Company NameCabled It Limited
DirectorsStuart Wilson and Richard Anderson Watson
Company StatusActive
Company NumberSC545592
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stuart Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 & 6 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NH
Scotland
Director NameMr Richard Anderson Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed27 February 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 & 6 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NH
Scotland
Director NameMr Alastair Donaldson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCommunications Engineer
Country of ResidenceScotland
Correspondence Address5 & 6 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NH
Scotland

Location

Registered Address5 & 6 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Filing History

20 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
20 June 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
23 November 2022Change of details for Rapier Systems Limited as a person with significant control on 17 November 2022 (2 pages)
23 November 2022Cessation of Alastair Donaldson as a person with significant control on 17 November 2022 (1 page)
11 November 2022Termination of appointment of Alastair Donaldson as a director on 4 November 2022 (1 page)
12 October 2022Director's details changed for Mr Richard Anderson Watson on 29 September 2022 (2 pages)
27 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 June 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
16 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
24 June 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 42
(3 pages)
5 June 2020Registered office address changed from 121 Greenloanings Kirkcaldy KY2 6NN United Kingdom to 5 & 6 Waverley Road Mitchelston Industrial Estate Kirkcaldy KY1 3NH on 5 June 2020 (1 page)
5 June 2020Appointment of Mr Richard Anderson Watson as a director on 27 February 2020 (2 pages)
5 June 2020Director's details changed for Mr Alastair Donaldson on 5 June 2020 (2 pages)
5 June 2020Change of details for Mr Alastair Donaldson as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Appointment of Mr Stuart Wilson as a director on 27 February 2020 (2 pages)
5 June 2020Notification of Rapier Systems Limited as a person with significant control on 27 February 2020 (2 pages)
5 June 2020Change of details for Mr Alastair Donaldson as a person with significant control on 27 February 2020 (2 pages)
6 May 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
23 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 March 2019Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes KY6 2SS United Kingdom to 121 Greenloanings Kirkcaldy KY2 6NN on 6 March 2019 (1 page)
18 September 2018Change of details for Mr Alastair Donaldson as a person with significant control on 20 September 2017 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2016Director's details changed for Mr Alastair Donaldson on 16 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Alastair Donaldson on 16 September 2016 (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 14
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 14
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)