Company NameHd Cctv Sales Limited
Company StatusDissolved
Company NumberSC494822
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Mohammed Zahid
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address34 Meadowhill
Newton Mearns
Glasgow
East Renfrewshire
G77 6SX
Scotland
Secretary NameMrs Shumaila Zahid
StatusClosed
Appointed15 December 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address34 Meadowhill
Newton Mearns
Glasgow
East Renfrewshire
G77 6SX
Scotland

Location

Registered Address34 Meadowhill
Newton Mearns
Glasgow
East Renfrewshire
G77 6SX
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
16 December 2017Appointment of Mrs Shumaila Zahid as a secretary on 15 December 2017 (2 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
10 November 2015Director's details changed for None Mohammed Zahid on 9 November 2015 (2 pages)
10 November 2015Registered office address changed from 9 Wallacetown Avenue Kilmarnock KA3 6BH Scotland to 34 Meadowhill Newton Mearns Glasgow East Renfrewshire G77 6SX on 10 November 2015 (1 page)
10 November 2015Director's details changed for None Mohammed Zahid on 9 November 2015 (2 pages)
10 November 2015Registered office address changed from 9 Wallacetown Avenue Kilmarnock KA3 6BH Scotland to 34 Meadowhill Newton Mearns Glasgow East Renfrewshire G77 6SX on 10 November 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
(24 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
(24 pages)