NTL GLASGOW

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNTL GLASGOW
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC075177
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NTL GLASGOW?

    • Other telecommunications activities (61900) / Information and communication

    Where is NTL GLASGOW located?

    Registered Office Address
    1 South Gyle Crescent Lane
    EH12 9EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NTL GLASGOW?

    Previous Company Names
    Company NameFromUntil
    CABLETEL GLASGOWMar 14, 1994Mar 14, 1994
    CLYDE CABLEVISIONJun 10, 1981Jun 10, 1981

    What are the latest accounts for NTL GLASGOW?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NTL GLASGOW?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for NTL GLASGOW?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    203 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    29 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    Who are the officers of NTL GLASGOW?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    United KingdomBritish287980330001
    HARDMAN, Mark David
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    United KingdomBritish201468840001
    JAMES, Gillian Elizabeth
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    Secretary
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    151360770001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    MORRISH, John Sutherland Cavers
    5 Chesters Road
    Bearsden
    G61 4AQ Glasgow
    Lanarkshire
    Secretary
    5 Chesters Road
    Bearsden
    G61 4AQ Glasgow
    Lanarkshire
    British3673640001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BLUMENTHAL, George
    900 Park Avenue
    New York
    FOREIGN Usa
    Director
    900 Park Avenue
    New York
    FOREIGN Usa
    Us Citizen36511670001
    CAMPBELL, David Ross
    Greenway
    KA30 8PJ Largs
    Director
    Greenway
    KA30 8PJ Largs
    British651850001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    EnglandBritish248424970001
    COLLINS, Christopher Andrew
    Maple Leaf 27 The Paddocks
    CM8 2DR Witham
    Essex
    Director
    Maple Leaf 27 The Paddocks
    CM8 2DR Witham
    Essex
    British1269700001
    DUNN, Robert Dominic
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    EnglandBritish179134020002
    EULER, Pamela
    79 Washington Place
    Apt 5r New York
    FOREIGN
    Usa
    Director
    79 Washington Place
    Apt 5r New York
    FOREIGN
    Usa
    Us Citizen9259720001
    GALE, Robert Charles
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GIESEN, Douglas Henry
    399 Albert Drive
    G41 4SA Glasgow
    Director
    399 Albert Drive
    G41 4SA Glasgow
    Us45775100001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HEIDARY, Hamid Reza
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    Director
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    American48966390001
    HIFZI, Mine Ozkan
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    EnglandBritish182167230001
    HOCHMAN BLAIR, Lauren
    300 Est 23rd Street
    10011 New York
    Ny
    U.S.A
    Director
    300 Est 23rd Street
    10011 New York
    Ny
    U.S.A
    American36493870001
    HORWOOD, Victor Lindsay
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    Director
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    British41160001
    JAFFE, Brenard William
    New Mercury House
    26 Red Lion Square
    London
    Director
    New Mercury House
    26 Red Lion Square
    London
    British3673630001
    JAIN, Dinesh
    37 Sydney Place
    11201 Brooklyn
    Ny
    U.S.A.
    Director
    37 Sydney Place
    11201 Brooklyn
    Ny
    U.S.A.
    American48933260001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KELLY, David Michael, Dr
    50 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    Director
    50 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    Great BritainBritish60588290001
    KELLY, Kim Daly
    55 East 93 Street
    Apt 2
    FOREIGN New York
    Usa
    Director
    55 East 93 Street
    Apt 2
    FOREIGN New York
    Usa
    British1374140001
    KENT, Donald
    50 Birch Road
    Franklin Lakes New Jersey
    FOREIGN
    Usa
    Director
    50 Birch Road
    Franklin Lakes New Jersey
    FOREIGN
    Usa
    Us Citizen9259710001
    KNAFEL, Sidney R
    Havemeyer Road
    FOREIGN Audsley On Hudson
    New York
    Usa
    Director
    Havemeyer Road
    FOREIGN Audsley On Hudson
    New York
    Usa
    British34834320001
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Director
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    American41358150002
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Director
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACGREGOR, Ian Kinloch, Sir
    21 Moorfields
    EC2P 2HT London
    Director
    21 Moorfields
    EC2P 2HT London
    British1414360001

    Who are the persons with significant control of NTL GLASGOW?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Nov 30, 2018
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11118162
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc119938
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4170072
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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