Company NamePraetorian Security Ltd
Company StatusDissolved
Company NumberSC574723
CategoryPrivate Limited Company
Incorporation Date29 August 2017(6 years, 8 months ago)
Dissolution Date19 September 2023 (7 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Mike Saint
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameCaroline Salmond
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Mike Saint
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProvender House 37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland

Location

Registered Address214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (1 page)
27 April 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
13 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
9 August 2021Withdrawal of a person with significant control statement on 9 August 2021 (2 pages)
9 August 2021Notification of Mike Saint as a person with significant control on 9 August 2021 (2 pages)
8 August 2021Termination of appointment of Caroline Salmond as a director on 8 August 2021 (1 page)
19 July 2021Appointment of Mr Mike Saint as a director on 19 July 2021 (2 pages)
19 July 2021Registered office address changed from 22 Wallacebrae Wynd Danestone Aberdeen AB22 8YD Scotland to 214 Union Street Aberdeen AB10 1TL on 19 July 2021 (1 page)
9 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 March 2021Registered office address changed from 22 Wallacebrae Wynd Danestone Aberdeen AB22 8YD Scotland to 22 Wallacebrae Wynd Danestone Aberdeen AB22 8YD on 31 March 2021 (1 page)
31 March 2021Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS to 22 Wallacebrae Wynd Danestone Aberdeen AB22 8YD on 31 March 2021 (1 page)
13 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Mike Saint as a director on 24 January 2020 (1 page)
7 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 May 2019Appointment of Mr Mike Saint as a director on 17 May 2019 (2 pages)
9 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 September 2017Registered office address changed from 19 Adelphi Aberdeen AB11 5BL United Kingdom to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 19 Adelphi Aberdeen AB11 5BL United Kingdom to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 22 September 2017 (2 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)