Souterhead Road
Aberdeen
AB12 3ZS
Scotland
Director Name | James Michael Munro |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(same day as company formation) |
Role | Structured Cabling Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Altens Trade Park Souterhead Road Aberdeen AB12 3ZS Scotland |
Secretary Name | Ms Sylvia Milne |
---|---|
Status | Current |
Appointed | 01 January 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 5 Altens Trade Park Souterhead Road Aberdeen AB12 3ZS Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.jamcabling.co.uk |
---|---|
Telephone | 01224 937065 |
Telephone region | Aberdeen |
Registered Address | Unit 5 Altens Trade Park Souterhead Road Aberdeen AB12 3ZS Scotland |
---|
45 at £1 | James Michael Munro 45.00% Ordinary |
---|---|
45 at £1 | Sylvia Milne 45.00% Ordinary |
10 at £1 | Rod Mackie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,381 |
Cash | £62,878 |
Current Liabilities | £89,819 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
13 June 2023 | Director's details changed for Miss Sylvia Milne on 5 June 2023 (2 pages) |
13 June 2023 | Change of details for Miss Sylvia Milne as a person with significant control on 5 June 2023 (2 pages) |
13 June 2023 | Secretary's details changed for Ms Sylvia Milne on 5 June 2023 (1 page) |
25 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
15 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
18 February 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Unit 5 Altens Trade Park Souterhead Road Aberdeen AB12 3ZS on 18 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 January 2021 (1 page) |
18 February 2021 | Appointment of Ms Sylvia Milne as a secretary on 1 January 2021 (2 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 February 2020 | Satisfaction of charge 1 in full (1 page) |
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 September 2017 | Change of details for James Michael Munro as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Change of details for James Michael Munro as a person with significant control on 12 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of James Michael Munro as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Sylvia Milne as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Sylvia Milne as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of James Michael Munro as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
21 February 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
21 February 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
5 October 2016 | Director's details changed for James Michael Munro on 4 October 2016 (2 pages) |
5 October 2016 | Director's details changed for James Michael Munro on 4 October 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 November 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (3 pages) |
19 November 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (3 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|