About

Registered Number: SC089275
Date of Incorporation: 15/08/1984 (39 years and 10 months ago)
Company Status: Liquidation
Registered Address: Sherwood House, 7 Glasgow Road, Paisley, PA1 3QS

 

Strathclyde Cables Ltd was founded on 15 August 1984 with its registered office in Paisley. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJOERK, Lars Eric N/A 22 August 1991 1
COURT, Patrice 06 November 1997 30 July 1999 1
FEENEY, Patrick John N/A 30 September 1998 1
VERNON, Brian James N/A 30 September 1998 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 10 October 2001
RESOLUTIONS - N/A 05 October 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 24 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 03 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AUD - Auditor's letter of resignation 10 September 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 27 February 1996
288 - N/A 12 December 1995
410(Scot) - N/A 17 November 1995
AA - Annual Accounts 11 May 1995
RESOLUTIONS - N/A 09 March 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 02 August 1994
288 - N/A 07 March 1994
363s - Annual Return 07 March 1994
288 - N/A 25 January 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 12 July 1993
288 - N/A 22 April 1993
363s - Annual Return 02 March 1993
419a(Scot) - N/A 30 October 1992
AA - Annual Accounts 30 July 1992
363s - Annual Return 06 February 1992
288 - N/A 12 September 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 31 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
288 - N/A 23 August 1990
AA - Annual Accounts 25 February 1990
288 - N/A 25 February 1990
363 - Annual Return 25 February 1990
363 - Annual Return 25 February 1990
363 - Annual Return 25 February 1990
363 - Annual Return 25 February 1990
288 - N/A 25 September 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 15 May 1989
288 - N/A 13 March 1989
363 - Annual Return 14 June 1988
AA - Annual Accounts 14 June 1988
288 - N/A 06 May 1988
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 October 1995 Outstanding

N/A

Bond & floating charge 23 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.