About

Registered Number: SC186794
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Apex 2 97 Haymarket Terrace, Edinburgh, EH12 5HD,

 

Based in Edinburgh, Jdr Cable Systems Ltd was setup in 1998. We do not know the number of employees at Jdr Cable Systems Ltd. The companies directors are listed as Ebs Corporate Services Limited, Braybrooke, Mark Sidney, Cupial-zgryzek, Monika Izabela, Mckay, Colin Stuart, Nowak, Tomasz Aleksander, Skoczylas, Wojciech Piotr, Young, James Robert, Zgryzek, Bartlomiej Jakub, Bell, Graeme Duncan, Boden, Martin Brett, Carnegie, Martin Charles, Coyard, Ivan Roland, Crawford, Douglas James, Currie, David John Raphael, Greig, Sorley, Herbert, Roger Patrick, Kearney, Patrick James, Koral, Gregory David, Mackie, Alistair, Mcadam, Neil, Mirek, Piotr, Norman, Andrew John, Phelan, Patrick Michael Christopher, Polson, Michael Buchanan, Romanowski, Jaroslaw Waldemar, Sayles, Peter David, Taylor, Colin Jonathan, Truman, John Christopher, Turner, Richard, Vail, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYBROOKE, Mark Sidney 20 April 2020 - 1
CUPIAL-ZGRYZEK, Monika Izabela 28 June 2019 - 1
MCKAY, Colin Stuart 01 February 2020 - 1
NOWAK, Tomasz Aleksander 20 April 2020 - 1
SKOCZYLAS, Wojciech Piotr 20 April 2020 - 1
YOUNG, James Robert 29 August 2017 - 1
ZGRYZEK, Bartlomiej Jakub 29 August 2017 - 1
BODEN, Martin Brett 20 December 2011 01 July 2015 1
CARNEGIE, Martin Charles 25 September 1998 06 July 1999 1
COYARD, Ivan Roland 17 July 2015 29 August 2017 1
CRAWFORD, Douglas James 15 June 1998 25 August 1998 1
CURRIE, David John Raphael 30 January 2015 29 August 2017 1
GREIG, Sorley 25 August 1998 20 June 2002 1
HERBERT, Roger Patrick 04 July 2002 29 August 2017 1
KEARNEY, Patrick James 06 November 1998 14 November 2008 1
KORAL, Gregory David 15 July 2010 31 July 2011 1
MACKIE, Alistair 19 March 2001 03 April 2013 1
MCADAM, Neil 25 September 1998 30 July 1999 1
MIREK, Piotr 22 November 2017 30 January 2019 1
NORMAN, Andrew John 18 October 2012 30 September 2014 1
PHELAN, Patrick Michael Christopher 21 June 1999 23 December 2011 1
POLSON, Michael Buchanan 15 June 1998 25 August 1998 1
ROMANOWSKI, Jaroslaw Waldemar 29 August 2017 17 April 2020 1
SAYLES, Peter David 01 July 2011 15 November 2013 1
TAYLOR, Colin Jonathan 14 November 2006 11 May 2012 1
TRUMAN, John Christopher 09 April 2001 10 September 2002 1
TURNER, Richard 29 August 2017 11 February 2019 1
VAIL, Jonathan 19 November 2019 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
EBS CORPORATE SERVICES LIMITED 10 January 2018 - 1
BELL, Graeme Duncan 22 December 1998 28 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 July 2020
MR04 - N/A 04 June 2020
PSC05 - N/A 29 May 2020
MR01 - N/A 20 May 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 23 April 2020
MR04 - N/A 21 April 2020
MR04 - N/A 21 April 2020
MR04 - N/A 21 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 21 June 2019
RP04TM01 - N/A 02 April 2019
TM01 - Termination of appointment of director 15 February 2019
PSC07 - N/A 17 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 June 2018
AP04 - Appointment of corporate secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
PSC05 - N/A 09 January 2018
AD01 - Change of registered office address 09 January 2018
AP01 - Appointment of director 23 November 2017
RESOLUTIONS - N/A 11 September 2017
MA - Memorandum and Articles 11 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
AP01 - Appointment of director 07 September 2017
MR01 - N/A 06 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
PSC02 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 May 2017
466(Scot) - N/A 03 October 2016
466(Scot) - N/A 30 September 2016
466(Scot) - N/A 23 September 2016
MR01 - N/A 16 September 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 03 May 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 19 February 2015
MR01 - N/A 31 October 2014
MR01 - N/A 31 October 2014
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 22 April 2013
AA01 - Change of accounting reference date 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 01 November 2012
RESOLUTIONS - N/A 24 July 2012
CC04 - Statement of companies objects 24 July 2012
MEM/ARTS - N/A 24 July 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 16 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 07 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 28 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 10 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 December 2008
MEM/ARTS - N/A 03 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
RESOLUTIONS - N/A 09 October 2008
363a - Annual Return 25 June 2008
AUD - Auditor's letter of resignation 28 January 2008
419a(Scot) - N/A 20 November 2007
AA - Annual Accounts 24 September 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 16 May 2007
RESOLUTIONS - N/A 14 May 2007
410(Scot) - N/A 04 May 2007
RESOLUTIONS - N/A 30 April 2007
410(Scot) - N/A 30 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 2006
363a - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 15 July 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
AUD - Auditor's letter of resignation 25 March 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363a - Annual Return 01 July 2002
225 - Change of Accounting Reference Date 15 May 2002
363a - Annual Return 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
363a - Annual Return 07 August 2000
AUD - Auditor's letter of resignation 13 April 2000
AA - Annual Accounts 24 March 2000
288b - Notice of resignation of directors or secretaries 31 October 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
363a - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
225 - Change of Accounting Reference Date 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
RESOLUTIONS - N/A 07 September 1998
410(Scot) - N/A 07 September 1998
410(Scot) - N/A 07 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 1998
MEM/ARTS - N/A 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
CERTNM - Change of name certificate 27 August 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 13 September 2016 Fully Satisfied

N/A

A registered charge 07 January 2016 Fully Satisfied

N/A

A registered charge 27 October 2014 Fully Satisfied

N/A

A registered charge 27 October 2014 Fully Satisfied

N/A

Debenture 11 June 2010 Fully Satisfied

N/A

Bond & floating charge 10 June 2010 Fully Satisfied

N/A

Floating charge 24 April 2007 Fully Satisfied

N/A

Bond & floating charge 24 April 2007 Fully Satisfied

N/A

Floating charge 29 August 1998 Fully Satisfied

N/A

Floating charge 29 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.