Company NameScottish Cables (UK) Limited
Company StatusDissolved
Company NumberSC019759
CategoryPrivate Limited Company
Incorporation Date19 May 1937(86 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(57 years after company formation)
Appointment Duration27 years (closed 22 June 2021)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(62 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 22 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2000(62 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 22 June 2021)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(62 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 22 June 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(57 years, 11 months after company formation)
Appointment Duration26 years, 2 months (closed 22 June 2021)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameBrian Edgar Farr
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(51 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 1990)
RoleSolicitor
Correspondence AddressCheyne House
Chesham Bois
Amersham
Bucks
HP6 6BB
Director NameAntony Harding Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(51 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
Orestan Lane Effingham
Leatherhead
Surrey
KT24 5SN
Director NameFran Dinshaw Lam
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(51 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1990)
RoleChartered Accountant
Correspondence Address51 Wilmington Avenue
Chiswick
London
W4 3HA
Secretary NameCatherine Elinor Mackesy
NationalityBritish
StatusResigned
Appointed03 March 1989(51 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1990)
RoleCompany Director
Correspondence AddressTop Floor Flat 38 Montrell Road
London
SW2 4QB
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1990(52 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(52 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameCatherine Elinor Mackesy
NationalityBritish
StatusResigned
Appointed26 July 1990(53 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 October 1990)
RoleCompany Director
Correspondence AddressTop Floor Flat 38 Montrell Road
London
SW2 4QB
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(53 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(56 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(60 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

Location

Registered AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2019Order of court - dissolution void (1 page)
26 November 2004Dissolved (1 page)
26 August 2004Resolutions
  • RES13 ‐ Dispose of books/accoun 12/07/04
(1 page)
26 August 2004Return of final meeting of voluntary winding up (3 pages)
18 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2002Registered office changed on 04/11/02 from: deanside renfrew PA4 8XY (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 June 2002Return made up to 31/05/02; no change of members (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Secretary's particulars changed (1 page)
27 June 2001Return made up to 31/05/01; no change of members (5 pages)
3 October 2000Director resigned (1 page)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 February 2000Secretary's particulars changed (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
28 October 1999Director resigned (1 page)
22 June 1999Return made up to 31/05/99; no change of members (6 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 June 1998Return made up to 31/05/98; no change of members (6 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 August 1997New director appointed (1 page)
28 August 1997Director resigned (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 June 1997Return made up to 31/05/97; full list of members (8 pages)
27 June 1996Return made up to 31/05/96; no change of members (6 pages)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 June 1995Return made up to 31/05/95; no change of members (5 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 August 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 June 1987Accounts for a dormant company made up to 31 December 1986 (1 page)
5 January 1987Accounts made up to 31 December 1986 (1 page)
26 September 1984Accounts made up to 31 December 1983 (1 page)
19 June 1980Company name changed\certificate issued on 19/06/80 (2 pages)
12 June 1980Accounts made up to 31 December 1979 (6 pages)
26 July 1978Accounts made up to 31 December 1977 (5 pages)
26 May 1977Accounts made up to 31 December 1976 (4 pages)
19 May 1937Incorporation (49 pages)