Advanced company searchLink opens in new window

INTERNATIONAL CABLE MANAGEMENT LIMITED

Company number SC241392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
12 May 2022 AM23(Scot) Move from Administration to Dissolution
02 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022
22 Dec 2021 AM10(Scot) Administrator's progress report
29 Jun 2021 AM10(Scot) Administrator's progress report
17 May 2021 AD01 Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
05 May 2021 AM19(Scot) Notice of extension of period of Administration
23 Dec 2020 AM10(Scot) Administrator's progress report
08 Jul 2020 AM10(Scot) Administrator's progress report
06 Jul 2020 AD01 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020
20 Jan 2020 AM19(Scot) Notice of extension of period of Administration
14 Jan 2020 AM10(Scot) Administrator's progress report
31 Jul 2019 AM06(Scot) Approval of administrator’s proposals
08 Jul 2019 AM03(Scot) Notice of Administrator's proposal
24 Jun 2019 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
21 May 2019 AD01 Registered office address changed from Interkab House Links Place Aberdeen AB11 5DY to 37 Albyn Place Aberdeen AB10 1JB on 21 May 2019
17 May 2019 AM01(Scot) Appointment of an administrator
01 May 2019 TM01 Termination of appointment of Brian Leslie Smith as a director on 30 April 2019
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
05 Jul 2018 AP01 Appointment of Mr Michael Stanley Mckenzie as a director on 1 July 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
30 Jun 2017 MR04 Satisfaction of charge 4 in full
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016