UNIVERSAL CABLES LIMITED
Overview
| Company Name | UNIVERSAL CABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC417568 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNIVERSAL CABLES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNIVERSAL CABLES LIMITED located?
| Registered Office Address | 67 Cavendish Way KY6 2SB Glenrothes Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSAL CABLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILN (NO.1) LIMITED | Feb 21, 2012 | Feb 21, 2012 |
What are the latest accounts for UNIVERSAL CABLES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for UNIVERSAL CABLES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on May 03, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jeffery John Siemers on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Ingar Nestingen as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffery John Siemers as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Jun 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Keith Thomas Rennie as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Cory Mcfarlane as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Boyd Quinn as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Keith Thomas Rennie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Hutcheson as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Henry Boyd Quinn as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed miln (no.1) LIMITED\certificate issued on 24/02/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of UNIVERSAL CABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFARLANE, John Cory | Director | Gazelle Road BS24 9ES Weston-Super-Mare 61 Avon United Kingdom | England | British | 102451750001 | |||||
| NESTINGEN, David Ingar | Director | Gazelle Road BS24 9ES Weston-Super-Mare 61 Avon United Kingdom | United States | American | 196120290001 | |||||
| SIEMERS, Jeffrey John | Director | Gazelle Road BS24 9ES Weston-Super-Mare 61 Avon United Kingdom | United States | American | 196115660002 | |||||
| HUTCHESON, Iain Henderson | Director | West Hendersons Wynd DD1 5BT Dundee Verdant Works Scotland | Scotland | British | 54224650002 | |||||
| QUINN, Henry Boyd | Director | Blairgowrie Road PH8 0EP Dunkeld Summerhill Perthshire Scotland | Scotland | British | 167504110001 | |||||
| RENNIE, Keith Thomas | Director | West Hendersons Wynd DD1 5BT Dundee Verdant Works Scotland | Scotland | British | 111612760004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0