Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Scotcable (Motherwell) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number SC121617
Record last updated Tuesday, November 26, 2013 3:45:12 PM UTC
Official Address 1 South Gyle Crescent Lane Drum Brae/Gyle
There are 46 companies registered at this street
Locality Drum Brae/Gyle
Region Edinburgh, Scotland
Postal Code EH129EG
Sector Other information technology service activities

Charts

Visits

SCOTCABLE (MOTHERWELL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112020-12021-102024-72025-2012

Directors

Document Type Publication date Download link
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Oct 1, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 1, 2013 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Jul 8, 2013 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Jun 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 13, 2013 Registration of a charge / charge code 14121... Registration of a charge / charge code 14121...
Registry Mar 14, 2013 Change of particulars for director Change of particulars for director
Registry Jan 11, 2013 Resignation of one Director Resignation of one Director
Registry Jan 11, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 2, 2013 Annual return Annual return
Registry Dec 31, 2012 Appointment of a woman Appointment of a woman
Registry Dec 31, 2012 Resignation of a woman Resignation of a woman
Financials Sep 19, 2012 Annual accounts Annual accounts
Registry Feb 1, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Feb 1, 2012 Change of particulars for director Change of particulars for director
Registry Jan 11, 2012 Annual return Annual return
Registry Nov 8, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 8, 2011 Resignation of one Director Resignation of one Director
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Sep 29, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 29, 2011 Resignation of one Director Resignation of one Director
Registry Sep 16, 2011 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Mar 21, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 21, 2011 Particulars of a charge created by a company registered in scotland 14121... Particulars of a charge created by a company registered in scotland 14121...
Registry Jan 21, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Sep 24, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 9, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 1, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 1, 2010 Statement of satisfaction in full or in part of a floating charge 14121... Statement of satisfaction in full or in part of a floating charge 14121...
Registry Jul 1, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry May 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 21, 2010 Resignation of one Director Resignation of one Director
Registry May 21, 2010 Resignation of one Director 14121... Resignation of one Director 14121...
Registry May 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 20, 2010 Appointment of a man as Director 14121... Appointment of a man as Director 14121...
Registry May 20, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 30, 2010 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Apr 30, 2010 Resignation of one Private Limited Company and one Director Resignation of one Private Limited Company and one Director
Registry Apr 30, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 30, 2010 Alteration to mortgage/charge 14121... Alteration to mortgage/charge 14121...
Registry Apr 30, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 30, 2010 Particulars of a charge created by a company registered in scotland 14121... Particulars of a charge created by a company registered in scotland 14121...
Registry Apr 30, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 30, 2010 Alteration to mortgage/charge 14121... Alteration to mortgage/charge 14121...
Registry Mar 30, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Mar 30, 2010 Statement of satisfaction in full or in part of a floating charge 14121... Statement of satisfaction in full or in part of a floating charge 14121...
Registry Mar 30, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Feb 8, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 2, 2010 Particulars of a charge created by a company registered in scotland 14121... Particulars of a charge created by a company registered in scotland 14121...
Registry Jan 28, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 28, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 28, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 28, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 27, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 23, 2010 Annual return Annual return
Registry Jan 15, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Annual return Annual return
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Annual return Annual return
Financials Dec 22, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2007 Notice of change of directors or secretaries or in their particulars 14121... Notice of change of directors or secretaries or in their particulars 14121...
Registry Jan 19, 2007 Annual return Annual return
Registry Oct 2, 2006 Appointment of a director Appointment of a director
Registry Oct 2, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 27, 2006 Resignation of a director Resignation of a director
Registry Sep 27, 2006 Resignation of a director 14121... Resignation of a director 14121...
Registry Sep 27, 2006 Appointment of a director Appointment of a director
Registry Sep 19, 2006 Memorandum of association Memorandum of association
Registry Sep 19, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 19, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 19, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 19, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 19, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 19, 2006 Varying share rights and names Varying share rights and names
Registry Sep 14, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 14, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 13, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 12, 2006 Resignation of 2 people: one Finance Director and one Director (a man) Resignation of 2 people: one Finance Director and one Director (a man)
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Jul 31, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 31, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 17, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 17, 2006 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 5, 2006 Dec mort/charge Dec mort/charge
Registry Apr 5, 2006 Dec mort/charge 14121... Dec mort/charge 14121...
Registry Mar 24, 2006 Resignation of a director Resignation of a director
Registry Mar 22, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 22, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 22, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 22, 2006 Alteration to mortgage/charge 14121... Alteration to mortgage/charge 14121...
Registry Mar 22, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 22, 2006 Alteration to mortgage/charge 14121... Alteration to mortgage/charge 14121...
Registry Mar 22, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 3, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jan 20, 2006 Annual return Annual return
Financials Aug 4, 2005 Annual accounts Annual accounts
Registry Jan 27, 2005 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)