, created on 2 December 2016 (17 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
8 August 2015Director's details changed for Stuart Matthew Niven on 31 July 2015 (2 pages)
8 August 2015Director's details changed for Jordan James Paisley on 31 July 2015 (2 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
8 August 2015Director's details changed for Jordan James Paisley on 31 July 2015 (2 pages)
8 August 2015Director's details changed for Stuart Matthew Niven on 31 July 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 March 2014Registered 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 2014Registered 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 2014Registered 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 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director service contracts approved 14/12/2012
(20 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director service contracts approved 14/12/2012
(20 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 100.00
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 100.00
(4 pages)
31 August 2012Appointment of Stuart Matthew Niven as a director (3 pages)
31 August 2012Appointment of Stuart Matthew Niven as a director (3 pages)
12 January 2012Appointment of Jordan Paisley as a director (3 pages)
12 January 2012Termination of appointment of Martin Paisley as a director (2 pages)
12 January 2012Appointment of Jordan Paisley as a director (3 pages)
12 January 2012Termination of appointment of Martin Paisley as a director (2 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)