Company NameStructured Cable Solutions Limited
Company StatusDissolved
Company NumberSC281998
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Lewis Robertson Fraser
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Newton Of Rothmaise
Near Colpy
Insch
Aberdeenshire
AB52 6UR
Scotland
Secretary NameMr Colin Lewis Robertson Fraser
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Of Rothmaise
Near Colpy
Insch
Aberdeenshire
AB52 6UR
Scotland
Director NameMr Richard Gill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Rise
Milldale, Pitmedden
Ellon
Aberdeenshire
AB41 7QD
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Website1st4cables.com

Location

Registered AddressCraigearn Business Park
Morrison Way
Kintore
Aberdeenshire
AB51 0TH
Scotland
ConstituencyGordon
WardEast Garioch

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page)
11 November 2015Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
23 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Director's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages)
27 March 2012Secretary's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages)
27 March 2012Director's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Secretary's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 August 2009Registered office changed on 21/08/2009 from unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page)
21 August 2009Registered office changed on 21/08/2009 from unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 March 2008Return made up to 22/03/08; full list of members (3 pages)
24 March 2008Return made up to 22/03/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
2 April 2007Registered office changed on 02/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Incorporation (14 pages)
22 March 2005Incorporation (14 pages)