MARITIME SECURITY SCOTLAND LIMITED: Filings
Overview
| Company Name | MARITIME SECURITY SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC414485 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARITIME SECURITY SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Previous accounting period shortened from May 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to May 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of George Leonard Thomas as a director on Sep 29, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colin Andrew Mcmurray on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Leonard Thomas on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Andrew Mcmurray on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Joyce Downie on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 209 Govan Road Govan Glasgow G51 1HJ United Kingdom* on Nov 19, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Andrew Robert Wray as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Cann as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jan 31, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Andrew Cann as a director | 3 pages | AP01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
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