Company NameBond Cable Limited
Company StatusDissolved
Company NumberSC433579
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Joseph Paulo
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Raeside Chisholm Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Joyce Catherine Clark
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Raeside Chisholm Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Gillian Florence Courtney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Raeside Chisholm Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland

Location

Registered AddressSuite 4/2 Merchants House
West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gillian Florence Courtney
33.33%
Ordinary
1 at £1Joyce Catherine Clark
33.33%
Ordinary
1 at £1Thomas Joseph Paulo
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,519
Cash£47
Current Liabilities£182,174

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (3 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 February 2019Previous accounting period extended from 30 September 2018 to 31 January 2019 (1 page)
28 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Director's details changed for Thomas Joseph Paulo on 17 June 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Director's details changed for Thomas Joseph Paulo on 17 June 2015 (2 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(3 pages)
4 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(3 pages)
4 March 2013Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL United Kingdom on 4 March 2013 (1 page)
5 November 2012Termination of appointment of Gillian Courtney as a director (1 page)
5 November 2012Termination of appointment of Gillian Courtney as a director (1 page)
5 November 2012Termination of appointment of Joyce Clark as a director (1 page)
5 November 2012Termination of appointment of Joyce Clark as a director (1 page)
28 September 2012Incorporation (23 pages)
28 September 2012Incorporation (23 pages)