About

Registered Number: SC197387
Date of Incorporation: 21/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 4 Kinnernie Manor, Dunecht, Aberdeenshire, AB32 7EB

 

Founded in 1999, Omp Cable Systems Ltd are based in Aberdeenshire, it has a status of "Active". The business has 2 directors listed as Mcintosh, Julia, Mcintosh, Alan. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Julia 01 July 2006 - 1
MCINTOSH, Alan 13 June 2006 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH03 - Change of particulars for secretary 04 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 25 November 2004
363a - Annual Return 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 27 June 2003
AA - Annual Accounts 30 April 2003
363a - Annual Return 25 June 2002
AA - Annual Accounts 31 October 2001
410(Scot) - N/A 17 July 2001
363a - Annual Return 27 June 2001
AA - Annual Accounts 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
363a - Annual Return 22 June 2000
225 - Change of Accounting Reference Date 27 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.