TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED

TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED

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

    Company NameTELEWEST COMMUNICATIONS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC080891
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED located?

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

    What were the previous names of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED ARTISTS COMMUNICATIONS (SCOTLAND) LIMITEDOct 25, 1991Oct 25, 1991
    CABLEVISION (SCOTLAND) LIMITEDAug 30, 1991Aug 30, 1991
    CABLEVISION (SCOTLAND) PUBLIC LIMITED COMPANYDec 21, 1984Dec 21, 1984
    CALEDONIAN CABLEVISION LIMITEDNov 17, 1982Nov 17, 1982

    What are the latest accounts for TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

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

    2 pagesCH01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    legacy

    190 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

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

    1 pagesCH04

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    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

    legacy

    1 pagesAGREEMENT1

    legacy

    91 pagesPARENT_ACC

    Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021

    1 pagesTM01

    Appointment of Mr Mark David Hardman as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Julia Louise Boyle as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Luke Milner as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    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
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritishCompany Director287980330001
    HARDMAN, Mark David
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritishAccountant201468840001
    BROADEST, Guy David
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British96454660001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Secretary
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    JAMES, Gillian Elizabeth
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Secretary
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    151396050001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    ROBERTSON, Graham Leslie
    Briarwood Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Secretary
    Briarwood Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    British1268720001
    THE BRITISH LINEN BANK LIMITED
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    Secretary
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    41450001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BALFOUR OF BURLEIGH, Robert, Lord
    13 Dean Terrace
    EH4 1ND Edinburgh
    Lothian
    Director
    13 Dean Terrace
    EH4 1ND Edinburgh
    Lothian
    BritishCompany Director1151090003
    BONSALL, Bartley Duane
    58 Palmerston Place
    EH12 5AY Edinburgh
    Director
    58 Palmerston Place
    EH12 5AY Edinburgh
    BritishManaging Director42878860001
    BRETT, Stephen Marc
    2092 Hardscrabble Drive
    Boulder
    Colorado
    880303
    Usa
    Director
    2092 Hardscrabble Drive
    Boulder
    Colorado
    880303
    Usa
    AmericanAttorney21673650001
    BROADEST, Guy David
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishAccountant96454660001
    BRYAN, Danny Frank
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Director
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    AmericanDirector41071470001
    BRYSON, Gary Spath
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    Director
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    AmericanDirector36182070001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CARLETON, Lawrence James
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    Director
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    AmericanCable Television Executive36182000001
    CASTELL, William Thomas
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishChief Financial Officer248424970001
    COHEN, Joel
    323 W.88th Street
    FOREIGN New York
    Usa
    Director
    323 W.88th Street
    FOREIGN New York
    Usa
    BritishCable Tv Exec1268710001
    COLLINS, Terry Anne
    16 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    Director
    16 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    BritishCable Television Executive3202960001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishFinancial Director92784240001
    DOVEY, James Edward
    Fernwood
    Onslow Road Burwood Park
    Walton On Thames
    Director
    Fernwood
    Onslow Road Burwood Park
    Walton On Thames
    AmericanCable Tv Executive76857950001
    DUNN, Robert Dominic
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishChief Financial Officer179134020002
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishCompany Director35695630001
    GALE, Robert Charles
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishAccountant96956740001
    GOWEN, Wayne
    5794 South Kittredge Street
    Aurora
    Colorado 80015
    Usa
    Director
    5794 South Kittredge Street
    Aurora
    Colorado 80015
    Usa
    Us CitizenExecutive30982130001
    HIFZI, Mine Ozkan
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishSolicitor182167230001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    JAMIESON, Eric
    Crammond Tower (East Wing)
    Kirk Cramond
    EH4 6NS Edinburgh
    Lothian
    Director
    Crammond Tower (East Wing)
    Kirk Cramond
    EH4 6NS Edinburgh
    Lothian
    BritishRetired Marketing Manager948620003
    JAMIESON, Eric
    Primrose Bank 27 Primrose Bank Road
    EH5 3JE Edinburgh
    Midlothian
    Director
    Primrose Bank 27 Primrose Bank Road
    EH5 3JE Edinburgh
    Midlothian
    BritishRetired Marketing Manager948620001
    LANGHAM, Bruce Douglas
    North Lodge
    Coles Lane
    RH5 5HS Ockley
    Surrey
    Director
    North Lodge
    Coles Lane
    RH5 5HS Ockley
    Surrey
    BritishManaging Director71223840001

    Who are the persons with significant control of TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Jul 01, 2019
    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 Number4925679
    Natures of Control
    • The person holds, directly or indirectly, 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.
    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 NumberSc150058
    Natures of Control
    • The person holds, directly or indirectly, 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