CABLETEL SCOTLAND LIMITED

CABLETEL SCOTLAND LIMITED

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

    Company NameCABLETEL SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119938
    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 CABLETEL SCOTLAND LIMITED?

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

    Where is CABLETEL SCOTLAND LIMITED located?

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

    What were the previous names of CABLETEL SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE CABLEVISION HOLDINGS LIMITEDNov 27, 1989Nov 27, 1989
    PACIFIC SHELF 278 LIMITEDSep 04, 1989Sep 04, 1989

    What are the latest accounts for CABLETEL SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CABLETEL SCOTLAND 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

    Satisfaction of charge 11 in full

    1 pagesMR04

    Cessation of Virin Media Communications Limited as a person with significant control on Nov 28, 2018

    1 pagesPSC07

    Notification of Virgin Media Investment Holdings Limited as a person with significant control on Nov 28, 2018

    2 pagesPSC02

    Confirmation statement made on Oct 03, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Oct 03, 2017 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 29, 2015

    • Capital: GBP 0.91511
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 4,575,552.45
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 4,575,552.45
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    Annual return made up to Oct 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 4,575,552.45
    SH01

    Who are the officers of CABLETEL SCOTLAND 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
    151008790001
    DUNN, Robert Dominic
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    EnglandBritish182167230001
    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
    CAMPBELL, David Ross
    Summerlea
    Summerlea Road
    KA23 9HP Seamill
    Ayrshire
    Director
    Summerlea
    Summerlea Road
    KA23 9HP Seamill
    Ayrshire
    British651850003
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    COLLINS, Christopher Andrew
    Maple Leaf 27 The Paddocks
    CM8 2DR Witham
    Essex
    Director
    Maple Leaf 27 The Paddocks
    CM8 2DR Witham
    Essex
    British1269700001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    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
    JAFFE, Brenard William
    New Mercury House
    26 Red Lion Square
    London
    Director
    New Mercury House
    26 Red Lion Square
    London
    British3673630001
    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
    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
    MACGREGOR, Ian Kinloch
    Castleton House
    PA31 8RU Lochgilphead
    Argyll
    Director
    Castleton House
    PA31 8RU Lochgilphead
    Argyll
    British1414360003
    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 KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    MORRISH, John Sutherland Cavers
    5 Chesters Road
    Bearsden
    G61 4AQ Glasgow
    Lanarkshire
    Director
    5 Chesters Road
    Bearsden
    G61 4AQ Glasgow
    Lanarkshire
    British3673640001
    RICHARDSON, G M J
    Liguanea
    66 Braywick Road
    Maidenhead
    Berks
    Director
    Liguanea
    66 Braywick Road
    Maidenhead
    Berks
    British3673600001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Director
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Director
    9 William Street House
    William Street
    SW1X 9HH London
    American89618040001
    STEWART, Alexander Donald
    Ardvorlich
    FK19 8QE Lochearnhead
    Perthshire
    Director
    Ardvorlich
    FK19 8QE Lochearnhead
    Perthshire
    United KingdomBritish51250001
    TILLBROOK, Joanne Christine
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    Director
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    Scotland
    United KingdomBritish164134250001
    WILLNER, Michael S
    33 Kings Court
    Fort Lee
    FOREIGN New Jersey 07024
    Usa
    Director
    33 Kings Court
    Fort Lee
    FOREIGN New Jersey 07024
    Usa
    American28953000001

    Who are the persons with significant control of CABLETEL SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    United Kingdom
    Nov 28, 2018
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3173552
    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.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kindom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3521915
    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.

    Does CABLETEL SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 09, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jul 09, 2010Registration of a charge (MG01s)
    • Jan 08, 2013Statement of satisfaction of a floating charge (MG03s)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Apr 30, 2010Registration of a charge (MG01s)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Jan 08, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Apr 30, 2010Registration of a charge (MG01s)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Jan 08, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 19, 2010
    Delivered On Feb 08, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Feb 08, 2010Registration of a charge (MG01s)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Feb 02, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Feb 02, 2010Registration of a charge (MG01s)
    • Sep 17, 2010Statement of satisfaction of a floating charge (MG03s)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jan 28, 2010Registration of a charge (MG01s)
    • Jan 28, 2010Alteration to a floating charge (466 Scot)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Jan 08, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 19, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutchse Bank Ag
    Transactions
    • Jan 28, 2010Registration of a charge (MG01s)
    • Jan 28, 2010Alteration to a floating charge (466 Scot)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 16, 2006
    Delivered On Jul 04, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2006Alteration to a floating charge (466 Scot)
    • Jul 04, 2006Registration of a charge (410)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 16, 2006
    Delivered On Jul 04, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    • Jul 04, 2006Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 03, 2006
    Delivered On Mar 22, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Mar 22, 2006Registration of a charge (410)
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Jan 27, 2010Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 03, 2006
    Delivered On Mar 22, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Mar 22, 2006Registration of a charge (410)
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Jan 15, 2010Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 13, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due under any or all of the finance documents
    Short particulars
    Fixed and floating charges over assets - see mortgage document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • May 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All obligations as contained in the finance documents
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Oct 03, 2001Registration of a charge (410)
    • May 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 21, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All obligations pursuant to the finance documents
    Short particulars
    Fixed and floating charges over assets..SE ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Mar 06, 2001Registration of a charge (410)
    • May 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 17, 1997
    Delivered On Nov 04, 1997
    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
    • Chase Manhattan International Limited as Security Trustee
    Transactions
    • Nov 04, 1997Registration of a charge (410)
    • Sep 18, 1999Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Apr 20, 1990
    Delivered On May 04, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title and interest in and to call for and receive payment of the sum of £2,700,000 or any part thereof remaining uncalled on the 3,000,000 "b" convertible ordinary shares of £1 each of the company.
    Persons Entitled
    • Clyde Cablevision LTD
    Transactions
    • May 04, 1990Registration of a charge
    • Mar 05, 1997Statement 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