MARITIME SECURITY SCOTLAND LIMITED: Filings

  • Overview

    Company NameMARITIME SECURITY SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC414485
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MARITIME SECURITY SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Previous accounting period shortened from May 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to May 31, 2016

    11 pagesAA

    Annual return made up to Jan 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2015

    14 pagesAA

    Annual return made up to Jan 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2015

    Statement of capital on Feb 01, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2014

    13 pagesAA

    Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014

    2 pagesAP03

    Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014

    2 pagesTM02

    Termination of appointment of George Leonard Thomas as a director on Sep 29, 2014

    2 pagesTM01

    Annual return made up to Jan 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Colin Andrew Mcmurray on Jan 03, 2014

    2 pagesCH01

    Director's details changed for Mr George Leonard Thomas on Jan 03, 2014

    2 pagesCH01

    Director's details changed for Mr Colin Andrew Mcmurray on Jan 03, 2014

    2 pagesCH01

    Director's details changed for Mrs Joyce Downie on Jan 03, 2014

    2 pagesCH01

    Registered office address changed from * 209 Govan Road Govan Glasgow G51 1HJ United Kingdom* on Nov 19, 2013

    1 pagesAD01

    Full accounts made up to May 31, 2013

    13 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew Robert Wray as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Cann as a director

    1 pagesTM01

    Current accounting period extended from Jan 31, 2013 to May 31, 2013

    1 pagesAA01

    Appointment of Mr Andrew Cann as a director

    3 pagesAP01

    Incorporation

    23 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0