Company NameAudio Visual Security Services (UK) Ltd
Company StatusDissolved
Company NumberSC508172
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Brian Byrne
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Nursery Buildings
Lanark
ML11 9DF
Scotland
Director NameMr James Festorazzi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellpark Road
Motherwell
Lanarkshire
ML1 3EZ
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
29 July 2016Termination of appointment of James Festorazzi as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of James Festorazzi as a director on 30 June 2016 (1 page)
15 June 2016Registered office address changed from Regent House 3rd Floor, 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 15 June 2016 (1 page)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Registered office address changed from Regent House 3rd Floor, 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 15 June 2016 (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 100
(37 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 100
(37 pages)