Dissolved 2014-04-14
Company Information for CABLECOM CABLING SOLUTIONS LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-14 |
Company Name | ||
---|---|---|
CABLECOM CABLING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
95 HAYMARKET TERRACE EDINBURGH | ||
Previous Names | ||
|
Company Number | SC229773 | |
---|---|---|
Date formed | 2002-03-28 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-01-31 | |
Date Dissolved | 2014-04-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-08 19:33:13 |
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 |
---|---|---|
D.W. COMPANY SERVICES LIMITED |
||
ROBERT MICHAEL BELL |
||
TIMOTHY DANIEL HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN BELL |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICR INTEGRITY LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2011-04-13 | Active | |
ICR INTEGRITY (HOLDINGS) LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2014-02-25 | Active | |
ICR (INVESTMENT 2) LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2014-02-25 | Active | |
QUICKFLANGE UK LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
WALKER TECHNICAL RESOURCES LIMITED | Company Secretary | 2017-01-30 | CURRENT | 1992-08-28 | Active | |
NORTH EAST CORROSION ENGINEERS LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
MOSS MECHANICAL ON SITE SERVICES LIMITED | Company Secretary | 2017-01-30 | CURRENT | 1999-07-14 | Active | |
ICR INTEGRITY (GROUP) LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2014-02-27 | Active | |
CHEMICAL INJECTION UTILITIES LIMITED | Company Secretary | 2017-01-30 | CURRENT | 1999-07-23 | Active - Proposal to Strike off | |
RIGNET MOBILE SOLUTIONS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
DOMINION OFFSHORE SERVICES LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2001-11-09 | Dissolved 2016-10-25 | |
GLOBAL GAS SUPPLIES (ABERDEEN) LIMITED | Company Secretary | 2013-11-04 | CURRENT | 1997-07-18 | Dissolved 2016-10-25 | |
NESSCO GROUP HOLDINGS LIMITED | Company Secretary | 2012-07-05 | CURRENT | 2008-04-01 | Dissolved 2017-10-10 | |
RIGNET UK HOLDINGS LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
RIGNET SCOTLAND LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2017-11-07 | |
D.W. PROPERTY ABERDEEN LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
96 ROCK LIMITED | Company Secretary | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-09-26 | |
DUNDAS & WILSON SERVICES | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active - Proposal to Strike off | |
JET7 AVIATION LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Dissolved 2014-10-03 | |
DUNDAS & WILSON STAFF PENSION TRUSTEE LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Active | |
DUNDAS & WILSON CHARITABLE FOUNDATION | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2016-03-15 | |
D&W LIMITED | Company Secretary | 2001-07-16 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
W & J R WATSON LIMITED | Company Secretary | 2001-06-14 | CURRENT | 2001-06-14 | Active | |
D.W. DIRECTOR 1 LIMITED | Company Secretary | 2000-10-26 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
MYLNEFIELD HOLDINGS LIMITED | Company Secretary | 2000-01-21 | CURRENT | 2000-01-21 | Dissolved 2013-09-27 | |
THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED | Company Secretary | 1998-10-16 | CURRENT | 1982-03-02 | Dissolved 2015-09-25 | |
SC006409 LIMITED | Company Secretary | 1996-08-19 | CURRENT | 1907-02-05 | Active | |
JAMES BEATON AND COMPANY (PLUMBERS) LIMITED | Company Secretary | 1996-08-19 | CURRENT | 1954-12-24 | Active | |
SUSIEPHONE LIMITED | Company Secretary | 1995-07-18 | CURRENT | 1995-04-19 | Dissolved 2014-06-13 | |
DUNDAS & WILSON (HOLDINGS) LIMITED | Company Secretary | 1989-01-24 | CURRENT | 1986-07-30 | Dissolved 2018-03-27 | |
DUNDAS & WILSON CS LIMITED | Company Secretary | 1989-01-24 | CURRENT | 1986-07-30 | Active - Proposal to Strike off | |
TWENTY-EIGHT NOMINEES LIMITED | Company Secretary | 1989-01-06 | CURRENT | 1966-03-16 | Active | |
CABLECOM TECHNICAL SERVICES LIMITED | Director | 2009-10-08 | CURRENT | 1997-09-25 | Active | |
CABLECOM ELECTRICAL LIMITED | Director | 2002-04-04 | CURRENT | 2002-03-28 | Active | |
RBJWJS LIMITED | Director | 1999-01-14 | CURRENT | 1998-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM FOURTH FLOOR,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
ELRES | S386 DISP APP AUDS 06/10/03 | |
ELRES | S366A DISP HOLDING AGM 06/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 8 ABBEYHILL EDINBURGH EH8 8EE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/4000 04/04/0 | |
123 | NC INC ALREADY ADJUSTED 04/04/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/02 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED OCEANLOCH LIMITED CERTIFICATE ISSUED ON 05/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-13 |
Appointment of Administrators | 2009-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4525 - Other special trades construction
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABLECOM CABLING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CABLECOM CABLING SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CABLECOM CABLING SOLUTIONS LIMITED | Event Date | 2013-08-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and Creditors of the above named Company will be held at the offices of Tenon Recovery, 160 Dundee Street, Edinburgh, EH11 1DQ, on 6 September 2013 at 10.00am and 10.30am respectively, for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at RSM Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ no later than 12.00 noon on the working day immediately before the meetings. Thomas Campbell MacLennan , Joint Liquidator 08 August 2013. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CABLECOM CABLING SOLUTIONS LIMITED | Event Date | |
Company Number: SC229773 Company Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. Nature of Business: Cabling Contractor. Administrator appointed on: 29 September 2009. By notice of Appointment lodged in: Edinburgh Sheriff Court Administrators Names and Address: T C MacLennan and K R Craig (IP Nos 8209 and 8584), both of Tenon Recovery, 160 Dundee Stret, Edinburgh EH11 1DQ. | |||
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. |