Company NameStrathclyde Cables Limited
Company StatusLiquidation
Company NumberSC089275
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NamePatrick Joseph Feeney
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1990(5 years, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence AddressThe Moorings 14g Main Street
Largs
Ayrshire
KA30 8AB
Scotland
Director NameDavid Alan Feeney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(8 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address4 Silverwood Court
Langside Road
Glasgow
G71 8NQ
Scotland
Secretary NameDeborah Mary Feeney
NationalityBritish
StatusCurrent
Appointed21 January 1997(12 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address42 Drumbowie View
Balloch
Cumbernauld
Lanarkshire
G68 9AF
Scotland
Director NameDeborah Mary Feeney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(13 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address42 Drumbowie View
Balloch
Cumbernauld
Lanarkshire
G68 9AF
Scotland
Director NameLars Eric Bjoerk
NationalitySwedish
StatusResigned
Appointed13 February 1990(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1991)
RoleChairman
Correspondence AddressBelmont House
Belmont
County Offaly
Irish
Director NamePatrick John Feeney
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address59 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DN
Scotland
Director NameMr Michael Lucitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1993)
RoleManaging Director
Correspondence AddressViking Lodge
Ballykeeran
Athlone
Company Westmeath
Irish
Director NameBrian James Vernon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 1998)
RoleSales Director
Correspondence Address8 Mar Drive
Bearsden
Glasgow
Lanarkshire
G61 3LY
Scotland
Secretary NamePatrick John Feeney
NationalityBritish
StatusResigned
Appointed13 February 1990(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address59 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DN
Scotland
Director NameJohn Shea
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1991(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2001)
RoleAccountant
Correspondence Address46 Retreat Heights
Athlone
County Westmeath
Irish
Director NameMr Henry Strachan Cathcart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2001)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAingarth
Fort Road
Kilcreggan
G84 0LQ
Scotland
Director NameMr Patrice Court
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1999)
RoleMarketing Manager
Correspondence Address2 Ter Avenue Joliot Curie
Pierrelatte
France
Director NameJerome Leroy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 July 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2001)
RoleCountry Product Line Manager
Correspondence AddressThe Old Farmhouse
Grange Farm
Helmdon
Northamptonshire
NN13 5QF

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2000
Gross Profit£814,845
Net Worth£235,509
Cash£387
Current Liabilities£1,270,726

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Next Return Due27 February 2017 (overdue)

Filing History

10 October 2001Registered office changed on 10/10/01 from: newton works tennent street coatbridge ML5 4AN (1 page)
10 October 2001Registered office changed on 10/10/01 from: newton works tennent street coatbridge ML5 4AN (1 page)
5 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
24 May 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
24 May 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
1 March 2001Return made up to 13/02/01; full list of members (8 pages)
1 March 2001Return made up to 13/02/01; full list of members (8 pages)
30 June 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
30 June 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
16 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999Director resigned (2 pages)
27 July 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
27 July 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 13/02/99; no change of members (6 pages)
2 March 1999Return made up to 13/02/99; no change of members (6 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
3 May 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
3 May 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
15 August 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
15 August 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
19 March 1997Return made up to 13/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 1997Return made up to 13/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Auditor's resignation (1 page)
4 March 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
4 March 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
27 February 1996Return made up to 13/02/96; no change of members (6 pages)
27 February 1996Return made up to 13/02/96; no change of members (6 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
11 May 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
11 May 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
2 August 1994Full accounts made up to 30 September 1993 (19 pages)
2 August 1994Full accounts made up to 30 September 1993 (19 pages)
12 July 1993Accounts for a medium company made up to 30 September 1992 (16 pages)
12 July 1993Accounts for a medium company made up to 30 September 1992 (16 pages)
22 April 1993New director appointed (2 pages)
22 April 1993New director appointed (2 pages)