Liquidation
Company Information for STRATHCLYDE CABLES LIMITED
SHERWOOD HOUSE, 7 GLASGOW ROAD, PAISLEY, PA1 3QS,
|
Company Registration Number
SC089275
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STRATHCLYDE CABLES LIMITED | |||
Legal Registered Office | |||
SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS Other companies in PA1 | |||
| |||
Company Number | SC089275 | |
---|---|---|
Company ID Number | SC089275 | |
Date formed | 1984-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2000 | |
Account next due | 30/07/2002 | |
Latest return | 13/02/2001 | |
Return next due | 13/03/2002 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-04 14:54:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH MARY FEENEY |
||
DAVID ALAN FEENEY |
||
DEBORAH MARY FEENEY |
||
PATRICK JOSEPH FEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY STRACHAN CATHCART |
Director | ||
JEROME LEROY |
Director | ||
JOHN SHEA |
Director | ||
PATRICE COURT |
Director | ||
PATRICK JOHN FEENEY |
Director | ||
BRIAN JAMES VERNON |
Director | ||
PATRICK JOHN FEENEY |
Company Secretary | ||
MICHAEL LUCITT |
Director | ||
LARS ERIC BJOERK |
Director |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 10/10/01 from: newton works tennent street coatbridge ML5 4AN | |
LRESEX | Resolutions passed:
| |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | Return made up to 13/02/01; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 13/02/00; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 13/02/99; no change of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288c | Secretary's particulars changed;director's particulars changed | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 13/02/98; full list of members | |
288a | New director appointed | |
288a | New director appointed | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 13/02/97; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 | |
SRES13 | SHARE ENFRANCHISEMENT 03/10/94 | |
363s | RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 297 OLD EDINBURGH ROAD TANNOCHSIDE LANARKSHIRE 671 6AR | |
88(2)R | AD 30/09/90--------- £ SI 22222@1=22222 £ IC 50000/72222 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (3130 - Manufacture of insulated wire & cable) as STRATHCLYDE CABLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |