Company NameABC Number 52 Limited
Company StatusDissolved
Company NumberSC026941
CategoryPrivate Limited Company
Incorporation Date28 March 1949(75 years ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)
Previous NameCable Belt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(66 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(67 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameGordon John Gerrish
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleChartered Engineer
Correspondence Address2 Duxford Close
Bowerhill
Melksham
Wiltshire
SN12 6XN
Director NameMr Michael Cecil Rothera
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleChartered Accountant
Correspondence AddressRed Gables Lodge
Hextalls Lane Whitehill
Bletchingley
Surrey
RH1 4QU
Director NameJohn William Riley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleChartered Surveyor
Correspondence AddressWarren Lodge House Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Director NameGeorge Arthur Gingell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 1996)
RoleEngineer
Correspondence Address158 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HN
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Director NameJohn Richard Ewen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration12 years (resigned 21 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere 4 Wintergreen Lane
Wallingford
Oxfordshire
OX10 9EN
Secretary NameMr Michael Cecil Rothera
NationalityBritish
StatusResigned
Appointed09 October 1991(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressRed Gables Lodge
Hextalls Lane Whitehill
Bletchingley
Surrey
RH1 4QU
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed12 November 1992(43 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Secretary NameAnne Marion Downie
NationalityBritish
StatusResigned
Appointed30 November 1992(43 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5 Studio Way
Borehamwood
Hertfordshire
WD6 5NN
Secretary NameAndrew Robert Lewis
NationalityBritish
StatusResigned
Appointed01 September 1993(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address7 Cumberland Avenue
Guildford
Surrey
GU2 6RQ
Director NamePeter Leslie Montgomery Gray
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 October 2003)
RoleChartered Accountant
Correspondence AddressBarley House Stedcombe Vale
Axmouth
Seaton
Devon
EX12 4BJ
Secretary NamePeter Leslie Montgomery Gray
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 October 2003)
RoleChartered Accountant
Correspondence AddressBarley House Stedcombe Vale
Axmouth
Seaton
Devon
EX12 4BJ
Director NameMr Michael William Fothergill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Albany Road
Fleet
Hampshire
GU13 9PR
Director NameMr Keith Graham Milford
Date of BirthMay 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1996(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 March 1997)
RoleCompany Director
Correspondence Address21a Morgenster Crescent
Lonehill Ext.8
Lonehill
Transvaal
2062
Director NameJohn Richard Richardson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 March 1997)
RoleCompany Director
Correspondence Address884 Holly Tree Gap Road
Brentwood
Tennessee
37027
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(54 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(54 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed21 October 2003(54 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(60 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed31 March 2009(60 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(66 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed17 December 2015(66 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(67 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

7m at £1Laird PLC
100.00%
Ordinary
1 at £1Laird (Nominees) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 April 1968Delivered on: 25 April 1968
Satisfied on: 6 December 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company to the bank.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
13 August 2018Change of details for Laird Plc as a person with significant control on 2 July 2018 (2 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 May 2018Solvency Statement dated 11/05/18 (1 page)
16 May 2018Statement by Directors (1 page)
16 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2018Statement of capital on 16 May 2018
  • GBP 1
(3 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 June 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 30 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
23 December 2015Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page)
17 December 2015Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages)
16 December 2015Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,000,000
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,000,000
(5 pages)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7,000,000
(5 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7,000,000
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 April 2009Director appointed miss anne marion downie (1 page)
21 April 2009Director appointed miss anne marion downie (1 page)
21 April 2009Secretary appointed miss anne marion downie (1 page)
21 April 2009Secretary appointed miss anne marion downie (1 page)
1 April 2009Appointment terminate, director dominic jonathan luke hudson logged form (1 page)
1 April 2009Appointment terminate, director dominic jonathan luke hudson logged form (1 page)
30 March 2009Appointment terminated secretary dominic hudson (1 page)
30 March 2009Appointment terminated secretary dominic hudson (1 page)
30 March 2009Appointment terminated director dominic hudson (1 page)
30 March 2009Appointment terminated director dominic hudson (1 page)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 17/07/06; full list of members (2 pages)
20 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 July 2005Return made up to 17/07/05; full list of members (2 pages)
25 July 2005Return made up to 17/07/05; full list of members (2 pages)
24 July 2005Location of register of members (1 page)
24 July 2005Location of register of members (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
24 August 2001Auditor's resignation (2 pages)
24 August 2001Auditor's resignation (2 pages)
6 August 2001Return made up to 17/07/01; full list of members (7 pages)
6 August 2001Return made up to 17/07/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
7 August 2000Return made up to 17/07/00; full list of members (7 pages)
7 August 2000Return made up to 17/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1997 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1997 (14 pages)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
25 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
25 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 August 1998Return made up to 17/07/98; no change of members (4 pages)
10 August 1998Return made up to 17/07/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
13 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 April 1997Company name changed cable belt LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed cable belt LIMITED\certificate issued on 02/04/97 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
14 March 1997Registered office changed on 14/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
23 July 1996Full accounts made up to 31 December 1995 (19 pages)
23 July 1996Return made up to 17/07/96; full list of members (8 pages)
23 July 1996Return made up to 17/07/96; full list of members (8 pages)
23 July 1996Full accounts made up to 31 December 1995 (19 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (19 pages)
28 July 1995Full accounts made up to 31 December 1994 (19 pages)
28 March 1968Particulars of property mortgage/charge (4 pages)
28 March 1968Particulars of property mortgage/charge (4 pages)