East Kilbride
Glasgow
G75 0YL
Scotland
Director Name | Mrs Erica Karen Rinaldi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Miss Kelly McEnhill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Anthony Rinaldi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hillcrest Avenue Glenburn Paisley PA10 2EP Scotland |
Director Name | Mr Barry McEnhill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2013(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirhouse Farm Uplawmoor Glasgow G78 4BP Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | ajcableservices.co.uk |
---|
Registered Address | 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | A J Cable Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Miss Kelly Mcenhill on 19 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Joseph Mcenhill on 19 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Erica Karen Rinaldi on 19 April 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 July 2015 | Registered office address changed from C/O Glen Drummond Fa Llp Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to C/O Glen Drummond Fa Llp Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Miss Kelly Mcenhill on 5 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Miss Kelly Mcenhill on 5 May 2015 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
29 July 2014 | Appointment of Ms Kelly Mcenhill as a director on 18 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 16 May 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Termination of appointment of Barry Mcenhill as a director (2 pages) |
18 June 2013 | Termination of appointment of Anthony Rinaldi as a director (1 page) |
18 June 2013 | Appointment of Mr Barry Mcenhill as a director (2 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (17 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Company name changed a j cable holdings LTD\certificate issued on 22/02/13
|
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
18 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
23 June 2011 | Appointment of Anthony Rinaldi as a director (3 pages) |
23 June 2011 | Appointment of Erica Karen Rinaldi as a director (3 pages) |
23 June 2011 | Appointment of Joseph Mcenhill as a director (3 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
10 May 2011 | Incorporation (29 pages) |
10 May 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
10 May 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 May 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |