Edinburgh
EH3 8EX
Scotland
Director Name | Julia Louise Boyle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | VMED O2 Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2021(35 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 16 November 2022) |
Correspondence Address | 260 Bath Road Slough Berkshire SL1 4DX |
Director Name | Lorna Burn Jack |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 February 1989) |
Role | Group Finance Director |
Correspondence Address | 43 Victoria Street Aberdeen Aberdeenshire AB1 1UX Scotland |
Director Name | Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1990) |
Role | Fund Manager |
Correspondence Address | Balgranach 269 North Deeside Road Milltimber Aberdeen Aberdeenshire AB1 0HD Scotland |
Director Name | Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | Craigentoul 16 Hillhead Road Bieldside Aberdeen Grampian AB15 9EJ Scotland |
Director Name | Antony Royston Hillman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1990(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1992) |
Role | Solicitor |
Correspondence Address | La Chasse La Cache De Leglise, St. Ouen Jersey Channel Islands JE3 2LA |
Director Name | Ted Ellito Hartson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1990(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 10012 North 77th Street Scottsdale Arizona 85285 |
Director Name | Ross Frank Hamachek |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1990(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 5011 Sedgwick Street Nw Washington Dc 20016 |
Director Name | Martin Cohen |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1990(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 5024 Baltan Road Bethesda Maryland 20816 |
Director Name | Lawrence James Carleton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1995) |
Role | Cable Television Executive |
Correspondence Address | The Marble Suite The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | Gary Spath Bryson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 1994) |
Role | Executive |
Correspondence Address | 5132 South Hanover Street Englewood Colorado 80111 |
Secretary Name | Mr Guy David Broadest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Alan Michels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1996) |
Role | Managing Director |
Correspondence Address | Catalina Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0LT |
Secretary Name | Sol Victoria Mary Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Flat 2 53 Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Danny Frank Bryan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(9 years after company formation) |
Appointment Duration | 11 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | The Marble Suite The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Charles James Burdick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 03 March 1997(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2004) |
Role | Managing Director |
Correspondence Address | 9 Ormonde Place London SW1W 8HX |
Director Name | Sol Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 53 Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2006) |
Role | Solicitor |
Correspondence Address | 24a Redcliffe Square London SW10 9JY |
Director Name | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Gillian Elizabeth James |
---|---|
Status | Resigned |
Appointed | 30 April 2010(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Robert Dominic Dunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mine Ozkan Hifzi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(33 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 09 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Roderick Gregor McNeil |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2021) |
Role | Deputy Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Duncan Venture Developments (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1989(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 May 1990) |
Correspondence Address | 303 King Street Aberdeen Aberdeenshire AB2 3AP Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1990(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1993) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | Shepherd & Wedderburn (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 1994) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Telephone | 0131 5391414 |
---|---|
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
17.6m at £1 | Bt Globenet Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,303,000 |
Gross Profit | £19,439,000 |
Net Worth | -£73,896,000 |
Current Liabilities | £121,354,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
---|---|
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 7 February 2017 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
26 April 2016 | Delivered on: 27 April 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 27 April 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2015 | Delivered on: 27 March 2015 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 6 February 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 6 February 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
2 April 2014 | Delivered on: 8 April 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 3 April 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Deutsche Bank Ag London Branch Classification: A registered charge Outstanding |
7 June 2013 | Delivered on: 18 June 2013 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
4 June 2013 | Delivered on: 13 June 2013 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
3 March 2011 | Delivered on: 21 March 2011 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: Pursuant to clause 12 of the group intercreditor agreement the new notes were hereby designated (see form MG01S). Outstanding |
3 March 2011 | Delivered on: 21 March 2011 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: Pursuant to clause 12 of the group intercreditor agreement the new notes were hereby designated (see form MG01S). Outstanding |
29 June 2010 | Delivered on: 9 July 2010 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 April 2010 | Delivered on: 30 April 2010 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. Outstanding |
15 April 2010 | Delivered on: 30 April 2010 Persons entitled: Deutsche Bank Ag Classification: Confirmation deed Secured details: All sums due or to become due. Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. Outstanding |
19 January 2010 | Delivered on: 28 January 2010 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2010 | Delivered on: 28 January 2010 Persons entitled: Deutsche Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 January 2010 | Delivered on: 8 February 2010 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 January 2010 | Delivered on: 2 February 2010 Satisfied on: 17 September 2010 Persons entitled: Deutsche Bank Ag Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 March 2006 | Delivered on: 22 March 2006 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 March 2006 | Delivered on: 22 March 2006 Satisfied on: 1 July 2010 Persons entitled: Deutsche Bank Ag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2004 | Delivered on: 7 January 2005 Satisfied on: 5 April 2006 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2004 | Delivered on: 7 January 2005 Satisfied on: 5 April 2006 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
17 December 2021 | Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG (2 pages) |
17 December 2021 | Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG (2 pages) |
16 December 2021 | Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on 16 December 2021 (2 pages) |
16 December 2021 | Resolutions
|
3 November 2021 | Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 (1 page) |
15 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (91 pages) |
5 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page) |
5 October 2021 | Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages) |
5 October 2021 | Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page) |
31 August 2021 | Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page) |
29 June 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 May 2021 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 (2 pages) |
1 March 2021 | Appointment of Luke Milner as a director on 1 March 2021 (2 pages) |
23 February 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
23 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (89 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 (1 page) |
29 June 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 April 2020 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 (2 pages) |
10 March 2020 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 (1 page) |
10 March 2020 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 (2 pages) |
4 March 2020 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 December 2019 | Change of details for General Cable Limited as a person with significant control on 2 December 2019 (2 pages) |
9 September 2019 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 (2 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (88 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
15 July 2019 | Notification of General Cable Limited as a person with significant control on 1 July 2019 (2 pages) |
15 July 2019 | Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 1 July 2019 (1 page) |
10 July 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
11 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (82 pages) |
19 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
2 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
2 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
2 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 June 2017 | Statement by Directors (1 page) |
12 June 2017 | Solvency Statement dated 02/06/17 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Statement by Directors (1 page) |
12 June 2017 | Statement of capital on 12 June 2017
|
12 June 2017 | Resolutions
|
12 June 2017 | Solvency Statement dated 02/06/17 (1 page) |
12 June 2017 | Statement of capital on 12 June 2017
|
6 June 2017 | Satisfaction of charge SC0968160028 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160039 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160040 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160042 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160038 in full (1 page) |
6 June 2017 | Satisfaction of charge 27 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160029 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160042 in full (1 page) |
6 June 2017 | Satisfaction of charge 20 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160032 in full (1 page) |
6 June 2017 | Satisfaction of charge 24 in full (2 pages) |
6 June 2017 | Satisfaction of charge SC0968160041 in full (1 page) |
6 June 2017 | Satisfaction of charge 19 in full (1 page) |
6 June 2017 | Satisfaction of charge 20 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160037 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160039 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160043 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160031 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160041 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160044 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160040 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160044 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160033 in full (1 page) |
6 June 2017 | Satisfaction of charge 26 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160029 in full (1 page) |
6 June 2017 | Satisfaction of charge 24 in full (2 pages) |
6 June 2017 | Satisfaction of charge SC0968160033 in full (1 page) |
6 June 2017 | Satisfaction of charge 25 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160035 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160045 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160045 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160036 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160032 in full (1 page) |
6 June 2017 | Satisfaction of charge 26 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160036 in full (1 page) |
6 June 2017 | Satisfaction of charge 23 in full (2 pages) |
6 June 2017 | Satisfaction of charge SC0968160030 in full (1 page) |
6 June 2017 | Satisfaction of charge 19 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160037 in full (1 page) |
6 June 2017 | Satisfaction of charge 23 in full (2 pages) |
6 June 2017 | Satisfaction of charge SC0968160035 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160030 in full (1 page) |
6 June 2017 | Satisfaction of charge 25 in full (1 page) |
6 June 2017 | Satisfaction of charge 27 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160038 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160034 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160028 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160031 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160034 in full (1 page) |
6 June 2017 | Satisfaction of charge SC0968160043 in full (1 page) |
23 March 2017 | Registration of charge SC0968160045, created on 21 March 2017 (75 pages) |
23 March 2017 | Registration of charge SC0968160045, created on 21 March 2017 (75 pages) |
23 March 2017 | Registration of charge SC0968160044, created on 21 March 2017 (16 pages) |
23 March 2017 | Registration of charge SC0968160044, created on 21 March 2017 (16 pages) |
7 February 2017 | Registration of charge SC0968160042, created on 31 January 2017 (16 pages) |
7 February 2017 | Registration of charge SC0968160043, created on 1 February 2017 (74 pages) |
7 February 2017 | Registration of charge SC0968160043, created on 1 February 2017 (74 pages) |
7 February 2017 | Registration of charge SC0968160042, created on 31 January 2017 (16 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
8 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
23 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
23 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 April 2016 | Registration of charge SC0968160041, created on 26 April 2016 (82 pages) |
27 April 2016 | Registration of charge SC0968160041, created on 26 April 2016 (82 pages) |
27 April 2016 | Registration of charge SC0968160040, created on 21 April 2016 (16 pages) |
27 April 2016 | Registration of charge SC0968160040, created on 21 April 2016 (16 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
23 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages) |
23 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 May 2015 | Registration of charge SC0968160038, created on 30 April 2015 (82 pages) |
7 May 2015 | Registration of charge SC0968160038, created on 30 April 2015 (82 pages) |
7 May 2015 | Registration of charge SC0968160039, created on 28 April 2015 (16 pages) |
7 May 2015 | Registration of charge SC0968160039, created on 28 April 2015 (16 pages) |
2 April 2015 | Registration of charge SC0968160037, created on 30 March 2015 (82 pages) |
2 April 2015 | Registration of charge SC0968160037, created on 30 March 2015 (82 pages) |
27 March 2015 | Registration of charge SC0968160036, created on 23 March 2015 (15 pages) |
27 March 2015 | Registration of charge SC0968160036, created on 23 March 2015 (15 pages) |
6 February 2015 | Registration of charge SC0968160035, created on 27 January 2015 (15 pages) |
6 February 2015 | Registration of charge SC0968160034, created on 28 January 2015 (90 pages) |
6 February 2015 | Registration of charge SC0968160035, created on 27 January 2015 (15 pages) |
6 February 2015 | Registration of charge SC0968160034, created on 28 January 2015 (90 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
13 June 2014 | Auditor's resignation (3 pages) |
13 June 2014 | Auditor's resignation (3 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
15 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
15 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
15 April 2014 | Appointment of Mine Ozkan Hifzi as a director (2 pages) |
15 April 2014 | Termination of appointment of Caroline Withers as a director (1 page) |
10 April 2014 | Registration of charge 0968160033 (92 pages) |
10 April 2014 | Registration of charge 0968160033 (92 pages) |
8 April 2014 | Registration of charge 0968160032 (16 pages) |
8 April 2014 | Registration of charge 0968160032 (16 pages) |
3 April 2014 | Registration of charge 0968160031 (16 pages) |
3 April 2014 | Registration of charge 0968160031 (16 pages) |
2 April 2014 | Registration of charge 0968160030 (92 pages) |
2 April 2014 | Registration of charge 0968160030 (92 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
19 December 2013 | Appointment of Robert Dominic Dunn as a director (2 pages) |
17 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
17 December 2013 | Termination of appointment of Robert Gale as a director (1 page) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages) |
8 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 June 2013 | Registration of charge 0968160029 (86 pages) |
18 June 2013 | Registration of charge 0968160029 (86 pages) |
13 June 2013 | Registration of charge 0968160028 (22 pages) |
13 June 2013 | Registration of charge 0968160028 (22 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages) |
11 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
11 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
11 January 2013 | Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages) |
11 January 2013 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
19 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
1 February 2012 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
11 November 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
8 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
8 November 2011 | Termination of appointment of Joanne Tillbrook as a director (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
29 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
29 September 2011 | Appointment of Joanne Christine Tillbrook as a director (2 pages) |
29 September 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 27 (17 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 26 (17 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 26 (17 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 27 (17 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
6 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 25 (38 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 25 (38 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
20 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
20 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
20 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
20 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
20 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
20 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
20 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
20 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 24 (18 pages) |
30 April 2010 | Alterations to floating charge 19 (42 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 23 (17 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 23 (17 pages) |
30 April 2010 | Alterations to floating charge 23 (51 pages) |
30 April 2010 | Alterations to floating charge 20 (42 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 24 (18 pages) |
30 April 2010 | Alterations to floating charge 23 (51 pages) |
30 April 2010 | Alterations to floating charge 20 (42 pages) |
30 April 2010 | Alterations to floating charge 24 (52 pages) |
30 April 2010 | Alterations to floating charge 24 (52 pages) |
30 April 2010 | Alterations to floating charge 19 (42 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 22 (25 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 22 (25 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 21 (26 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 21 (26 pages) |
28 January 2010 | Alterations to floating charge 20 (30 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 20 (22 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 20 (22 pages) |
28 January 2010 | Alterations to floating charge 19 (30 pages) |
28 January 2010 | Alterations to floating charge 20 (30 pages) |
28 January 2010 | Alterations to floating charge 19 (30 pages) |
27 January 2010 | Alterations to floating charge 18 (30 pages) |
27 January 2010 | Alterations to floating charge 18 (30 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Alterations to floating charge 17 (31 pages) |
15 January 2010 | Alterations to floating charge 17 (31 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (19 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
10 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 December 2007 | Accounts made up to 31 December 2006 (16 pages) |
21 December 2007 | Accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
1 September 2006 | Accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New director appointed (4 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
22 March 2006 | Partic of mort/charge * (23 pages) |
22 March 2006 | Alterations to a floating charge (37 pages) |
22 March 2006 | Partic of mort/charge * (22 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (37 pages) |
22 March 2006 | Partic of mort/charge * (23 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (34 pages) |
22 March 2006 | Alterations to a floating charge (32 pages) |
22 March 2006 | Alterations to a floating charge (33 pages) |
22 March 2006 | Alterations to a floating charge (34 pages) |
22 March 2006 | Alterations to a floating charge (32 pages) |
22 March 2006 | Partic of mort/charge * (22 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 August 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 August 2005 | Accounts made up to 31 December 2004 (14 pages) |
14 January 2005 | Return made up to 31/12/04; no change of members (5 pages) |
14 January 2005 | Return made up to 31/12/04; no change of members (5 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (24 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (24 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (26 pages) |
10 January 2005 | Alterations to a floating charge (25 pages) |
10 January 2005 | Alterations to a floating charge (26 pages) |
7 January 2005 | Partic of mort/charge * (10 pages) |
7 January 2005 | Partic of mort/charge * (7 pages) |
7 January 2005 | Partic of mort/charge * (7 pages) |
7 January 2005 | Partic of mort/charge * (10 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (14 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Partic of mort/charge * (9 pages) |
30 July 2004 | Partic of mort/charge * (10 pages) |
30 July 2004 | Partic of mort/charge * (10 pages) |
30 July 2004 | Partic of mort/charge * (9 pages) |
17 March 2004 | New director appointed (6 pages) |
17 March 2004 | New director appointed (6 pages) |
9 March 2004 | New director appointed (7 pages) |
9 March 2004 | New director appointed (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
15 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
15 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Dec mort/charge * (17 pages) |
5 April 2001 | Dec mort/charge * (17 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
2 April 2001 | Partic of mort/charge * (16 pages) |
2 April 2001 | Partic of mort/charge * (16 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (7 pages) |
1 June 1999 | Partic of mort/charge * (18 pages) |
1 June 1999 | Partic of mort/charge * (18 pages) |
1 June 1999 | Partic of mort/charge * (21 pages) |
1 June 1999 | Partic of mort/charge * (21 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Partic of mort/charge * (34 pages) |
13 October 1998 | Partic of mort/charge * (34 pages) |
14 August 1998 | Accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Accounts made up to 31 December 1997 (15 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
15 November 1996 | Auditor's resignation (2 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
9 August 1996 | Partic of mort/charge * (31 pages) |
9 August 1996 | Partic of mort/charge * (31 pages) |
8 August 1996 | Partic of mort/charge * (18 pages) |
8 August 1996 | Partic of mort/charge * (18 pages) |
28 June 1996 | Company name changed tayside cable systems LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed tayside cable systems LIMITED\certificate issued on 01/07/96 (2 pages) |
21 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 January 1996 | Director's particulars changed (3 pages) |
8 January 1996 | Director's particulars changed (3 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
14 June 1995 | Accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (160 pages) |
13 May 1994 | Memorandum and Articles of Association (11 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Memorandum and Articles of Association (11 pages) |
13 May 1994 | Resolutions
|
7 May 1992 | Memorandum and Articles of Association (51 pages) |
7 May 1992 | Memorandum and Articles of Association (51 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
26 February 1992 | Resolutions
|
26 February 1992 | Resolutions
|
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
24 August 1989 | Company name changed leisure business projects limite d\certificate issued on 25/08/89 (2 pages) |
24 August 1989 | Company name changed leisure business projects limite d\certificate issued on 25/08/89 (2 pages) |
7 June 1988 | Memorandum and Articles of Association (10 pages) |
7 June 1988 | Memorandum and Articles of Association (10 pages) |
2 June 1988 | Memorandum and Articles of Association (10 pages) |
2 June 1988 | Memorandum and Articles of Association (10 pages) |
25 February 1988 | Company name changed ardport LIMITED\certificate issued on 26/02/88 (2 pages) |
25 February 1988 | Company name changed ardport LIMITED\certificate issued on 26/02/88 (2 pages) |
16 January 1986 | Incorporation (18 pages) |
16 January 1986 | Incorporation (18 pages) |
16 January 1985 | Certificate of incorporation (1 page) |
16 January 1985 | Certificate of incorporation (1 page) |