TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED -


Company Profile Company Filings

Overview

TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED is a Private Limited Company from and has the status: Active.
TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED was incorporated 41 years ago on 17/11/1982 and has the registered number: SC080891. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.

TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED -

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 SOUTH GYLE CRESCENT LANE
EH12 9EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VMED O2 SECRETARIES LIMITED Corporate Secretary 2021-11-01 CURRENT
JULIA LOUISE BOYLE Sep 1971 British Director 2021-10-01 CURRENT
MARK DAVID HARDMAN Apr 1975 British Director 2021-10-01 CURRENT
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2012-12-31 RESIGNED
BARBARA SONN May 1948 American Director 1992-10-27 UNTIL 1994-06-27 RESIGNED
MINE OZKAN HIFZI May 1966 British Director 2014-03-31 UNTIL 2021-11-01 RESIGNED
ERIC FENTON SANDERSON Oct 1951 British Director RESIGNED
LYNN CHARLES REXROTH Feb 1939 American Director 1996-07-31 UNTIL 1997-06-30 RESIGNED
SEVERINA-POMPILIA PASCU Oct 1972 Romanian Director 2020-03-03 UNTIL 2020-11-16 RESIGNED
MR NEIL REYNOLDS SMITH Jan 1965 British Director 2004-02-18 UNTIL 2006-09-12 RESIGNED
LUKE MILNER Oct 1982 British Director 2021-03-01 UNTIL 2021-08-31 RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 1998-09-29 UNTIL 2000-04-19 RESIGNED
THOMAS JOSEPH MORROW Dec 1946 British Director 1991-06-04 UNTIL 1992-01-21 RESIGNED
ERIC JAMIESON Aug 1923 British Director 1991-09-03 UNTIL 1996-05-21 RESIGNED
ERIC JAMIESON Aug 1923 British Director RESIGNED
GEORGE YOUNG STEWART Mar 1939 American Director 1992-11-02 UNTIL 1994-04-26 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2010-04-30 UNTIL 2011-09-16 RESIGNED
RODERICK GREGOR MCNEIL Nov 1970 British Director 2020-03-09 UNTIL 2021-10-01 RESIGNED
ALAN MICHELS Mar 1950 British Director 1994-05-20 UNTIL 1996-07-31 RESIGNED
BRUCE DOUGLAS LANGHAM Apr 1947 British Director 1994-04-26 UNTIL 1996-05-21 RESIGNED
THE BRITISH LINEN BANK LIMITED Secretary RESIGNED
MR JOHN MICHAEL LAVER Mar 1942 British Secretary 1998-09-29 UNTIL 2000-08-01 RESIGNED
GILLIAN ELIZABETH JAMES Secretary 2010-04-30 UNTIL 2021-11-01 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Secretary 1994-08-17 UNTIL 1998-09-29 RESIGNED
CLIVE BURNS Mar 1958 Secretary 2000-08-01 UNTIL 2006-07-17 RESIGNED
MR GUY DAVID BROADEST Mar 1954 British Secretary 1990-11-20 UNTIL 1994-08-17 RESIGNED
MR GRAHAM LESLIE ROBERTSON Apr 1955 British Secretary 1990-09-26 UNTIL 1990-11-20 RESIGNED
DANNY FRANK BRYAN Mar 1949 American Director 1995-01-31 UNTIL 1996-01-01 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Secretary 2006-07-17 UNTIL 2010-04-30 RESIGNED
MR RICHARD FINDLAY Nov 1943 British Director RESIGNED
JAMES EDWARD DOVEY Dec 1943 American Director 1990-09-26 UNTIL 1992-11-02 RESIGNED
MR STEPHEN JAMES DAVIDSON Jul 1955 British Director 1993-04-27 UNTIL 1998-04-24 RESIGNED
STEPHEN SANDS COOK Apr 1960 British Director 2000-08-18 UNTIL 2006-03-03 RESIGNED
TERRY ANNE COLLINS Jul 1959 British Director 1991-06-04 UNTIL 1991-09-03 RESIGNED
JOEL COHEN Jan 1945 British Director 1990-09-26 UNTIL 1991-09-03 RESIGNED
MR WILLIAM THOMAS CASTELL Sep 1978 British Director 2019-09-09 UNTIL 2020-03-09 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2010-04-30 UNTIL 2013-11-29 RESIGNED
LAWRENCE JAMES CARLETON Jun 1936 American Director 1992-11-02 UNTIL 1995-01-31 RESIGNED
GARY SPATH BRYSON Nov 1943 American Director 1990-09-26 UNTIL 1994-05-20 RESIGNED
ANTHONY WILLIAM PAUL STENHAM Jan 1932 British Director 2004-02-18 UNTIL 2006-09-12 RESIGNED
MR GUY DAVID BROADEST Mar 1954 British Director 1992-07-09 UNTIL 1992-11-02 RESIGNED
STEPHEN MARC BRETT Sep 1940 American Director 1991-09-03 UNTIL 1992-11-02 RESIGNED
BARTLEY DUANE BONSALL Jul 1957 British Director 1993-04-27 UNTIL 1996-05-21 RESIGNED
LORD ROBERT BALFOUR OF BURLEIGH Jan 1927 British Director RESIGNED
CHARLES JAMES BURDICK Jun 1951 British-American Director 1997-03-03 UNTIL 2004-02-18 RESIGNED
WAYNE GOWEN Oct 1946 Us Citizen Director 1990-09-26 UNTIL 1992-01-14 RESIGNED
ROBERT DOMINIC DUNN Aug 1966 British Director 2013-11-29 UNTIL 2019-09-09 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Director 1998-09-29 UNTIL 2000-08-18 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2011-09-16 RESIGNED
MR ANDREW FRANCIS THOMSON Aug 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Cable Limited 2019-07-01 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Telewest Communications (Scotland Holdings) Limited 2016-04-06 - 2019-07-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEAR CHANNEL (MIDLANDS) LIMITED LONDON ... DORMANT 73110 - Advertising agencies
CARLISLE RADIO LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
KISS 101 LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
CLEAR CHANNEL (SOUTH WEST) LIMITED LONDON ... DORMANT 73110 - Advertising agencies
KISS 105 - 108 LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
MORTON NEWSPAPERS LIMITED NEWRY Dissolved... FULL 58130 - Publishing of newspapers
GALLOWAY GAZETTE LTD. (THE) GLASGOW Dissolved... FULL 58130 - Publishing of newspapers
BUTE NEWSPAPERS LIMITED ISLE OF BUTE Dissolved... DORMANT 58130 - Publishing of newspapers
MONTROSE REVIEW PRESS LIMITED EDINBURGH Dissolved... DORMANT 58130 - Publishing of newspapers
NORTHSOUND RADIO LIMITED GLASGOW Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
MORAY FIRTH RADIO LIMITED GLASGOW Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
MCELROY PRINTERS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
ANGUS COUNTY PRESS LIMITED GLASGOW Dissolved... FULL 58130 - Publishing of newspapers
CAPITAL CITY CABLEVISION LIMITED EDINBURGH Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
CLEAR CHANNEL (SCOTLAND) LIMITED EDINBURGH ... DORMANT 73110 - Advertising agencies
CENTRAL FM LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
IATROS LIMITED 20 CASTLE TER Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
CLEAR CHANNEL (CENTRAL) LIMITED GLASGOW Dissolved... DORMANT 73110 - Advertising agencies
NEW WAVE MEDIA LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INNOVATE FINANCIAL SERVICES LIMITED EDINBURGH Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
6 ZERO EVENTS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GOVENLOCK JENNINGS LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIREFINCH SOFTWARE LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ECHO 3 SCOTLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SEAHORSE OCEAN SERVICES LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DALL COMMUNICATIONS LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PIONEER SLINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 13940 - Manufacture of cordage, rope, twine and netting
ZIYDIN CAR SALES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
ZIYDIN PROPERTIES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WHITE ORTHOPAEDICS LIMITED EDINBURGH SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate