DUNDEE CABLE AND SATELLITE LIMITED

DUNDEE CABLE AND SATELLITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUNDEE CABLE AND SATELLITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC093114
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUNDEE CABLE AND SATELLITE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUNDEE CABLE AND SATELLITE LIMITED located?

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

    What were the previous names of DUNDEE CABLE AND SATELLITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE TELEVISION PROJECTS LIMITEDMay 01, 1985May 01, 1985

    What are the latest accounts for DUNDEE CABLE AND SATELLITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DUNDEE CABLE AND SATELLITE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNDEE CABLE AND SATELLITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Directors authorised to do all such things necessary to give effect to the reduction of capital 09/09/2015
    RES13

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 10,099
    SH01

    legacy

    PARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 10,099
    SH01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    2 pagesCH01

    Termination of appointment of Joanne Tillbrook as a director

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director

    2 pagesAP01

    Who are the officers of DUNDEE CABLE AND SATELLITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151024510001
    DUNN, Robert Dominic
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishSolicitor182167230001
    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
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    DUNCAN VENTURE DEVELOPMENTS
    303 King Street
    AB2 3AP Aberdeen
    Aberdeenshire
    Secretary
    303 King Street
    AB2 3AP Aberdeen
    Aberdeenshire
    808200001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    SHEPHERD & WEDDERBURN
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    Nominee Secretary
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    900030690001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    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
    AmericanExecutive36182070001
    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 Television36182000001
    COHEN, Martin
    5024 Baltan Road
    Bethesda
    20816 Maryland
    Director
    5024 Baltan Road
    Bethesda
    20816 Maryland
    AmericanDirector1161930003
    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
    DUNCAN, Graham John
    Craigentoul 16 Hillhead Road
    Bieldside
    AB15 9EJ Aberdeen
    Grampian
    Director
    Craigentoul 16 Hillhead Road
    Bieldside
    AB15 9EJ Aberdeen
    Grampian
    BritishChartered Accountant869820001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GILBERT, Martin James
    Balgranach 269 North Deeside Road
    Milltimber
    AB1 0HD Aberdeen
    Aberdeenshire
    Director
    Balgranach 269 North Deeside Road
    Milltimber
    AB1 0HD Aberdeen
    Aberdeenshire
    BritishInvestment Manager48820001
    HAMACHEK, Ross Frank
    5011 Sedgwick Street
    20016 Nw Washington Dc
    Usa 20016
    Director
    5011 Sedgwick Street
    20016 Nw Washington Dc
    Usa 20016
    AmericanDirector4948230001
    HARTSON, Ted Ellito
    10012 North 77th Street
    85285 Scottsdale
    Arizona
    Usa
    Director
    10012 North 77th Street
    85285 Scottsdale
    Arizona
    Usa
    AmericanDirector32560160001
    HILLMAN, Antony Royston
    La Chasse
    La Cache De Leglise, St. Ouen
    JE3 2LA Jersey
    Channel Islands
    Director
    La Chasse
    La Cache De Leglise, St. Ouen
    JE3 2LA Jersey
    Channel Islands
    BritishSolicitor88860880001
    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
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Director
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    BritishManaging Director43658810001
    MORSE, John Burke
    7906 Old Cedar Court
    Mclean
    Virginia 22102
    Usa
    Director
    7906 Old Cedar Court
    Mclean
    Virginia 22102
    Usa
    AmericanCompany Vice President32758880001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    AmericanDirector49075080001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    TILLBROOK, Joanne Christine
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritishSolicitor164134250001

    Does DUNDEE CABLE AND SATELLITE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Security Trustee
    Transactions
    • Jun 27, 1994Registration of a charge (410)
    • Aug 19, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce as Security Trustee
    Transactions
    • Jun 27, 1994Registration of a charge (410)
    • Aug 19, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • Tayside Cable Television Limited Partnership
    Transactions
    • Jan 08, 1990Registration of a charge
    • Sep 08, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 23, 1989Registration of a charge
    • Sep 15, 1993Statement of satisfaction of a charge in full or part (419a)

    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