Company NameTelewest Communications (Cumbernauld) Limited
Company StatusDissolved
Company NumberSC121614
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 4 months ago)
Dissolution Date10 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 10 August 2019)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(24 years after company formation)
Appointment Duration5 years, 8 months (closed 10 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 04 July 1991)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 04 July 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 04 July 1991)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameNoel Raymond Bambrough
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address25 St. Edmund's Drive
Toronto
Ontario
M4n 2p7
Director NameDavid Robert Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address65 Clabon Mews
Cadogan Square
London
SW1X 0EQ
Secretary NameBrian Moore
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address44 The Little Boltons
London
SW10 9LL
Director NameMr John Burke Morse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1993(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address7906 Old Cedar Court
McLean
Virginia 22102
United States
Director NameRoss Frank Hamachek
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1993(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address5011 Sedgwick Street
Nw Washington Dc
20016
Director NameGary Spath Bryson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1993(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 1994)
RoleExecutive
Correspondence Address5132 South Hanover Street
Englewood
Colorado
80111
Director NameLawrence James Carleton
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1993(3 years, 9 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(3 years, 9 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
Secretary NameMr Guy David Broadest
NationalityBritish
StatusResigned
Appointed25 April 1994(4 years, 4 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(4 years, 5 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(4 years, 8 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(5 years, 2 months 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 NameLynn Charles Rexroth
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSt Anton Woodlands Drive
East Horsley
Surrey
KT24 5AN
Director NameCharles James Burdick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed03 March 1997(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2004)
RoleManaging Director
Correspondence Address9 Ormonde Place
London
SW1W 8HX
Director NameDavid Raynor Van Valkenburg
Date of BirthMay 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressFlat 6
35/37 Grosvenor Square
London
W1X 9AE
Director NameSol Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(8 years, 10 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(8 years, 10 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(8 years, 10 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(10 years, 8 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(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2006)
RoleSolicitor
Correspondence Address24a Redcliffe Square
London
SW10 9JY
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleFinance Director
Correspondence AddressBrettwood
Green Lane Churt
Farnham
Surrey
GU10 2PA
Director NameAnthony William Paul Stenham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address4 The Grove
Highgate
London
N6 6JU
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(20 years, 5 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(20 years, 5 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(21 years, 9 months 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
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed08 April 1993(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 September 1993)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed08 September 1993(3 years, 9 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(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Contact

Telephone0131 5390002
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70.3k at £1Telewest Communications (Scotland Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,020,000
Gross Profit£12,823,000
Net Worth-£10,126,000
Current Liabilities£37,122,000

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

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
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
10 June 2010Delivered on: 23 June 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
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
26 April 2016Delivered on: 27 April 2016
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
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
26 September 1998Delivered on: 13 October 1998
Satisfied on: 30 July 1999
Persons entitled: The Toronto-Dominion Bank 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
24 July 1996Delivered on: 9 August 1996
Satisfied on: 30 July 1999
Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others

Classification: Floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Fixed and floating charges on various assets....... See ch microfiche for full details.
Fully Satisfied
24 July 1996Delivered on: 8 August 1996
Satisfied on: 30 July 1999
Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: All property etc....... see ch microfiche for full details.
Fully Satisfied
13 June 1994Delivered on: 27 June 1994
Satisfied on: 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Fixed and floating charge see ch microfiche.
Fully Satisfied
21 March 2017Delivered on: 23 March 2017
Satisfied on: 5 May 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Fully Satisfied
13 June 1994Delivered on: 27 June 1994
Satisfied on: 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce 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

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Final account prior to dissolution in MVL (final account attached) (7 pages)
14 May 2018Register inspection address has been changed to 1 South Glye Crescent Lane Edinburgh EH3 8EX (2 pages)
14 May 2018Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 May 2018 (2 pages)
14 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-02
(1 page)
14 May 2018Register(s) moved to registered inspection location 1 South Glye Crescent Lane Edinburgh EH3 8EX (2 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 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
2 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
2 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 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 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 4 July 2017 (1 page)
25 July 2017Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 4 July 2017 (1 page)
25 July 2017Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages)
25 July 2017Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages)
25 July 2017Notification of General Cable Limited as a person with significant control on 25 July 2017 (2 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)
8 May 2017Statement of capital on 8 May 2017
  • GBP 1.00
(3 pages)
8 May 2017Statement by Directors (1 page)
8 May 2017Statement of capital on 8 May 2017
  • GBP 1.00
(3 pages)
8 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 May 2017Solvency Statement dated 27/04/17 (1 page)
8 May 2017Solvency Statement dated 27/04/17 (1 page)
8 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 May 2017Statement by Directors (1 page)
5 May 2017Satisfaction of charge SC1216140008 in full (1 page)
5 May 2017Satisfaction of charge SC1216140010 in full (1 page)
5 May 2017Satisfaction of charge 6 in full (1 page)
5 May 2017Satisfaction of charge SC1216140011 in full (1 page)
5 May 2017Satisfaction of charge SC1216140014 in full (1 page)
5 May 2017Satisfaction of charge 6 in full (1 page)
5 May 2017Satisfaction of charge SC1216140009 in full (1 page)
5 May 2017Satisfaction of charge 7 in full (1 page)
5 May 2017Satisfaction of charge SC1216140011 in full (1 page)
5 May 2017Satisfaction of charge SC1216140012 in full (1 page)
5 May 2017Satisfaction of charge SC1216140016 in full (1 page)
5 May 2017Satisfaction of charge SC1216140008 in full (1 page)
5 May 2017Satisfaction of charge SC1216140015 in full (1 page)
5 May 2017Satisfaction of charge SC1216140009 in full (1 page)
5 May 2017Satisfaction of charge SC1216140016 in full (1 page)
5 May 2017Satisfaction of charge SC1216140015 in full (1 page)
5 May 2017Satisfaction of charge SC1216140013 in full (1 page)
5 May 2017Satisfaction of charge SC1216140010 in full (1 page)
5 May 2017Satisfaction of charge SC1216140012 in full (1 page)
5 May 2017Satisfaction of charge SC1216140014 in full (1 page)
5 May 2017Satisfaction of charge SC1216140013 in full (1 page)
5 May 2017Satisfaction of charge 7 in full (1 page)
23 March 2017Registration of charge SC1216140016, created on 21 March 2017 (75 pages)
23 March 2017Registration of charge SC1216140016, created on 21 March 2017 (75 pages)
7 February 2017Registration of charge SC1216140015, created on 1 February 2017 (74 pages)
7 February 2017Registration of charge SC1216140015, created on 1 February 2017 (74 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 (17 pages)
8 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
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)
23 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
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 SC1216140014, created on 26 April 2016 (82 pages)
27 April 2016Registration of charge SC1216140014, created on 26 April 2016 (82 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 70,324
(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 70,324
(4 pages)
24 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
24 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
24 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
24 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 SC1216140013, created on 30 April 2015 (82 pages)
7 May 2015Registration of charge SC1216140013, created on 30 April 2015 (82 pages)
2 April 2015Registration of charge SC1216140012, created on 30 March 2015 (82 pages)
2 April 2015Registration of charge SC1216140012, created on 30 March 2015 (82 pages)
6 February 2015Registration of charge SC1216140011, created on 28 January 2015 (90 pages)
6 February 2015Registration of charge SC1216140011, 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 70,324
(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 70,324
(4 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
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)
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 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
12 June 2014Auditor's resignation (6 pages)
12 June 2014Auditor's resignation (6 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 1216140010 (92 pages)
10 April 2014Registration of charge 1216140010 (92 pages)
2 April 2014Registration of charge 1216140009 (92 pages)
2 April 2014Registration of charge 1216140009 (92 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 70,324
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 70,324
(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 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)
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 1216140008 (87 pages)
18 June 2013Registration of charge 1216140008 (87 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 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 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)
10 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
10 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 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 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 2011Termination of appointment of Robert Mackenzie as a director (1 page)
29 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 7 (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)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Alterations to floating charge 6 (53 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 6 (29 pages)
23 June 2010Alterations to floating charge 6 (53 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 6 (29 pages)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
20 May 2010Appointment of Robert Charles Gale 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 Robert Charles Gale as a director (2 pages)
20 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
20 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
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 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 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 2008Full accounts made up to 31 December 2007 (16 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 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)
22 December 2007Full accounts made up to 31 December 2006 (15 pages)
22 December 2007Full accounts made up to 31 December 2006 (15 pages)
3 April 2007Secretary's particulars changed;director'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)
3 April 2007Director'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)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
14 September 2006Auditor's resignation (1 page)
14 September 2006Auditor's resignation (1 page)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 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)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 August 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Full accounts made up to 31 December 2004 (12 pages)
19 January 2005Return made up to 31/12/04; no change of members (5 pages)
19 January 2005Return made up to 31/12/04; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 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)
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 2003Full accounts made up to 31 December 2002 (13 pages)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 January 2003Return made up to 31/12/02; no change of members (5 pages)
14 January 2003Return made up to 31/12/02; no change of members (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 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)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 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 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Full accounts made up to 31 December 2000 (12 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 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (4 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (4 pages)
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)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 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 * (7 pages)
30 July 1999Dec mort/charge * (7 pages)
30 July 1999Dec mort/charge * (4 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 secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (3 pages)
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 (2 pages)
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 1998Full accounts made up to 31 December 1997 (14 pages)
14 August 1998Full accounts made up to 31 December 1997 (14 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 1997Full accounts made up to 31 December 1996 (14 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 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 (7 pages)
10 February 1997Return made up to 31/12/96; no change of members (7 pages)
15 November 1996Auditor's resignation (2 pages)
15 November 1996Auditor's resignation (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (3 pages)
19 August 1996Dec mort/charge * (4 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 (3 pages)
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 scotcable (cumbernauld) LIMITED\certificate issued on 01/07/96 (3 pages)
28 June 1996Company name changed scotcable (cumbernauld) LIMITED\certificate issued on 01/07/96 (3 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
9 January 1996Director's particulars changed (3 pages)
9 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)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 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
(3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 May 1994Memorandum and Articles of Association (8 pages)
13 May 1994Memorandum and Articles of Association (8 pages)
13 May 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 April 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1993Memorandum and Articles of Association (23 pages)
30 April 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1993Memorandum and Articles of Association (23 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1990Company name changed cable north (cumbernauld) limite d\certificate issued on 01/10/90 (3 pages)
28 September 1990Company name changed cable north (cumbernauld) limite d\certificate issued on 01/10/90 (3 pages)
22 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
22 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
20 December 1989Company name changed nebbich LIMITED\certificate issued on 21/12/89 (2 pages)
20 December 1989Company name changed nebbich LIMITED\certificate issued on 21/12/89 (2 pages)
27 November 1989Incorporation (23 pages)
27 November 1989Incorporation (23 pages)