Company NameCabletel Scotland Limited
Company StatusDissolved
Company NumberSC119938
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(20 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(24 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 08 October 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
StatusClosed
Appointed31 March 2014(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameChristopher Andrew Collins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1993)
RoleDeputy Chief Executive
Correspondence AddressMaple Leaf 27 The Paddocks
Witham
Essex
CM8 2DR
Director NameDr David Michael Kelly
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameG M J Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 1991)
RoleChartered Accountant
Correspondence AddressLiguanea
66 Braywick Road
Maidenhead
Berks
Director NameJohn Sutherland Cavers Morrish
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleChartered Accountant
Correspondence Address5 Chesters Road
Bearsden
Glasgow
Lanarkshire
G61 4AQ
Scotland
Director NameIan Kinloch Macgregor
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleChairman
Correspondence AddressCastleton House
Lochgilphead
Argyll
PA31 8RU
Scotland
Director NameBrenard William Jaffe
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 19 September 1991)
RoleChartered Engineer
Correspondence AddressNew Mercury House
26 Red Lion Square
London
Director NameDavid Ross Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressSummerlea
Summerlea Road
Seamill
Ayrshire
KA23 9HP
Scotland
Secretary NameJohn Sutherland Cavers Morrish
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address5 Chesters Road
Bearsden
Glasgow
Lanarkshire
G61 4AQ
Scotland
Director NameBarclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleBusinessman
Correspondence Address59 Battle Road
Princeton
New Jersey
08540
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed21 July 1995(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameHamid Reza Heidary
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFairways West Hill Golf Course
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Director NameRonald Alexander McKellar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressHalstead
Stratfield Saye
Reading
Berkshire
RG7 2EJ
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameScott Elliott Schubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChief Financial Officer
Correspondence Address9 William Street House
William Street
London
SW1X 9HH
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleTreasurer
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Director NameRobert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(20 years, 8 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
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

83.5m at £0.05Virgin Media Communications LTD
91.28%
Ordinary
8m at £0.05Ntl Glasgow
8.72%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 June 2006Delivered on: 4 July 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: 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
13 April 2004Delivered on: 30 April 2004
Satisfied on: 31 May 2006
Persons entitled: Credit Suisse First Boston

Classification: Floating charge
Secured details: All sums due under any or all of the finance documents.
Particulars: Fixed and floating charges over assets - see mortgage document for full details.
Fully Satisfied
27 September 2001Delivered on: 3 October 2001
Satisfied on: 31 May 2006
Persons entitled: Chase Manhattan International Limited

Classification: Floating charge
Secured details: All obligations as contained in the finance documents.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
21 February 2001Delivered on: 6 March 2001
Satisfied on: 31 May 2006
Persons entitled: Chase Manhattan International Limited

Classification: Floating charge
Secured details: All obligations pursuant to the finance documents.
Particulars: Fixed and floating charges over assets..SE ch microfiche for full details.
Fully Satisfied
17 October 1997Delivered on: 4 November 1997
Satisfied on: 18 September 1999
Persons entitled: Chase Manhattan International Limited 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
29 June 2010Delivered on: 9 July 2010
Satisfied on: 8 January 2013
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.
Fully Satisfied
15 April 2010Delivered on: 30 April 2010
Satisfied on: 8 January 2013
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.
Fully Satisfied
15 April 2010Delivered on: 30 April 2010
Satisfied on: 8 January 2013
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.
Fully Satisfied
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
19 January 2010Delivered on: 28 January 2010
Satisfied on: 8 January 2013
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.
Fully Satisfied
16 June 2006Delivered on: 4 July 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
20 April 1990Delivered on: 4 May 1990
Satisfied on: 5 March 1997
Persons entitled: Clyde Cablevision LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to call for and receive payment of the sum of £2,700,000 or any part thereof remaining uncalled on the 3,000,000 "b" convertible ordinary shares of £1 each of the company.
Fully Satisfied
19 January 2010Delivered on: 28 January 2010
Persons entitled: Deutchse 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

Filing History

16 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
29 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2015Statement of capital on 29 December 2015
  • GBP 0.91511
(4 pages)
29 December 2015Statement by Directors (1 page)
29 December 2015Solvency Statement dated 08/12/15 (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,575,552.45
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,575,552.45
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,575,552.45
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,575,552.45
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
7 April 2014Termination of appointment of Caroline Withers as a director (1 page)
10 December 2013Termination of appointment of Robert Gale as a director (1 page)
6 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,575,552.45
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,575,552.45
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
9 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
9 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
1 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
23 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
14 September 2010Registered office address changed from Media House 60 Maxwell Road Glasgow G41 1PR on 14 September 2010 (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 17 (38 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
7 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
7 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
7 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
4 May 2010Appointment of Robert Charles Gale as a director (2 pages)
30 April 2010Alterations to floating charge 11 (42 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 15 (18 pages)
30 April 2010Alterations to floating charge 15 (51 pages)
30 April 2010Alterations to floating charge 12 (42 pages)
30 April 2010Alterations to floating charge 16 (52 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 14 (25 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 13 (26 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 11 (16 pages)
28 January 2010Alterations to floating charge 12 (30 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 12 (21 pages)
28 January 2010Alterations to floating charge 11 (30 pages)
27 January 2010Alterations to floating charge 8 (30 pages)
15 January 2010Alterations to floating charge 7 (31 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 November 2008Return made up to 03/10/08; no change of members (5 pages)
29 October 2007Return made up to 03/10/07; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
13 November 2006Return made up to 03/10/06; full list of members (5 pages)
4 July 2006Alterations to a floating charge (38 pages)
4 July 2006Partic of mort/charge * (37 pages)
4 July 2006Alterations to a floating charge (36 pages)
4 July 2006Partic of mort/charge * (31 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Alterations to a floating charge (34 pages)
22 March 2006Alterations to a floating charge (37 pages)
22 March 2006Partic of mort/charge * (22 pages)
22 March 2006Partic of mort/charge * (23 pages)
1 November 2005Return made up to 03/10/05; full list of members (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 November 2004Return made up to 03/10/04; full list of members (6 pages)
8 November 2004New secretary appointed;new director appointed (1 page)
8 November 2004New director appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Partic of mort/charge * (30 pages)
16 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
28 October 2003Return made up to 03/10/03; full list of members (6 pages)
11 October 2003Director resigned (1 page)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 October 2002Return made up to 03/10/02; full list of members (6 pages)
7 May 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Return made up to 03/10/01; full list of members (7 pages)
3 October 2001Partic of mort/charge * (33 pages)
1 October 2001Registered office changed on 01/10/01 from: cabletel house 60 maxwell road glasgow G41 1PR (1 page)
6 March 2001Partic of mort/charge * (14 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 January 2001New director appointed (7 pages)
12 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (7 pages)
20 November 2000Director's particulars changed (1 page)
30 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Return made up to 03/10/00; no change of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 September 2000New secretary appointed (2 pages)
22 November 1999Return made up to 03/10/99; full list of members (17 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 October 1999New director appointed (4 pages)
13 October 1999Director resigned (1 page)
18 September 1999Dec mort/charge * (4 pages)
17 November 1998Return made up to 03/10/98; bulk list available separately (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
4 November 1997Partic of mort/charge * (31 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
16 October 1997Return made up to 03/10/97; full list of members (11 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 August 1997Conso s-div 12/08/97 (1 page)
14 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1997Memorandum and Articles of Association (8 pages)
6 August 1997Memorandum and Articles of Association (15 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
5 March 1997Dec mort/charge * (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 October 1996Return made up to 03/10/96; full list of members (12 pages)
11 October 1996Registered office changed on 11/10/96 from: 40 anderston quay glasgow G3 8BX (1 page)
15 August 1996New director appointed (3 pages)
15 August 1996Director resigned (1 page)
7 August 1996New director appointed (3 pages)
7 August 1996Director resigned (2 pages)
29 August 1995Full accounts made up to 31 December 1994 (9 pages)
9 August 1995Return made up to 31/07/95; full list of members (22 pages)
8 August 1995New director appointed (4 pages)
3 August 1995New secretary appointed;new director appointed (4 pages)
3 August 1995Secretary resigned (6 pages)
12 October 1994Full accounts made up to 31 December 1993 (8 pages)
17 March 1994Company name changed clyde cablevision holdings limit ed\certificate issued on 18/03/94 (2 pages)
15 October 1993Full accounts made up to 31 December 1992 (9 pages)
2 September 1992Full accounts made up to 31 December 1991 (8 pages)
5 December 1991Full accounts made up to 31 December 1990 (9 pages)
4 March 1991Full accounts made up to 31 March 1990 (8 pages)
30 November 1989Company name changed pacific shelf 278 LIMITED\certificate issued on 27/11/89 (2 pages)
4 September 1989Incorporation (14 pages)
4 September 1989Certificate of incorporation (1 page)