About

Registered Number: SC245021
Date of Incorporation: 04/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Maclean Electrical Group Peterseat Drive, Altens, Aberdeen, AB12 3HT,

 

North Sea Cables Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at North Sea Cables Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREELAND, Alan 25 May 2018 - 1
SPEIRS, Ethel Victoria 11 March 2015 25 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 03 August 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AD01 - Change of registered office address 22 March 2018
PSC05 - N/A 22 March 2018
CH01 - Change of particulars for director 21 March 2018
CH03 - Change of particulars for secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 14 December 2017
PSC05 - N/A 14 December 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 09 March 2017
AA01 - Change of accounting reference date 31 October 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 11 December 2015
RP04 - N/A 20 August 2015
AD01 - Change of registered office address 10 June 2015
AP03 - Appointment of secretary 30 March 2015
AP01 - Appointment of director 19 March 2015
AD01 - Change of registered office address 19 March 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 March 2004
410(Scot) - N/A 03 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
MEM/ARTS - N/A 26 April 2003
CERTNM - Change of name certificate 22 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.