Rbjwjs Limited

General information

Name:

Rbjwjs Ltd

Office Address:

8 Abbeyhill EH8 8EE Edinburgh

Number: SC191469

Incorporation date: 1998-11-25

Dissolution date: 2020-12-08

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC191469 twenty six years ago, Rbjwjs Limited had been a private limited company until 2020-12-08 - the time it was dissolved. The business last known mailing address was 8 Abbeyhill, Edinburgh. The company has a history in business name change. Previously this company had three different names. Up to 2020 this company was prospering under the name of Cablecom Group and before that its company name was Cablecom (edinburgh).

When it comes to the following company's executives data, there were six directors to name just a few: Jim S., James W. and Robert B..

The companies with significant control over this firm were as follows: Cablecom Group Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Abbeyhill, EH8 8EE, Midlothian and was registered as a PSC under the reg no Sc612163.

  • Previous company's names
  • Rbjwjs Limited 2020-02-21
  • Cablecom Group Limited 2002-05-15
  • Cablecom (edinburgh) Limited 1999-01-21
  • Dunwilco (686) Limited 1998-11-25

Financial data based on annual reports

Company staff

Jim S.

Role: Director

Appointed: 16 November 2018

Latest update: 25 November 2023

James W.

Role: Director

Appointed: 01 September 2016

Latest update: 25 November 2023

Robert B.

Role: Director

Appointed: 14 January 1999

Latest update: 25 November 2023

People with significant control

Cablecom Group Holdings Limited
Address: 8 Abbeyhill, Edinburgh, Midlothian, EH8 8EE, United Kingdom
Legal authority Uk
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc612163
Notified on 25 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 30 June 2016
Ceased on 25 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 05 October 2019
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/11/30 (AA)
filed on: 3rd, December 2019
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Macdonald Morton Ltd

Address:

Chartered Accountants 67 March Road

Post code:

EH4 3SU

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies