TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED
Overview
| Company Name | TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC080891 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED located?
| Registered Office Address | 1 South Gyle Crescent Lane Edinburgh EH12 9EG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED ARTISTS COMMUNICATIONS (SCOTLAND) LIMITED | Oct 25, 1991 | Oct 25, 1991 |
| CABLEVISION (SCOTLAND) LIMITED | Aug 30, 1991 | Aug 30, 1991 |
| CABLEVISION (SCOTLAND) PUBLIC LIMITED COMPANY | Dec 21, 1984 | Dec 21, 1984 |
| CALEDONIAN CABLEVISION LIMITED | Nov 17, 1982 | Nov 17, 1982 |
What are the latest accounts for TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with updates | 3 pages | CS01 | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 91 pages | PARENT_ACC | ||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Who are the officers of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 201468840001 | |||||||||
| 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 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | 151396050001 | |||||||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||||||
| ROBERTSON, Graham Leslie | Secretary | Briarwood Knightsbridge Road GU15 3TS Camberley Surrey | British | 1268720001 | ||||||||||
| THE BRITISH LINEN BANK LIMITED | Secretary | 4 Melville Street EH3 7NZ Edinburgh Midlothian | 41450001 | |||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||||||
| BALFOUR OF BURLEIGH, Robert, Lord | Director | 13 Dean Terrace EH4 1ND Edinburgh Lothian | British | 1151090003 | ||||||||||
| BONSALL, Bartley Duane | Director | 58 Palmerston Place EH12 5AY Edinburgh | British | 42878860001 | ||||||||||
| BRETT, Stephen Marc | Director | 2092 Hardscrabble Drive Boulder Colorado 880303 Usa | American | 21673650001 | ||||||||||
| BROADEST, Guy David | Director | Tile House Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 96454660001 | |||||||||
| 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 | ||||||||||
| CASTELL, William Thomas | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 248424970001 | |||||||||
| COHEN, Joel | Director | 323 W.88th Street FOREIGN New York Usa | British | 1268710001 | ||||||||||
| COLLINS, Terry Anne | Director | 16 Bonser Road Strawberry Hill TW1 4RG Twickenham Middlesex | British | 3202960001 | ||||||||||
| 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 | |||||||||
| DOVEY, James Edward | Director | Fernwood Onslow Road Burwood Park Walton On Thames | American | 76857950001 | ||||||||||
| DUNN, Robert Dominic | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 179134020002 | |||||||||
| FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | 35695630001 | |||||||||
| GALE, Robert Charles | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 96956740001 | |||||||||
| GOWEN, Wayne | Director | 5794 South Kittredge Street Aurora Colorado 80015 Usa | Us Citizen | 30982130001 | ||||||||||
| HIFZI, Mine Ozkan | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 182167230001 | |||||||||
| 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 | |||||||||
| JAMIESON, Eric | Director | Crammond Tower (East Wing) Kirk Cramond EH4 6NS Edinburgh Lothian | British | 948620003 | ||||||||||
| JAMIESON, Eric | Director | Primrose Bank 27 Primrose Bank Road EH5 3JE Edinburgh Midlothian | British | 948620001 | ||||||||||
| LANGHAM, Bruce Douglas | Director | North Lodge Coles Lane RH5 5HS Ockley Surrey | British | 71223840001 |
Who are the persons with significant control of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Cable Limited | Jul 01, 2019 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Telewest Communications (Scotland Holdings) Limited | Apr 06, 2016 | South Gyle Crescent Lane EH12 9EG Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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