CABLECOM ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CABLECOM ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229774

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Abbeyhill, Edinburgh, Midlothian EH8 8EECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/05/2025
Termination of appointment of Jim Sayers as a director on 2025-04-30
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Termination of appointment of James John Wilson as a director on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Robert Michael Bell on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Jim Sayers on 2024-01-12
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon18/01/2022
Appointment of Mr Alan Jamieson as a director on 2022-01-18
dot icon26/10/2021
Appointment of Mr Graeme James Lawson as a director on 2021-10-26
dot icon26/10/2021
Appointment of Mr Jamie Lister as a director on 2021-10-26
dot icon14/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon06/10/2020
Change of details for Cablecom Group Limited as a person with significant control on 2019-11-19
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/11/2018
Appointment of Mr Jim Sayers as a director on 2018-11-16
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Change of details for Cablecom Electrical Management Limited as a person with significant control on 2017-01-20
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Change of share class name or designation
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon10/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2014-01-31
dot icon18/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2012-01-31
dot icon19/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon24/10/2011
Resolutions
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon24/10/2011
Sub-division of shares on 2011-10-18
dot icon02/06/2011
Accounts for a small company made up to 2011-01-31
dot icon19/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr James John Wilson on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Robert Michael Bell on 2011-04-14
dot icon07/10/2010
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon07/10/2010
Registered office address changed from Fourth Floor,Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2010-10-07
dot icon05/07/2010
Accounts for a small company made up to 2010-01-31
dot icon08/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/12/2009
Director's details changed for James John Wilson on 2009-06-26
dot icon01/10/2009
Resolutions
dot icon26/05/2009
Accounts for a small company made up to 2009-01-31
dot icon14/04/2009
Return made up to 28/03/09; full list of members
dot icon12/08/2008
Accounts for a small company made up to 2008-01-31
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon11/09/2007
Ad 10/09/07-10/09/07 £ si [email protected]=5 £ ic 95/100
dot icon15/08/2007
Accounts for a small company made up to 2007-01-31
dot icon03/04/2007
Return made up to 28/03/07; full list of members
dot icon05/09/2006
Ad 04/09/06--------- £ si 93@1=93 £ ic 2/95
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon14/07/2006
Accounts for a small company made up to 2006-01-31
dot icon03/04/2006
Return made up to 28/03/06; full list of members
dot icon30/08/2005
Accounts for a small company made up to 2005-01-31
dot icon02/06/2005
New director appointed
dot icon13/04/2005
Return made up to 28/03/05; full list of members
dot icon18/06/2004
Accounts for a small company made up to 2004-01-31
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon29/08/2003
Accounts for a small company made up to 2003-01-31
dot icon15/04/2003
Return made up to 28/03/03; full list of members
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Registered office changed on 28/06/02 from: 8 abbeyhill edinburgh EH8 8EE
dot icon28/06/2002
New secretary appointed
dot icon10/05/2002
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
New director appointed
dot icon06/04/2002
Nc inc already adjusted 04/04/02
dot icon06/04/2002
Resolutions
dot icon06/04/2002
Secretary resigned
dot icon06/04/2002
Director resigned
dot icon06/04/2002
Registered office changed on 06/04/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH
dot icon05/04/2002
Certificate of change of name
dot icon28/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

46
2023
change arrow icon-41.89 % *

* during past year

Cash in Bank

£229,945.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
255.93K
-
0.00
516.09K
-
2022
55
257.35K
-
0.00
395.70K
-
2023
46
477.81K
-
0.00
229.95K
-
2023
46
477.81K
-
0.00
229.95K
-

Employees

2023

Employees

46 Descended-16 % *

Net Assets(GBP)

477.81K £Ascended85.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.95K £Descended-41.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James John
Director
01/06/2005 - 12/01/2024
4
Bell, Robert Michael
Director
04/04/2002 - Present
5
Lister, Jamie
Director
26/10/2021 - Present
2
Jamieson, Alan
Director
18/01/2022 - Present
2
Lawson, Graeme James
Director
26/10/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CABLECOM ELECTRICAL LIMITED

CABLECOM ELECTRICAL LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at 8 Abbeyhill, Edinburgh, Midlothian EH8 8EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLECOM ELECTRICAL LIMITED?

toggle

CABLECOM ELECTRICAL LIMITED is currently Active. It was registered on 28/03/2002 .

Where is CABLECOM ELECTRICAL LIMITED located?

toggle

CABLECOM ELECTRICAL LIMITED is registered at 8 Abbeyhill, Edinburgh, Midlothian EH8 8EE.

What does CABLECOM ELECTRICAL LIMITED do?

toggle

CABLECOM ELECTRICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CABLECOM ELECTRICAL LIMITED have?

toggle

CABLECOM ELECTRICAL LIMITED had 46 employees in 2023.

What is the latest filing for CABLECOM ELECTRICAL LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with no updates.