Company NameCCTV Contracts Ltd
Company StatusDissolved
Company NumberSC516011
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Goldie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 King Street
Glasgow
Lanarkshire
G73 1BZ
Scotland
Director NameMr Michael Gerald Rice
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 King Street
Glasgow
Lanarkshire
G73 1BZ
Scotland

Location

Registered Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 April 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
22 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 October 2017Registered office address changed from Wilson Business Centre 1 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ United Kingdom to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Wilson Business Centre 1 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ United Kingdom to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 4 October 2017 (1 page)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
11 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)