Company NameTelewest Communications (Scotland Holdings) Limited
Company StatusDissolved
Company NumberSC150058
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Dissolution Date10 May 2020 (3 years, 11 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(16 years after company formation)
Appointment Duration10 years (closed 10 May 2020)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(19 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 10 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Roderick Gregor McNeil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(25 years, 11 months after company formation)
Appointment Duration2 months (closed 10 May 2020)
RoleActing Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameAlan Michels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1996)
RoleChief Executive Officer
Correspondence AddressCatalina Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Director NameLawrence James Carleton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(3 weeks, 6 days after company formation)
Appointment Duration9 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
Appointed04 May 1994(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Secretary NameTina Alison Wright
NationalityBritish
StatusResigned
Appointed04 May 1994(3 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 18 May 1994)
RoleCompany Director
Correspondence Address7168 S. Niagara Court
Englewood
Colorado
80112
Secretary NameMr Guy David Broadest
NationalityBritish
StatusResigned
Appointed18 May 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameSol Victoria Mary Hull
NationalityBritish
StatusResigned
Appointed01 August 1994(3 months, 3 weeks 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 months, 4 weeks 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(2 years, 3 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(2 years, 11 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 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(3 years, 2 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 NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years, 5 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
Director NameSol Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years, 5 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
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years, 5 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(6 years, 3 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(6 years, 4 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(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleFinanace 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(9 years, 10 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 Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(16 years 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 NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(16 years 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 NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(17 years, 5 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
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(17 years, 5 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
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(25 years, 5 months after company formation)
Appointment Duration6 months (resigned 09 March 2020)
RoleActing Chief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 7 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 20 other UK companies use this postal address

Shareholders

48.2m at £1Bt Globenet Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,282,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

20 May 1999Delivered on: 1 June 1999
Satisfied on: 5 April 2001
Persons entitled: Cibc World Markets PLC

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
15 May 1999Delivered on: 1 June 1999
Satisfied on: 5 April 2001
Persons entitled: Cibc World Markets PLC

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
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
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 confirm 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: 29 January 2010
Satisfied on: 1 July 2010
Persons entitled: Deutsche Bank Ag

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in pledged securities.
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
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
19 January 2010Delivered on: 28 January 2010
Satisfied on: 9 November 2015
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: 27 January 2010
Satisfied on: 1 March 2013
Persons entitled: Deutsche Bank Ag

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Rights title interest and benefit in pledged securities.
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
14 July 2004Delivered on: 30 July 2004
Satisfied on: 19 March 2010
Persons entitled: Cibc World Markets PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal charges over properties (see mortgage document for full listings); fixed charges over assets; floating charge over same.
Fully Satisfied
14 July 2004Delivered on: 30 July 2004
Satisfied on: 19 March 2010
Persons entitled: Cibc World Markets PLC

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
16 March 2001Delivered on: 2 April 2001
Satisfied on: 19 March 2010
Persons entitled: Cibc World Markets PLC

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
15 May 1999Delivered on: 1 June 1999
Satisfied on: 17 April 2001
Persons entitled: Cibc World Markets PLC

Classification: Share pledge agreement
Secured details: All sums due or to become due.
Particulars: Pledged securities as defined in ch microfiche.
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 May 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Appointment of Mr Roderick Gregor Mcneil as a director on 9 March 2020 (2 pages)
1 April 2020Termination of appointment of William Thomas Castell as a director on 9 March 2020 (1 page)
10 February 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
23 October 2019Appointment of Mr William Thomas Castell as a director on 9 September 2019 (2 pages)
2 October 2019Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 (1 page)
22 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-09
(1 page)
22 July 2019Register(s) moved to registered inspection location 1 South Gyle Crescent Street Edinburgh EH3 8EX (2 pages)
22 July 2019Register inspection address has been changed to 1 South Gyle Crescent Street Edinburgh EH3 8EX (2 pages)
22 July 2019Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 July 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 August 2018Statement by Directors (1 page)
31 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2018Statement of capital on 31 August 2018
  • GBP 1.00
(1 page)
31 August 2018Solvency Statement dated 29/08/18 (1 page)
9 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
9 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
18 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
1 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
1 September 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
1 September 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
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)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
15 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
15 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
15 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
27 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages)
27 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (5 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 48,236,221
(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 48,236,221
(4 pages)
9 November 2015Satisfaction of charge 19 in full (1 page)
9 November 2015Satisfaction of charge 19 in full (1 page)
20 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
20 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
20 August 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
20 August 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
18 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 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 48,236,221
(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 48,236,221
(4 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
27 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (5 pages)
27 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (5 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)
15 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 48,236,221
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 48,236,221
(4 pages)
17 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
17 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)
25 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
25 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
3 July 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 July 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 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)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
15 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
15 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
15 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
15 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
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)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 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)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
8 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
8 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
8 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
29 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
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)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
24 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 26 (38 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 26 (38 pages)
1 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (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 16 (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 charge /full /charge no 21 (3 pages)
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 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 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 2010Appointment of Robert Charles Gale as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
20 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
20 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
30 April 2010Alterations to floating charge 24 (52 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: 25 (17 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 24 (18 pages)
30 April 2010Alterations to floating charge 25 (51 pages)
30 April 2010Alterations to floating charge 20 (42 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 25 (17 pages)
30 April 2010Alterations to floating charge 24 (52 pages)
30 April 2010Alterations to floating charge 20 (42 pages)
30 April 2010Alterations to floating charge 19 (42 pages)
30 April 2010Alterations to floating charge 25 (51 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 12 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (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 12 (3 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 23 (25 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 23 (25 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 22 (26 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 22 (26 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 21 (24 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 21 (24 pages)
28 January 2010Alterations to floating charge 19 (30 pages)
28 January 2010Alterations to floating charge 19 (30 pages)
28 January 2010Alterations to floating charge 20 (30 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 19 (16 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: 20 (22 pages)
27 January 2010Alterations to floating charge 17 (30 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 18 (16 pages)
27 January 2010Alterations to floating charge 17 (30 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 18 (16 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 16 (31 pages)
15 January 2010Alterations to floating charge 16 (31 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 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)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (5 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)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (8 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)
19 January 2007Return made up to 31/12/06; full list of members (5 pages)
19 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 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)
14 September 2006Auditor's resignation (1 page)
14 September 2006Auditor's resignation (1 page)
1 September 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Full accounts made up to 31 December 2005 (13 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
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 * (22 pages)
22 March 2006Alterations to a floating charge (34 pages)
22 March 2006Alterations to a floating charge (33 pages)
22 March 2006Alterations to a floating charge (33 pages)
22 March 2006Partic of mort/charge * (23 pages)
22 March 2006Alterations to a floating charge (34 pages)
22 March 2006Partic of mort/charge * (22 pages)
22 March 2006Alterations to a floating charge (37 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 (32 pages)
22 March 2006Alterations to a floating charge (32 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)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Full accounts made up to 31 December 2004 (10 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 (24 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 (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 (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)
7 January 2005Partic of mort/charge * (7 pages)
7 January 2005Partic of mort/charge * (7 pages)
7 January 2005Partic of mort/charge * (10 pages)
7 January 2005Partic of mort/charge * (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 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 * (9 pages)
30 July 2004Partic of mort/charge * (10 pages)
15 March 2004New director appointed (6 pages)
15 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 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 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 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 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 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Dec mort/charge * (5 pages)
17 April 2001Dec mort/charge * (5 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)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (4 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (4 pages)
4 September 2000Secretary 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 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 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 * (7 pages)
30 July 1999Dec mort/charge * (4 pages)
1 June 1999Partic of mort/charge * (21 pages)
1 June 1999Partic of mort/charge * (18 pages)
1 June 1999Partic of mort/charge * (20 pages)
1 June 1999Partic of mort/charge * (20 pages)
1 June 1999Partic of mort/charge * (18 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 secretary appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary 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 (11 pages)
14 August 1998Full accounts made up to 31 December 1997 (11 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 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 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 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)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
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)
6 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Company name changed telewest scotland holdings limit ed\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed telewest scotland holdings limit ed\certificate issued on 01/07/96 (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
19 January 1996Director's particulars changed (3 pages)
19 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)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 May 1994Memorandum and Articles of Association (22 pages)
12 May 1994Memorandum and Articles of Association (22 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1994Company name changed rubysudden LIMITED\certificate issued on 22/04/94 (2 pages)
22 April 1994Company name changed rubysudden LIMITED\certificate issued on 22/04/94 (2 pages)
7 April 1994Incorporation (28 pages)
7 April 1994Incorporation (28 pages)