Company NameBritannia Risks Limited
DirectorStuart Matthew Niven
Company StatusActive
Company NumberSC474348
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years 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
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Jordan James Paisley
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered Address126 West Regent Street
Glasgow
G2 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

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

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 Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (6 pages)
12 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 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)
4 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
16 April 2021Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 5 February 2020 (1 page)
16 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 May 2018Registered office address changed from C/O Dallas Mcmillan 70 West Regent Street Glasgow G2 2QZ to 70 West Regent Street Glasgow G2 2QZ on 11 May 2018 (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 January 2017Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages)
5 January 2017Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100.00
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100.00
(4 pages)
1 May 2014Termination of appointment of Forbes Leslie as a director (2 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 May 2014Appointment of Jordan James Paisley as a director (3 pages)
1 May 2014Appointment of Stuart Matthew Niven as a director (3 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 May 2014Change of share class name or designation (2 pages)
1 May 2014Termination of appointment of Forbes Leslie as a director (2 pages)
1 May 2014Change of share class name or designation (2 pages)
1 May 2014Appointment of Jordan James Paisley as a director (3 pages)
1 May 2014Appointment of Stuart Matthew Niven as a director (3 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)