About

Registered Number: SC241392
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Administration
Registered Address: 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD

 

Based in Aberdeen, International Cable Management Ltd was registered on 19 December 2002, it has a status of "Administration". There are 2 directors listed as Mckenzie, Michael Stanley, Taylor, Vicki for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Michael Stanley 01 July 2018 - 1
TAYLOR, Vicki 16 November 2014 - 1

Filing History

Document Type Date
AM10(Scot) - N/A 08 July 2020
AD01 - Change of registered office address 06 July 2020
AM19(Scot) - N/A 20 January 2020
AM10(Scot) - N/A 14 January 2020
AM06(Scot) - N/A 31 July 2019
AM03(Scot) - N/A 08 July 2019
AM02(Scot) - N/A 24 June 2019
AD01 - Change of registered office address 21 May 2019
AM01(Scot) - N/A 17 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 05 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 14 August 2017
MR04 - N/A 30 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 15 October 2014
MR01 - N/A 23 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 02 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 29 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 October 2010
AA - Annual Accounts 27 September 2010
466(Scot) - N/A 25 September 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
CERTNM - Change of name certificate 26 October 2004
AA - Annual Accounts 14 September 2004
410(Scot) - N/A 15 January 2004
363a - Annual Return 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
123 - Notice of increase in nominal capital 28 April 2003
225 - Change of Accounting Reference Date 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
CERTNM - Change of name certificate 30 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Outstanding

N/A

Floating charge 20 October 2010 Fully Satisfied

N/A

Floating charge 08 October 2010 Fully Satisfied

N/A

Bond & floating charge 07 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.