Company NameProview Cctv Services Ltd.
Company StatusDissolved
Company NumberSC275031
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Copland Houston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 04 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address47 Boyd Orr Crescent
Kilmaurs
Kilmarnock
Ayrshire
KA3 2QB
Scotland
Director NameMr Andrew McLafferty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(6 years after company formation)
Appointment Duration5 years, 6 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Boyd Orr Crescent
Kilmaurs
Kilmarnock
Ayrshire
KA3 2QB
Scotland
Director NameJames George Methven
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleProject Manager
Correspondence Address5 Princes Crescent
Dollar
Clackmannanshire
FK14 7BN
Scotland
Secretary NameMr Ian Ian Thomson
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 South Street
Milnathort
Kinross
Fife
KY13 9XA
Scotland
Director NameMr Ian Ian Thomson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 South Street
Milnathort
Kinross
Fife
KY13 9XA
Scotland
Director NameIan Paton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2006)
RoleSales Manager
Correspondence Address17 Chapel Place
High Valley Field
Dunfermline
Fife
KY12 8UH
Scotland
Secretary NameMr James George Methven
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMr Ian Ian Thomson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 South Street
Milnathort
Kinross
Fife
KY13 9XA
Scotland
Secretary NameGraeme Robbie
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2009
Net Worth-£44,344
Cash£12,016
Current Liabilities£333,568

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Order of court for early dissolution (1 page)
4 March 2016Order of court for early dissolution (1 page)
29 November 2011Registered office address changed from , 47 Boyd Orr Crescent, Kilmaurs, Kilmarnock, KA3 2QB on 29 November 2011 (1 page)
29 November 2011Registered office address changed from , 47 Boyd Orr Crescent, Kilmaurs, Kilmarnock, KA3 2QB on 29 November 2011 (1 page)
19 October 2011Registered office address changed from , Forsyth House Lomond Court, the Castle Business Park, Stirling, FK9 4TU, Scotland on 19 October 2011 (1 page)
19 October 2011Registered office address changed from , Forsyth House Lomond Court, the Castle Business Park, Stirling, FK9 4TU, Scotland on 19 October 2011 (1 page)
18 October 2011Notice of winding up order (1 page)
18 October 2011Court order notice of winding up (1 page)
18 October 2011Notice of winding up order (1 page)
18 October 2011Court order notice of winding up (1 page)
3 February 2011Registered office address changed from , Evans Business Centre, Block 1, Office 7, Whitehouse Road, Springkerse Ind Est, Stirling, Stirlingshire, FK7 7SP on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , Evans Business Centre, Block 1, Office 7, Whitehouse Road, Springkerse Ind Est, Stirling, Stirlingshire, FK7 7SP on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , Evans Business Centre, Block 1, Office 7, Whitehouse Road, Springkerse Ind Est, Stirling, Stirlingshire, FK7 7SP on 3 February 2011 (1 page)
16 November 2010Appointment of Mr Andrew Mclafferty as a director (2 pages)
16 November 2010Appointment of Mr Andrew Mclafferty as a director (2 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(3 pages)
26 October 2010Director's details changed for Mr John Copland Houston on 28 October 2009 (2 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(3 pages)
26 October 2010Director's details changed for Mr John Copland Houston on 28 October 2009 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Mr John Copland Houston on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Copland Houston on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr John Copland Houston on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
2 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 January 2009Appointment terminated secretary graeme robbie (1 page)
8 January 2009Appointment terminated secretary graeme robbie (1 page)
27 October 2008Secretary's change of particulars / graeme robbie / 01/10/2008 (1 page)
27 October 2008Secretary's change of particulars / graeme robbie / 01/10/2008 (1 page)
27 October 2008Director's change of particulars / john houston / 01/10/2008 (1 page)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / john houston / 01/10/2008 (1 page)
20 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
20 August 2008Amended accounts made up to 31 October 2006 (11 pages)
20 August 2008Amended accounts made up to 31 October 2006 (11 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 April 2008Return made up to 21/10/07; full list of members (6 pages)
17 April 2008Return made up to 21/10/07; full list of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: forrester lodge, inglewood, alloa, FK10 2HU (1 page)
28 January 2008Registered office changed on 28/01/08 from: forrester lodge, inglewood, alloa, FK10 2HU (1 page)
16 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
16 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
16 November 2006Return made up to 21/10/06; full list of members (6 pages)
16 November 2006Return made up to 21/10/06; full list of members (6 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(6 pages)
17 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(6 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: ashwood house, starlaw road, bathgate, EH47 7BW (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Ad 11/11/04-18/04/05 £ si 100@1=100 £ ic 102/202 (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: ashwood house, starlaw road, bathgate, EH47 7BW (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Ad 11/11/04-18/04/05 £ si 100@1=100 £ ic 102/202 (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Ad 21/10/04-21/10/04 £ si 100@1=100 £ ic 2/102 (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Ad 21/10/04-21/10/04 £ si 100@1=100 £ ic 2/102 (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)