Company NameTelewest Communications (Dundee & Perth) Limited
Company StatusDissolved
Company NumberSC096816
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark David Hardman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJulia Louise Boyle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameVMED O2 Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2021(35 years, 9 months after company formation)
Appointment Duration1 year (closed 16 November 2022)
Correspondence Address260 Bath Road
Slough
Berkshire
SL1 4DX
Director NameLorna Burn Jack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 1989)
RoleGroup Finance Director
Correspondence Address43 Victoria Street
Aberdeen
Aberdeenshire
AB1 1UX
Scotland
Director NameMartin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1990)
RoleFund Manager
Correspondence AddressBalgranach 269 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HD
Scotland
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameAntony Royston Hillman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1992)
RoleSolicitor
Correspondence AddressLa Chasse
La Cache De Leglise, St. Ouen
Jersey
Channel Islands
JE3 2LA
Director NameTed Ellito Hartson
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address10012 North 77th Street
Scottsdale
Arizona
85285
Director NameRoss Frank Hamachek
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address5011 Sedgwick Street
Nw Washington Dc
20016
Director NameMartin Cohen
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address5024 Baltan Road
Bethesda
Maryland
20816
Director NameLawrence James Carleton
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1995)
RoleCable Television Executive
Correspondence AddressThe Marble Suite
The Mansion
Ottershaw Park
Ottershaw Surrey
KT16 0QG
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameGary Spath Bryson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1993(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 1994)
RoleExecutive
Correspondence Address5132 South Hanover Street
Englewood
Colorado
80111
Secretary NameMr Guy David Broadest
NationalityBritish
StatusResigned
Appointed25 April 1994(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameAlan Michels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1996)
RoleManaging Director
Correspondence AddressCatalina Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Secretary NameSol Victoria Mary Hull
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressFlat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Director NameDanny Frank Bryan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(9 years after company formation)
Appointment Duration11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressThe Marble Suite
The Mansion Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameCharles James Burdick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed03 March 1997(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2004)
RoleManaging Director
Correspondence Address9 Ormonde Place
London
SW1W 8HX
Director NameSol Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2000)
RoleSolicitor
Correspondence AddressFlat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed29 September 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameStephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2006)
RoleSolicitor
Correspondence Address24a Redcliffe Square
London
SW10 9JY
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameGillian Elizabeth James
StatusResigned
Appointed30 April 2010(24 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(28 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(33 years, 8 months after company formation)
Appointment Duration6 months (resigned 09 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Roderick Gregor McNeil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2021)
RoleDeputy Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameDuncan Venture Developments (Corporation)
StatusResigned
Appointed13 September 1989(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 May 1990)
Correspondence Address303 King Street
Aberdeen
Aberdeenshire
AB2 3AP
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 May 1990(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1993)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed08 September 1993(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 1994)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Contact

Telephone0131 5391414
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17.6m at £1Bt Globenet Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,303,000
Gross Profit£19,439,000
Net Worth-£73,896,000
Current Liabilities£121,354,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

21 March 2017Delivered on: 23 March 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 23 March 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 7 February 2017
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2017Delivered on: 7 February 2017
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
26 April 2016Delivered on: 27 April 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 27 April 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 7 May 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2015Delivered on: 27 March 2015
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 6 February 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 6 February 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 10 April 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
2 April 2014Delivered on: 8 April 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 3 April 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Deutsche Bank Ag London Branch

Classification: A registered charge
Outstanding
7 June 2013Delivered on: 18 June 2013
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
4 June 2013Delivered on: 13 June 2013
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
3 March 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
17 December 2021Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG (2 pages)
17 December 2021Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG (2 pages)
16 December 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
(1 page)
3 November 2021Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 (1 page)
15 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (91 pages)
5 October 2021Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages)
5 October 2021Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page)
31 August 2021Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page)
29 June 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 May 2021Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 (2 pages)
1 March 2021Appointment of Luke Milner as a director on 1 March 2021 (2 pages)
23 February 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
23 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (89 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 (1 page)
29 June 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 April 2020Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 (2 pages)
10 March 2020Termination of appointment of William Thomas Castell as a director on 9 March 2020 (1 page)
10 March 2020Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 (2 pages)
4 March 2020Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 December 2019Change of details for General Cable Limited as a person with significant control on 2 December 2019 (2 pages)
9 September 2019Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 (1 page)
9 September 2019Appointment of Mr William Thomas Castell as a director on 9 September 2019 (2 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (88 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
15 July 2019Notification of General Cable Limited as a person with significant control on 1 July 2019 (2 pages)
15 July 2019Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 1 July 2019 (1 page)
10 July 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
11 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (82 pages)
19 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
2 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
2 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
2 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 June 2017Statement by Directors (1 page)
12 June 2017Solvency Statement dated 02/06/17 (1 page)
12 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2017Statement by Directors (1 page)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1.00
(3 pages)
12 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2017Solvency Statement dated 02/06/17 (1 page)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1.00
(3 pages)
6 June 2017Satisfaction of charge SC0968160028 in full (1 page)
6 June 2017Satisfaction of charge SC0968160039 in full (1 page)
6 June 2017Satisfaction of charge SC0968160040 in full (1 page)
6 June 2017Satisfaction of charge SC0968160042 in full (1 page)
6 June 2017Satisfaction of charge SC0968160038 in full (1 page)
6 June 2017Satisfaction of charge 27 in full (1 page)
6 June 2017Satisfaction of charge SC0968160029 in full (1 page)
6 June 2017Satisfaction of charge SC0968160042 in full (1 page)
6 June 2017Satisfaction of charge 20 in full (1 page)
6 June 2017Satisfaction of charge SC0968160032 in full (1 page)
6 June 2017Satisfaction of charge 24 in full (2 pages)
6 June 2017Satisfaction of charge SC0968160041 in full (1 page)
6 June 2017Satisfaction of charge 19 in full (1 page)
6 June 2017Satisfaction of charge 20 in full (1 page)
6 June 2017Satisfaction of charge SC0968160037 in full (1 page)
6 June 2017Satisfaction of charge SC0968160039 in full (1 page)
6 June 2017Satisfaction of charge SC0968160043 in full (1 page)
6 June 2017Satisfaction of charge SC0968160031 in full (1 page)
6 June 2017Satisfaction of charge SC0968160041 in full (1 page)
6 June 2017Satisfaction of charge SC0968160044 in full (1 page)
6 June 2017Satisfaction of charge SC0968160040 in full (1 page)
6 June 2017Satisfaction of charge SC0968160044 in full (1 page)
6 June 2017Satisfaction of charge SC0968160033 in full (1 page)
6 June 2017Satisfaction of charge 26 in full (1 page)
6 June 2017Satisfaction of charge SC0968160029 in full (1 page)
6 June 2017Satisfaction of charge 24 in full (2 pages)
6 June 2017Satisfaction of charge SC0968160033 in full (1 page)
6 June 2017Satisfaction of charge 25 in full (1 page)
6 June 2017Satisfaction of charge SC0968160035 in full (1 page)
6 June 2017Satisfaction of charge SC0968160045 in full (1 page)
6 June 2017Satisfaction of charge SC0968160045 in full (1 page)
6 June 2017Satisfaction of charge SC0968160036 in full (1 page)
6 June 2017Satisfaction of charge SC0968160032 in full (1 page)
6 June 2017Satisfaction of charge 26 in full (1 page)
6 June 2017Satisfaction of charge SC0968160036 in full (1 page)
6 June 2017Satisfaction of charge 23 in full (2 pages)
6 June 2017Satisfaction of charge SC0968160030 in full (1 page)
6 June 2017Satisfaction of charge 19 in full (1 page)
6 June 2017Satisfaction of charge SC0968160037 in full (1 page)
6 June 2017Satisfaction of charge 23 in full (2 pages)
6 June 2017Satisfaction of charge SC0968160035 in full (1 page)
6 June 2017Satisfaction of charge SC0968160030 in full (1 page)
6 June 2017Satisfaction of charge 25 in full (1 page)
6 June 2017Satisfaction of charge 27 in full (1 page)
6 June 2017Satisfaction of charge SC0968160038 in full (1 page)
6 June 2017Satisfaction of charge SC0968160034 in full (1 page)
6 June 2017Satisfaction of charge SC0968160028 in full (1 page)
6 June 2017Satisfaction of charge SC0968160031 in full (1 page)
6 June 2017Satisfaction of charge SC0968160034 in full (1 page)
6 June 2017Satisfaction of charge SC0968160043 in full (1 page)
23 March 2017Registration of charge SC0968160045, created on 21 March 2017 (75 pages)
23 March 2017Registration of charge SC0968160045, created on 21 March 2017 (75 pages)
23 March 2017Registration of charge SC0968160044, created on 21 March 2017 (16 pages)
23 March 2017Registration of charge SC0968160044, created on 21 March 2017 (16 pages)
7 February 2017Registration of charge SC0968160042, created on 31 January 2017 (16 pages)
7 February 2017Registration of charge SC0968160043, created on 1 February 2017 (74 pages)
7 February 2017Registration of charge SC0968160043, created on 1 February 2017 (74 pages)
7 February 2017Registration of charge SC0968160042, created on 31 January 2017 (16 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
8 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
23 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
23 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 April 2016Registration of charge SC0968160041, created on 26 April 2016 (82 pages)
27 April 2016Registration of charge SC0968160041, created on 26 April 2016 (82 pages)
27 April 2016Registration of charge SC0968160040, created on 21 April 2016 (16 pages)
27 April 2016Registration of charge SC0968160040, created on 21 April 2016 (16 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 17,560,989
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 17,560,989
(4 pages)
23 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
23 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
23 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
23 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
23 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 May 2015Registration of charge SC0968160038, created on 30 April 2015 (82 pages)
7 May 2015Registration of charge SC0968160038, created on 30 April 2015 (82 pages)
7 May 2015Registration of charge SC0968160039, created on 28 April 2015 (16 pages)
7 May 2015Registration of charge SC0968160039, created on 28 April 2015 (16 pages)
2 April 2015Registration of charge SC0968160037, created on 30 March 2015 (82 pages)
2 April 2015Registration of charge SC0968160037, created on 30 March 2015 (82 pages)
27 March 2015Registration of charge SC0968160036, created on 23 March 2015 (15 pages)
27 March 2015Registration of charge SC0968160036, created on 23 March 2015 (15 pages)
6 February 2015Registration of charge SC0968160035, created on 27 January 2015 (15 pages)
6 February 2015Registration of charge SC0968160034, created on 28 January 2015 (90 pages)
6 February 2015Registration of charge SC0968160035, created on 27 January 2015 (15 pages)
6 February 2015Registration of charge SC0968160034, created on 28 January 2015 (90 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 17,560,989
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 17,560,989
(4 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
13 June 2014Auditor's resignation (3 pages)
13 June 2014Auditor's resignation (3 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
15 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
15 April 2014Termination of appointment of Caroline Withers as a director (1 page)
15 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
15 April 2014Termination of appointment of Caroline Withers as a director (1 page)
10 April 2014Registration of charge 0968160033 (92 pages)
10 April 2014Registration of charge 0968160033 (92 pages)
8 April 2014Registration of charge 0968160032 (16 pages)
8 April 2014Registration of charge 0968160032 (16 pages)
3 April 2014Registration of charge 0968160031 (16 pages)
3 April 2014Registration of charge 0968160031 (16 pages)
2 April 2014Registration of charge 0968160030 (92 pages)
2 April 2014Registration of charge 0968160030 (92 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 17,560,989
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 17,560,989
(4 pages)
19 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
19 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
17 December 2013Termination of appointment of Robert Gale as a director (1 page)
17 December 2013Termination of appointment of Robert Gale as a director (1 page)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
1 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
8 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 June 2013Registration of charge 0968160029 (86 pages)
18 June 2013Registration of charge 0968160029 (86 pages)
13 June 2013Registration of charge 0968160028 (22 pages)
13 June 2013Registration of charge 0968160028 (22 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
11 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
11 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
11 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
11 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts made up to 31 December 2011 (18 pages)
19 September 2012Accounts made up to 31 December 2011 (18 pages)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
11 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
8 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
8 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
3 October 2011Accounts made up to 31 December 2010 (20 pages)
3 October 2011Accounts made up to 31 December 2010 (20 pages)
29 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
29 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
29 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
29 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
21 March 2011Particulars of a mortgage or charge / charge no: 27 (17 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 26 (17 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 26 (17 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 27 (17 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Accounts made up to 31 December 2009 (22 pages)
6 October 2010Accounts made up to 31 December 2009 (22 pages)
24 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
24 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 25 (38 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 25 (38 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
20 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
20 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
20 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
20 May 2010Appointment of Robert Charles Gale as a director (2 pages)
20 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
20 May 2010Appointment of Robert Charles Gale as a director (2 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 24 (18 pages)
30 April 2010Alterations to floating charge 19 (42 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 23 (17 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 23 (17 pages)
30 April 2010Alterations to floating charge 23 (51 pages)
30 April 2010Alterations to floating charge 20 (42 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 24 (18 pages)
30 April 2010Alterations to floating charge 23 (51 pages)
30 April 2010Alterations to floating charge 20 (42 pages)
30 April 2010Alterations to floating charge 24 (52 pages)
30 April 2010Alterations to floating charge 24 (52 pages)
30 April 2010Alterations to floating charge 19 (42 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 22 (25 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 22 (25 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 21 (26 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 21 (26 pages)
28 January 2010Alterations to floating charge 20 (30 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 20 (22 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 19 (16 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 19 (16 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 20 (22 pages)
28 January 2010Alterations to floating charge 19 (30 pages)
28 January 2010Alterations to floating charge 20 (30 pages)
28 January 2010Alterations to floating charge 19 (30 pages)
27 January 2010Alterations to floating charge 18 (30 pages)
27 January 2010Alterations to floating charge 18 (30 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
15 January 2010Alterations to floating charge 17 (31 pages)
15 January 2010Alterations to floating charge 17 (31 pages)
4 November 2009Accounts made up to 31 December 2008 (19 pages)
4 November 2009Accounts made up to 31 December 2008 (19 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 November 2008Accounts made up to 31 December 2007 (17 pages)
10 November 2008Accounts made up to 31 December 2007 (17 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 December 2007Accounts made up to 31 December 2006 (16 pages)
21 December 2007Accounts made up to 31 December 2006 (16 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
14 September 2006Auditor's resignation (1 page)
14 September 2006Auditor's resignation (1 page)
1 September 2006Accounts made up to 31 December 2005 (15 pages)
1 September 2006Accounts made up to 31 December 2005 (15 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New director appointed (4 pages)
5 April 2006Dec mort/charge * (3 pages)
5 April 2006Dec mort/charge * (3 pages)
5 April 2006Dec mort/charge * (3 pages)
5 April 2006Dec mort/charge * (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
22 March 2006Partic of mort/charge * (23 pages)
22 March 2006Alterations to a floating charge (37 pages)
22 March 2006Partic of mort/charge * (22 pages)
22 March 2006Alterations to a floating charge (33 pages)
22 March 2006Alterations to a floating charge (37 pages)
22 March 2006Partic of mort/charge * (23 pages)
22 March 2006Alterations to a floating charge (33 pages)
22 March 2006Alterations to a floating charge (33 pages)
22 March 2006Alterations to a floating charge (34 pages)
22 March 2006Alterations to a floating charge (32 pages)
22 March 2006Alterations to a floating charge (33 pages)
22 March 2006Alterations to a floating charge (34 pages)
22 March 2006Alterations to a floating charge (32 pages)
22 March 2006Partic of mort/charge * (22 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 August 2005Accounts made up to 31 December 2004 (14 pages)
4 August 2005Accounts made up to 31 December 2004 (14 pages)
14 January 2005Return made up to 31/12/04; no change of members (5 pages)
14 January 2005Return made up to 31/12/04; no change of members (5 pages)
10 January 2005Alterations to a floating charge (25 pages)
10 January 2005Alterations to a floating charge (25 pages)
10 January 2005Alterations to a floating charge (24 pages)
10 January 2005Alterations to a floating charge (25 pages)
10 January 2005Alterations to a floating charge (24 pages)
10 January 2005Alterations to a floating charge (25 pages)
10 January 2005Alterations to a floating charge (25 pages)
10 January 2005Alterations to a floating charge (26 pages)
10 January 2005Alterations to a floating charge (25 pages)
10 January 2005Alterations to a floating charge (26 pages)
7 January 2005Partic of mort/charge * (10 pages)
7 January 2005Partic of mort/charge * (7 pages)
7 January 2005Partic of mort/charge * (7 pages)
7 January 2005Partic of mort/charge * (10 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
30 July 2004Partic of mort/charge * (9 pages)
30 July 2004Partic of mort/charge * (10 pages)
30 July 2004Partic of mort/charge * (10 pages)
30 July 2004Partic of mort/charge * (9 pages)
17 March 2004New director appointed (6 pages)
17 March 2004New director appointed (6 pages)
9 March 2004New director appointed (7 pages)
9 March 2004New director appointed (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
1 July 2003Accounts made up to 31 December 2002 (14 pages)
1 July 2003Accounts made up to 31 December 2002 (14 pages)
15 January 2003Return made up to 31/12/02; no change of members (5 pages)
15 January 2003Return made up to 31/12/02; no change of members (5 pages)
29 October 2002Accounts made up to 31 December 2001 (13 pages)
29 October 2002Accounts made up to 31 December 2001 (13 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
17 August 2001Accounts made up to 31 December 2000 (13 pages)
17 August 2001Accounts made up to 31 December 2000 (13 pages)
5 April 2001Dec mort/charge * (17 pages)
5 April 2001Dec mort/charge * (17 pages)
5 April 2001Dec mort/charge * (4 pages)
5 April 2001Dec mort/charge * (4 pages)
2 April 2001Partic of mort/charge * (16 pages)
2 April 2001Partic of mort/charge * (16 pages)
25 January 2001Return made up to 31/12/00; no change of members (5 pages)
25 January 2001Return made up to 31/12/00; no change of members (5 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
1 November 2000Accounts made up to 31 December 1999 (16 pages)
1 November 2000Accounts made up to 31 December 1999 (16 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (4 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (4 pages)
4 September 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts made up to 31 December 1998 (16 pages)
28 October 1999Accounts made up to 31 December 1998 (16 pages)
30 July 1999Dec mort/charge * (7 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (7 pages)
30 July 1999Dec mort/charge * (7 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (7 pages)
1 June 1999Partic of mort/charge * (18 pages)
1 June 1999Partic of mort/charge * (18 pages)
1 June 1999Partic of mort/charge * (21 pages)
1 June 1999Partic of mort/charge * (21 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; full list of members (12 pages)
28 January 1999Return made up to 31/12/98; full list of members (12 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
13 October 1998Partic of mort/charge * (34 pages)
13 October 1998Partic of mort/charge * (34 pages)
14 August 1998Accounts made up to 31 December 1997 (15 pages)
14 August 1998Accounts made up to 31 December 1997 (15 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
7 January 1998Return made up to 31/12/97; no change of members (10 pages)
7 January 1998Return made up to 31/12/97; no change of members (10 pages)
8 October 1997Accounts made up to 31 December 1996 (15 pages)
8 October 1997Accounts made up to 31 December 1996 (15 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
10 February 1997Return made up to 31/12/96; no change of members (8 pages)
10 February 1997Return made up to 31/12/96; no change of members (8 pages)
15 November 1996Auditor's resignation (2 pages)
15 November 1996Auditor's resignation (2 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
9 August 1996Partic of mort/charge * (31 pages)
9 August 1996Partic of mort/charge * (31 pages)
8 August 1996Partic of mort/charge * (18 pages)
8 August 1996Partic of mort/charge * (18 pages)
28 June 1996Company name changed tayside cable systems LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed tayside cable systems LIMITED\certificate issued on 01/07/96 (2 pages)
21 May 1996Accounts made up to 31 December 1995 (14 pages)
21 May 1996Accounts made up to 31 December 1995 (14 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
8 January 1996Director's particulars changed (3 pages)
8 January 1996Director's particulars changed (3 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
3 November 1995Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page)
3 November 1995Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE (1 page)
14 June 1995Accounts made up to 31 December 1994 (14 pages)
14 June 1995Accounts made up to 31 December 1994 (14 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
13 May 1994Memorandum and Articles of Association (11 pages)
13 May 1994Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
13 May 1994Memorandum and Articles of Association (11 pages)
13 May 1994Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
7 May 1992Memorandum and Articles of Association (51 pages)
7 May 1992Memorandum and Articles of Association (51 pages)
14 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 March 1992Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 March 1992Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1990Resolutions
  • SRES13 ‐ Special resolution
(50 pages)
25 May 1990Resolutions
  • SRES13 ‐ Special resolution
(50 pages)
24 August 1989Company name changed leisure business projects limite d\certificate issued on 25/08/89 (2 pages)
24 August 1989Company name changed leisure business projects limite d\certificate issued on 25/08/89 (2 pages)
7 June 1988Memorandum and Articles of Association (10 pages)
7 June 1988Memorandum and Articles of Association (10 pages)
2 June 1988Memorandum and Articles of Association (10 pages)
2 June 1988Memorandum and Articles of Association (10 pages)
25 February 1988Company name changed ardport LIMITED\certificate issued on 26/02/88 (2 pages)
25 February 1988Company name changed ardport LIMITED\certificate issued on 26/02/88 (2 pages)
16 January 1986Incorporation (18 pages)
16 January 1986Incorporation (18 pages)
16 January 1985Certificate of incorporation (1 page)
16 January 1985Certificate of incorporation (1 page)