Company NameS. P. E. Cabling Limited
DirectorJeffrey William Jones
Company StatusActive
Company NumberSC147953
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey William Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(3 months after company formation)
Appointment Duration30 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Ruskin Avenue
Rogerstone
Newport
Gwent
NP1 0AD
Wales
Secretary NameDeborah Jane Skipper
NationalityBritish
StatusCurrent
Appointed15 March 1994(3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Cottage Orchard Neuk
Rhynd
Perth
PH2 8QJ
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameGraham Nicholas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 October 2015)
RoleElectrical Engineer
Correspondence Address7 Magnolia Close
Cyncoed
Cardiff
CF23 7HQ
Wales

Location

Registered AddressTayview Orchard Neuk, Grange Of Elcho
Rhynd
Perth
PH2 8QJ
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

20 June 1994Delivered on: 28 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 February 2021Register(s) moved to registered inspection location Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page)
2 February 2021Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ on 2 February 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 February 2021Register inspection address has been changed to Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
12 September 2018Change of details for Systems Power Engineering Limited as a person with significant control on 5 September 2018 (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Termination of appointment of Graham Nicholas as a director on 20 October 2015 (1 page)
22 January 2016Termination of appointment of Graham Nicholas as a director on 20 October 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(14 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(14 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(14 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
17 July 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 December 2008Return made up to 09/12/08; full list of members (5 pages)
17 December 2008Return made up to 09/12/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 09/12/07; full list of members (5 pages)
14 January 2008Return made up to 09/12/07; full list of members (5 pages)
14 January 2008Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 09/12/06; full list of members (5 pages)
10 January 2007Return made up to 09/12/06; full list of members (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
1 March 2006Return made up to 09/12/05; full list of members (5 pages)
1 March 2006Return made up to 09/12/05; full list of members (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 January 2005Return made up to 09/12/04; full list of members (5 pages)
10 January 2005Return made up to 09/12/04; full list of members (5 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 May 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 December 2002Return made up to 09/12/02; full list of members (5 pages)
18 December 2002Return made up to 09/12/02; full list of members (5 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 December 2001Return made up to 09/12/01; full list of members (5 pages)
21 December 2001Return made up to 09/12/01; full list of members (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 December 2000Return made up to 09/12/00; full list of members (5 pages)
20 December 2000Return made up to 09/12/00; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 December 1999Return made up to 09/12/99; full list of members (5 pages)
29 December 1999Return made up to 09/12/99; full list of members (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 December 1998Return made up to 09/12/98; full list of members (5 pages)
29 December 1998Return made up to 09/12/98; full list of members (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 February 1998Return made up to 09/12/97; full list of members (5 pages)
1 February 1998Return made up to 09/12/97; full list of members (5 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
11 February 1997Return made up to 09/12/96; full list of members (5 pages)
11 February 1997Return made up to 09/12/96; full list of members (5 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 February 1996Return made up to 09/12/95; full list of members (6 pages)
5 February 1996Return made up to 09/12/95; full list of members (6 pages)