CABLETEL SCOTLAND LIMITED
Overview
| Company Name | CABLETEL SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC119938 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CABLETEL SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLYDE CABLEVISION HOLDINGS LIMITED | Nov 27, 1989 | Nov 27, 1989 |
| PACIFIC SHELF 278 LIMITED | Sep 04, 1989 | Sep 04, 1989 |
What are the latest accounts for CABLETEL SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CABLETEL SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Cessation of Virin Media Communications Limited as a person with significant control on Nov 28, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Virgin Media Investment Holdings Limited as a person with significant control on Nov 28, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Dominic Dunn as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CABLETEL SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | 151008790001 | |||||||
| DUNN, Robert Dominic | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 1 | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 1 | England | British | 182167230001 | |||||
| JAMES, Gillian Elizabeth | Secretary | 148 Selwyn Avenue Highams Park E4 9LS London | British | 72139660001 | ||||||
| LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||
| MORRISH, John Sutherland Cavers | Secretary | 5 Chesters Road Bearsden G61 4AQ Glasgow Lanarkshire | British | 3673640001 | ||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| CAMPBELL, David Ross | Director | Summerlea Summerlea Road KA23 9HP Seamill Ayrshire | British | 651850003 | ||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| COLLINS, Christopher Andrew | Director | Maple Leaf 27 The Paddocks CM8 2DR Witham Essex | British | 1269700001 | ||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| GALE, Robert Charles | Director | Station Road KT7 0NS Thames Ditton 42 Surrey | England | British | 96956740001 | |||||
| GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | 75381740001 | ||||||
| HEIDARY, Hamid Reza | Director | Fairways West Hill Golf Course Bagshot Road GU22 0QZ Worplesdon Hill Surrey | American | 48966390001 | ||||||
| JAFFE, Brenard William | Director | New Mercury House 26 Red Lion Square London | British | 3673630001 | ||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||
| KELLY, David Michael, Dr | Director | 50 Aytoun Road Pollokshields G41 5HE Glasgow Lanarkshire | Great Britain | British | 60588290001 | |||||
| KNAPP, Barclay | Director | 59 Battle Road Princeton 08540 New Jersey 08540 Usa | American | 41358150002 | ||||||
| KNAPP, James Barclay | Director | 54 Hodge Road Princeton New Jersey 08540 Usa | Us Citizen | 79688880001 | ||||||
| MACGREGOR, Ian Kinloch | Director | Castleton House PA31 8RU Lochgilphead Argyll | British | 1414360003 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MCKELLAR, Ronald Alexander | Director | Halstead Stratfield Saye RG7 2EJ Reading Berkshire | British | 7345780001 | ||||||
| MORRISH, John Sutherland Cavers | Director | 5 Chesters Road Bearsden G61 4AQ Glasgow Lanarkshire | British | 3673640001 | ||||||
| RICHARDSON, G M J | Director | Liguanea 66 Braywick Road Maidenhead Berks | British | 3673600001 | ||||||
| RICHTER, Bret | Director | 245 East 63rd Street Apartment 20h 10021 New York New York United States | American | 86830760001 | ||||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| SCHUBERT, Scott Elliott | Director | 9 William Street House William Street SW1X 9HH London | American | 89618040001 | ||||||
| STEWART, Alexander Donald | Director | Ardvorlich FK19 8QE Lochearnhead Perthshire | United Kingdom | British | 51250001 | |||||
| TILLBROOK, Joanne Christine | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 1 Scotland | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 1 Scotland | United Kingdom | British | 164134250001 | |||||
| WILLNER, Michael S | Director | 33 Kings Court Fort Lee FOREIGN New Jersey 07024 Usa | American | 28953000001 |
Who are the persons with significant control of CABLETEL SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Media Investment Holdings Limited | Nov 28, 2018 | Bartley Wood Business Park RG27 9UP Hook Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Virin Media Communications Limited | Apr 06, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CABLETEL SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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