CABLECOM GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CABLECOM GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC612163

Incorporation date

30/10/2018

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 30/10/2018)
dot icon13/05/2025
Termination of appointment of Jim Sayers as a director on 2025-04-30
dot icon13/05/2025
Cessation of Jim Sayers as a person with significant control on 2025-04-30
dot icon16/01/2025
Cancellation of shares. Statement of capital on 2024-10-28
dot icon16/01/2025
Statement of capital on 2024-10-28
dot icon16/12/2024
Purchase of own shares.
dot icon16/12/2024
Purchase of own shares.
dot icon16/12/2024
Cancellation of shares. Statement of capital on 2024-10-25
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon24/09/2024
Cancellation of shares. Statement of capital on 2024-08-31
dot icon24/09/2024
Purchase of own shares.
dot icon05/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/02/2024
Cancellation of shares. Statement of capital on 2023-12-15
dot icon20/02/2024
Purchase of own shares.
dot icon31/01/2024
Cancellation of shares. Statement of capital on 2023-09-29
dot icon31/01/2024
Purchase of own shares.
dot icon18/01/2024
Director's details changed for Jamie Lister on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Alan Jamieson on 2024-01-12
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 Graeme Lawson on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Jim Sayers on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Robert Michael Bell on 2024-01-12
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/03/2023
Termination of appointment of Neil Robertson as a director on 2023-03-14
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 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 icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon20/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-11-28
dot icon05/12/2018
Resolutions
dot icon04/12/2018
Appointment of Mr James John Wilson as a director on 2018-11-28
dot icon03/12/2018
Registration of charge SC6121630001, created on 2018-11-30
dot icon30/11/2018
Change of details for Mr Jim Sayers as a person with significant control on 2018-11-28
dot icon30/11/2018
Current accounting period extended from 2019-10-31 to 2020-01-31
dot icon30/11/2018
Appointment of Jamie Lister as a director on 2018-11-28
dot icon30/11/2018
Appointment of Alan Jamieson as a director on 2018-11-28
dot icon30/11/2018
Appointment of Graeme Lawson as a director on 2018-11-28
dot icon30/11/2018
Appointment of Neil Robertson as a director on 2018-11-28
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon25/11/2018
Registered office address changed from Helena House 1 a Busby Road Clarkston Glasgow G76 7RA United Kingdom to 8 Abbeyhill Edinburgh Midlothian EH8 8EE on 2018-11-25
dot icon30/10/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-2.94 % *

* during past year

Cash in Bank

£310,128.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.40M
-
0.00
5.38K
-
2022
7
2.12M
-
0.00
319.53K
-
2023
7
2.51M
-
0.00
310.13K
-
2023
7
2.51M
-
0.00
310.13K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

2.51M £Ascended18.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

310.13K £Descended-2.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Jim
Director
30/10/2018 - 30/04/2025
3
Bell, Robert Michael
Director
30/10/2018 - Present
5
Wilson, James John
Director
28/11/2018 - 12/01/2024
4
Robertson, Neil
Director
28/11/2018 - 14/03/2023
-
Lister, Jamie
Director
28/11/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABLECOM GROUP HOLDINGS LIMITED

CABLECOM GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 30/10/2018 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 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLECOM GROUP HOLDINGS LIMITED?

toggle

CABLECOM GROUP HOLDINGS LIMITED is currently Active. It was registered on 30/10/2018 .

Where is CABLECOM GROUP HOLDINGS LIMITED located?

toggle

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

What does CABLECOM GROUP HOLDINGS LIMITED do?

toggle

CABLECOM GROUP HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CABLECOM GROUP HOLDINGS LIMITED have?

toggle

CABLECOM GROUP HOLDINGS LIMITED had 7 employees in 2023.

What is the latest filing for CABLECOM GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/05/2025: Termination of appointment of Jim Sayers as a director on 2025-04-30.