Company NameComputer Cable Networks Limited
DirectorsSteven Forbes and Kevin Anthony Hayes
Company StatusActive
Company NumberSC271714
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven Forbes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(8 months, 4 weeks after company formation)
Appointment Duration19 years
RoleIT Services/Support
Country of ResidenceScotland
Correspondence AddressSuite 23 Algo Business Centre Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
Secretary NameKevin Anthony Hayes
NationalityBritish
StatusCurrent
Appointed13 August 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressSuite 23 Algo Business Centre Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
Director NameMr Kevin Anthony Hayes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleIT Professional
Country of ResidenceScotland
Correspondence AddressSuite 23 Algo Business Centre Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
Director NameJacqueline Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Ochil View
St Madoes
Glencarse
Perthshire
PH2 7UA
Scotland
Secretary NameKevin Anthony Hayes
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Ochil View, St Madoes
Glencarse
Perth
Perthshire
PH2 7UA
Scotland
Director NameGlen Alexander Joseph Forde
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(8 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 2005)
RoleIT Services/Support
Correspondence AddressMountfield
Main Street, Bankfoot
Perth
Perth & Kinross
PH1 4AA
Scotland
Secretary NameAlastair Lawrence Dougall
NationalityBritish
StatusResigned
Appointed12 December 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2008)
RoleChartered Accountant
Correspondence Address70 Haymarket Terrace
Edinburgh
EH12 5LQ
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteccnlimited.com

Location

Registered AddressSuite 23 Algo Business Centre
Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

500 at £1Kevin Anthony Hayes
50.00%
Ordinary
400 at £1Steven Forbes
40.00%
Ordinary
100 at £1Jacqueline Elizabeth Hayes
10.00%
Ordinary

Financials

Year2014
Net Worth£117,796
Cash£109,883
Current Liabilities£133,274

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

5 January 2016Delivered on: 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 13 November 2012
Satisfied on: 6 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 November 2020Notification of Kevin Anthony Hayes as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Notification of Robert Steven Forbes as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Withdrawal of a person with significant control statement on 30 November 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
21 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Registration of charge SC2717140002, created on 5 January 2016 (8 pages)
13 January 2016Registration of charge SC2717140002, created on 5 January 2016 (8 pages)
6 January 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Satisfaction of charge 1 in full (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 November 2014Registered office address changed from Suite 35 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ to Suite 23 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Suite 35 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ to Suite 23 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Suite 35 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ to Suite 23 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 6 November 2014 (1 page)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Kevin Anthony Hayes on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Kevin Anthony Hayes on 18 August 2011 (2 pages)
9 August 2010Director's details changed for Steven Forbes on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Steven Forbes on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Steven Forbes on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2009Secretary's change of particulars / kevin hayes / 01/04/2009 (1 page)
12 August 2009Secretary's change of particulars / kevin hayes / 01/04/2009 (1 page)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
19 August 2008Appointment terminated secretary alastair dougall (1 page)
19 August 2008Secretary appointed kevin anthony hayes (2 pages)
19 August 2008Secretary appointed kevin anthony hayes (2 pages)
19 August 2008Appointment terminated secretary alastair dougall (1 page)
19 August 2008Registered office changed on 19/08/2008 from 70 haymarket terrace edinburgh EH12 5LQ (1 page)
19 August 2008Registered office changed on 19/08/2008 from 70 haymarket terrace edinburgh EH12 5LQ (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2007Return made up to 06/08/07; full list of members (3 pages)
3 September 2007Return made up to 06/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2007Return made up to 06/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2007Return made up to 06/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: unit 18 riverview business park friarton road perth perth & kinross PH2 8DF (1 page)
30 September 2005Registered office changed on 30/09/05 from: unit 18 riverview business park friarton road perth perth & kinross PH2 8DF (1 page)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
26 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: unit 18 riverview business park friarton road, perth perthshire PH2 8BB (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: unit 18 riverview business park friarton road, perth perthshire PH2 8BB (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: tayview industrial estate friarton road perth perthshire PH2 8DG (1 page)
10 May 2005Registered office changed on 10/05/05 from: tayview industrial estate friarton road perth perthshire PH2 8DG (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
16 August 2004Ad 06/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Ad 06/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2004Director resigned (1 page)
16 August 2004Ad 06/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Ad 06/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Incorporation (11 pages)
6 August 2004Incorporation (11 pages)