Company NameIdeal Cctv Limited
Company StatusDissolved
Company NumberSC381672
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameAnnett Vanselow
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleSecretary
Country of ResidenceGermany
Correspondence AddressKinnoull House Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMr Torben Christow Frode Vanselow
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCctv Installer, Electrician
Country of ResidenceGermany
Correspondence AddressKinnoull House Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland

Contact

Websiteidealcctv.co.uk

Location

Registered AddressKinnoull House Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

70 at £1Torben Vanselow
70.00%
Ordinary
30 at £1Annett Vanselow
30.00%
Ordinary

Financials

Year2014
Net Worth-£31,894
Cash£466
Current Liabilities£35,007

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
1 August 2013Director's details changed for Mr Torben Christow Frode Vanselow on 7 August 2012 (2 pages)
1 August 2013Register inspection address has been changed from 1 Balboughty Farm Cottages Scone Perth Perthshire PH2 6AA Scotland (1 page)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Director's details changed for Annett Vanselow on 7 August 2012 (2 pages)
1 August 2013Director's details changed for Annett Vanselow on 7 August 2012 (2 pages)
1 August 2013Director's details changed for Mr Torben Christow Frode Vanselow on 7 August 2012 (2 pages)
1 August 2013Director's details changed for Annett Vanselow on 7 August 2012 (2 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Director's details changed for Mr Torben Christow Frode Vanselow on 7 August 2012 (2 pages)
1 August 2013Register inspection address has been changed from 1 Balboughty Farm Cottages Scone Perth Perthshire PH2 6AA Scotland (1 page)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
21 April 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
21 April 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
21 April 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 September 2011Register inspection address has been changed (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)