PERTH CABLE TELEVISION LIMITED
Overview
| Company Name | PERTH CABLE TELEVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC032627 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERTH CABLE TELEVISION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERTH CABLE TELEVISION LIMITED located?
| Registered Office Address | 1 South Gyle Crescent Lane Edinburgh EH2 3LD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERTH CABLE TELEVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERTH CABLEVISION LIMITED | Jun 05, 1986 | Jun 05, 1986 |
| PERTH CABLE LIMITED | Jul 24, 1985 | Jul 24, 1985 |
| PERTH RELAY LIMITED | Oct 25, 1957 | Oct 25, 1957 |
What are the latest accounts for PERTH CABLE TELEVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PERTH CABLE TELEVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 02, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Dominic Dunn as a director | 2 pages | AP01 | ||||||||||
legacy | 97 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of PERTH CABLE TELEVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | 1 South Gyle Crescent Lane Edinburgh EH2 3LD | 151397420001 | |||||||
| DUNN, Robert Dominic | Director | 1 South Gyle Crescent Lane Edinburgh EH2 3LD | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | 1 South Gyle Crescent Lane Edinburgh EH2 3LD | England | British | 182167230001 | |||||
| BROADEST, Guy David | Secretary | Tile House Woodland Drive KT24 5AN East Horsley Surrey | British | 96454660001 | ||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| DUNCAN VENTURE DEVELOPMENTS | Secretary | 303 King Street AB2 3AP Aberdeen Aberdeenshire | 808200001 | |||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||
| SHEPHERD & WEDDERBURN | Nominee Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh | 900030690001 | |||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BRYAN, Danny Frank | Director | The Marble Suite The Mansion Ottershaw Park KT16 0QG Ottershaw Surrey | American | 41071470001 | ||||||
| BRYSON, Gary Spath | Director | 5132 South Hanover Street 80111 Englewood Colorado Usa | American | 36182070001 | ||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| CARLETON, Lawrence James | Director | The Marble Suite The Mansion KT16 0QG Ottershaw Park Ottershaw Surrey | American | 36182000001 | ||||||
| COHEN, Martin | Director | 5024 Baltan Road Bethesda 20816 Maryland | American | 1161930003 | ||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||
| DUNCAN, Graham John | Director | Craigentoul 16 Hillhead Road Bieldside AB15 9EJ Aberdeen Grampian | British | 869820001 | ||||||
| DUNCAN, Graham John | Director | Craigentoul 16 Hillhead Road Bieldside AB15 9EJ Aberdeen Grampian | British | 869820001 | ||||||
| GALE, Robert Charles | Director | 1 South Gyle Crescent Lane Edinburgh EH2 3LD | England | British | 96956740001 | |||||
| GILBERT, Martin James | Director | Balgranach 269 North Deeside Road Milltimber AB1 0HD Aberdeen Aberdeenshire | British | 48820001 | ||||||
| HAMACHEK, Ross Frank | Director | 5011 Sedgwick Street 20016 Nw Washington Dc Usa 20016 | American | 4948230001 | ||||||
| HARTSON, Ted Ellito | Director | 10012 North 77th Street 85285 Scottsdale Arizona Usa | American | 32560160001 | ||||||
| HILLMAN, Antony Royston | Director | La Chasse La Cache De Leglise, St. Ouen JE3 2LA Jersey Channel Islands | British | 88860880001 | ||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| JACK, Lorna Burn | Director | 43 Victoria Street AB1 1UX Aberdeen Aberdeenshire | British | 72113260001 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | 43658810001 | ||||||
| MORSE, John Burke | Director | 7906 Old Cedar Court Mclean Virginia 22102 Usa | American | 32758880001 | ||||||
| REXROTH, Lynn Charles | Director | St Anton Woodlands Drive KT24 5AN East Horsley Surrey | American | 49075080001 | ||||||
| SLEIGH, Gordon Bruce | Director | Kouloura House Monboddo AB30 1JT Laurencekirk Kincardineshire | Scotland | British | 1808680001 | |||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 |
Who are the persons with significant control of PERTH CABLE TELEVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telewest Communications (Dundee & Perth) Limited | Apr 06, 2016 | South Gyle Crescent Lane EH12 9EG Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PERTH CABLE TELEVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 13, 1994 Delivered On Jun 27, 1994 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Fixed and floating charge see ch microfiche. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 13, 1994 Delivered On Jun 27, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 03, 1990 Delivered On Jan 08, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 14, 1989 Delivered On Mar 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0