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