TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED
Overview
| Company Name | TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC150058 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEWEST SCOTLAND HOLDINGS LIMITED | Apr 22, 1994 | Apr 22, 1994 |
| RUBYSUDDEN LIMITED | Apr 07, 1994 | Apr 07, 1994 |
What are the latest accounts for TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mr Roderick Gregor Mcneil as a director on Mar 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Thomas Castell as a director on Mar 09, 2020 | 1 pages | TM01 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Appointment of Mr William Thomas Castell as a director on Sep 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 1 South Gyle Crescent Street Edinburgh EH3 8EX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 South Gyle Crescent Street Edinburgh EH3 8EX | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jul 22, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 31, 2018
| 1 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
Who are the officers of TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | 144 Morrison Street EH3 8EX Edinburgh Atria One | 151396040001 | |||||||
| HIFZI, Mine Ozkan | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | 182167230001 | |||||
| MCNEIL, Roderick Gregor | Director | More London Place SE1 2AF London 1 England United Kingdom | England | British | 267964620001 | |||||
| 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 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| WRIGHT, Tina Alison | Secretary | 7168 S. Niagara Court 80112 Englewood Colorado United States Of America | British | 38915690001 | ||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BRYAN, Danny Frank | Director | The Marble Suite The Mansion Ottershaw Park KT16 0QG Ottershaw Surrey | American | 41071470001 | ||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| CARLETON, Lawrence James | Director | The Marble Suite The Mansion,Ottershaw Park KT16 0QG Ottershaw Surrey | British | 38914530001 | ||||||
| CASTELL, William Thomas | Director | More London Place SE1 2AF London 1 England United Kingdom | England | British | 248424970001 | |||||
| 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 | |||||
| DUNN, Robert Dominic | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | 179134020002 | |||||
| GALE, Robert Charles | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 96956740001 | |||||
| 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 | |||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | 43658810001 | ||||||
| REXROTH, Lynn Charles | Director | St Anton Woodlands Drive KT24 5AN East Horsley Surrey | American | 49075080001 | ||||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||
| TILLBROOK, Joanne Christine | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 164134250001 | |||||
| VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | 53941940001 | ||||||
| WITHERS, Caroline Bernadette Elizabeth | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 140137570002 | |||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 | |||||||
| VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Who are the persons with significant control of TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telewest Limited | Apr 06, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) 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 confirm 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
| ||||
| Shares pledge | Created On Jan 19, 2010 Delivered On Jan 29, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Right title interest and benefit in pledged securities. | ||||
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
| ||||
| ||||
| Shares pledge | Created On Jan 19, 2010 Delivered On Jan 27, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rights title interest and benefit in pledged securities. | ||||
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
| ||||
| ||||
| Bond & floating charge | Created On Dec 21, 2004 Delivered On Jan 07, 2005 | 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 Dec 21, 2004 Delivered On Jan 07, 2005 | 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 Jul 14, 2004 Delivered On Jul 30, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal charges over properties (see mortgage document for full listings); fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jul 14, 2004 Delivered On Jul 30, 2004 | 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 16, 2001 Delivered On Apr 02, 2001 | 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 May 20, 1999 Delivered On Jun 01, 1999 | 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
| ||||
| Share pledge agreement | Created On May 15, 1999 Delivered On Jun 01, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Pledged securities as defined in ch microfiche. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 15, 1999 Delivered On Jun 01, 1999 | 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 Sep 26, 1998 Delivered On Oct 13, 1998 | 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 Jul 24, 1996 Delivered On Aug 09, 1996 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Fixed and floating charges on various assets....... See ch microfiche for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 24, 1996 Delivered On Aug 08, 1996 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars All property etc....... see ch microfiche for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 see ch microfiche. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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