About

Registered Number: SC217939
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Solstad Cable (UK) Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at Solstad Cable (UK) Ltd. The companies directors are listed as Eikesdal, Harald Magne, Kjaerstad, Helle, Lühr Olsen, Lars, Newberry, Clare, Solstad, Ellen, Ulstein, Gunvor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIKESDAL, Harald Magne 29 August 2001 01 July 2002 1
KJAERSTAD, Helle 16 May 2001 25 May 2001 1
LÜHR OLSEN, Lars 29 May 2015 13 June 2016 1
NEWBERRY, Clare 16 May 2001 25 May 2001 1
SOLSTAD, Ellen 08 June 2001 08 June 2001 1
ULSTEIN, Gunvor 01 July 2002 29 May 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
MA - Memorandum and Articles 03 September 2020
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 08 April 2020
CH01 - Change of particulars for director 08 April 2020
TM02 - Termination of appointment of secretary 11 November 2019
AP04 - Appointment of corporate secretary 11 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 June 2016
RESOLUTIONS - N/A 14 June 2016
SH08 - Notice of name or other designation of class of shares 14 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 April 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2013
CH01 - Change of particulars for director 27 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 07 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 15 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
123 - Notice of increase in nominal capital 08 September 2005
410(Scot) - N/A 17 May 2005
363a - Annual Return 03 May 2005
410(Scot) - N/A 19 May 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 24 May 2003
410(Scot) - N/A 24 April 2003
410(Scot) - N/A 24 April 2003
363a - Annual Return 15 April 2003
AUD - Auditor's letter of resignation 18 February 2003
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363a - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
410(Scot) - N/A 04 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
410(Scot) - N/A 27 June 2001
410(Scot) - N/A 20 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
MEM/ARTS - N/A 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
225 - Change of Accounting Reference Date 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
410(Scot) - N/A 04 June 2001
CERTNM - Change of name certificate 22 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of general assignment 26 April 2005 Fully Satisfied

N/A

Deed of general assignment 12 May 2004 Fully Satisfied

N/A

Deed of general assignment (no.2) 15 April 2003 Fully Satisfied

N/A

Deed of general assignment (no.2) 15 April 2003 Fully Satisfied

N/A

Security deed of assignment 21 June 2001 Fully Satisfied

N/A

Deed of general assignment 20 June 2001 Fully Satisfied

N/A

Security deed of assignment 05 June 2001 Fully Satisfied

N/A

Deed of general assignment 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.