Britannia Maritime Security Ltd

DataGardener
in liquidation
Micro

Britannia Maritime Security Ltd

sc404457Private Limited With Share Capital

30 Miller Road, Ayr, KA72AY
Incorporated

01/08/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Britannia Maritime Security Ltd (sc404457) is a private limited with share capital incorporated on 01/08/2011 (14 years old) and registered in ayr, KA72AY. The company operates under SIC code 80100 - private security activities.

Britannia maritime security is a security and investigations company based out of united kingdom.

Private Limited With Share Capital
SIC: 80100
Micro
Incorporated 01/08/2011
KA72AY
2 employees

Financial Overview

Total Assets

£243.6K

Liabilities

£242.2K

Net Assets

£1.5K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2023
Resolution
Category:Resolution
Date:18-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2014
Resolution
Category:Resolution
Date:30-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Resolution
Category:Resolution
Date:04-01-2013
Legacy
Category:Mortgage
Date:04-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Capital Allotment Shares
Category:Capital
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2012
Termination Director Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Incorporation Company
Category:Incorporation
Date:01-08-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2024
Filing Date15/11/2023
Latest Accounts31/08/2022

Trading Addresses

Unit 31, Ladywell Business Centre, 94 Duke Street, Glasgow, Lanarkshire, G40UW
126 West Regent Street, Glasgow, G22RQRegistered
126 West Regent Street, Glasgow, G22RQRegistered
Unit 31, Ladywell Business Centre, 94 Duke Street, Glasgow, Lanarkshire, G40UW
30 Miller Road, Ayr, KA72AYRegistered