Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director Name | Mr Torben Christow Frode Vanselow |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Cctv Installer, Electrician |
Country of Residence | Germany |
Correspondence Address | Kinnoull House Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
Website | idealcctv.co.uk |
---|
Registered Address | Kinnoull House Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
70 at £1 | Torben Vanselow 70.00% Ordinary |
---|---|
30 at £1 | Annett Vanselow 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,894 |
Cash | £466 |
Current Liabilities | £35,007 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
1 August 2013 | Director's details changed for Mr Torben Christow Frode Vanselow on 7 August 2012 (2 pages) |
1 August 2013 | Register inspection address has been changed from 1 Balboughty Farm Cottages Scone Perth Perthshire PH2 6AA Scotland (1 page) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Annett Vanselow on 7 August 2012 (2 pages) |
1 August 2013 | Director's details changed for Annett Vanselow on 7 August 2012 (2 pages) |
1 August 2013 | Director's details changed for Mr Torben Christow Frode Vanselow on 7 August 2012 (2 pages) |
1 August 2013 | Director's details changed for Annett Vanselow on 7 August 2012 (2 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Mr Torben Christow Frode Vanselow on 7 August 2012 (2 pages) |
1 August 2013 | Register inspection address has been changed from 1 Balboughty Farm Cottages Scone Perth Perthshire PH2 6AA Scotland (1 page) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
21 April 2012 | Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
21 April 2012 | Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Register inspection address has been changed (1 page) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|