CABLETEL SCOTLAND LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CABLETEL SCOTLAND LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
CABLETEL SCOTLAND LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: SC119938. The accounts status is SMALL.

CABLETEL SCOTLAND LIMITED - EDINBURGH

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

1 SOUTH GYLE CRESCENT LANE
EDINBURGH
EH12 9EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GILLIAN ELIZABETH JAMES Secretary 2010-04-30 CURRENT
ROBERT DOMINIC DUNN Aug 1966 British Director 2013-11-29 CURRENT
MINE OZKAN HIFZI May 1966 British Director 2014-03-31 CURRENT
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 1995-07-21 UNTIL 2002-02-20 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2012-12-31 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2011-09-16 RESIGNED
MRS LEIGH WOOD Oct 1957 American Director 1998-06-30 UNTIL 2000-12-01 RESIGNED
CAROLINE BERNADETTE ELIZABETH WITHERS Apr 1980 British Director 2012-12-31 UNTIL 2014-03-31 RESIGNED
MICHAEL S WILLNER Mar 1952 American Director 1991-10-15 UNTIL 1993-11-09 RESIGNED
MR ALEXANDER DONALD STEWART Jun 1933 British Director RESIGNED
RONALD ALEXANDER MCKELLAR Sep 1945 British Director 1998-06-30 UNTIL 1999-09-30 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2003-01-10 UNTIL 2004-10-01 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2010-04-30 UNTIL 2011-09-16 RESIGNED
GARETH NIGEL CHRISTOPHER ROBERTS Mar 1962 British Director 2004-03-24 UNTIL 2004-08-31 RESIGNED
JOHN SUTHERLAND CAVERS MORRISH Nov 1946 British Director RESIGNED
BRET RICHTER Mar 1970 American Director 2003-01-10 UNTIL 2003-05-01 RESIGNED
G M J RICHARDSON Apr 1925 British Director RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Secretary 1995-07-21 UNTIL 2004-10-01 RESIGNED
GILLIAN ELIZABETH JAMES Oct 1954 British Secretary 2000-09-04 UNTIL 2004-10-01 RESIGNED
JOHN SUTHERLAND CAVERS MORRISH Nov 1946 British Secretary RESIGNED
RICHARD JOEL LUBASCH British Secretary 2002-02-20 UNTIL 2002-05-03 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2010-04-30 UNTIL 2013-11-29 RESIGNED
VIRGIN MEDIA DIRECTORS LIMITED Corporate Director 2004-10-01 UNTIL 2010-04-30 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Secretary RESIGNED
BARCLAY KNAPP Jan 1957 American Director 1993-12-02 UNTIL 1998-06-30 RESIGNED
HAMID REZA HEIDARY Mar 1957 American Director 1996-06-18 UNTIL 1998-06-30 RESIGNED
BRENARD WILLIAM JAFFE Feb 1932 British Director RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 1999-09-30 UNTIL 2000-12-01 RESIGNED
DR DAVID MICHAEL KELLY Nov 1940 British Director RESIGNED
JOHN FRANCIS GREGG Dec 1963 American Director 2002-02-20 UNTIL 2003-01-10 RESIGNED
SCOTT ELLIOTT SCHUBERT May 1953 American Director 2003-05-01 UNTIL 2004-10-01 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2004-03-24 UNTIL 2004-10-01 RESIGNED
DAVID ROSS CAMPBELL Sep 1943 British Director RESIGNED
MR STEPHEN ANDREW CARTER Feb 1964 British Director 2000-12-01 UNTIL 2002-02-20 RESIGNED
SIR IAN KINLOCH MACGREGOR Sep 1912 British Director RESIGNED
CHRISTOPHER ANDREW COLLINS Jun 1950 British Director 1990-04-18 UNTIL 1993-12-13 RESIGNED
JAMES BARCLAY KNAPP Jan 1957 Us Citizen Director 2002-02-20 UNTIL 2003-10-01 RESIGNED
MR STUART ROSS Oct 1956 British Director 2000-11-01 UNTIL 2002-02-20 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Virgin Media Investment Holdings Limited 2018-11-28 Hook   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Virin Media Communications Limited 2016-04-06 - 2018-11-28 Hook   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
CABLETEL HERTS AND BEDS LIMITED READING UNITED KINGDOM Active FILING EXEMPTION SUBS 99999 - Dormant Company
CABLE LONDON LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLETEL WEST RIDING LIMITED HOOK Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ANGLIA CABLE COMMUNICATIONS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
NTL KIRKLEES READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLETEL SURREY AND HAMPSHIRE LIMITED READING UNITED KINGDOM Active FILING EXEMPTION SUBS 99999 - Dormant Company
VIRGIN NET LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
VIRGIN MEDIA PCHC II LIMITED READING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
NTL SOUTH WALES LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
VIRGIN MEDIA SECRETARIES LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BCMV LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SDN LIMITED LONDON UNITED KINGDOM Active FULL 59113 - Television programme production activities
DAZN MEDIA SERVICES LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ABHL DIGITAL LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ABHL DIGITAL RADIO LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BAK2 GROUP LIMITED ROMFORD Dissolved... MICRO ENTITY 61200 - Wireless telecommunications activities
VIRGIN MEDIA (UK) GROUP LLC WILMINGTON USA Dissolved... FULL None Supplied
NTL GLASGOW EDINBURGH Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWLANDS ASSETS LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ELDORE SUBSEA & INSPECTION LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JON REZNICK LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AITKEN LIMITED EDINBURGH SCOTLAND Active DORMANT 68100 - Buying and selling of own real estate
NYUMBA YANGA LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALAYNA PROPERTIES LTD EDINBURGH SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
ATHRON HILL DEV CO PHASE 2 LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MSG ORTHOPAEDICS LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
THE BEAR SLEUTH LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
RUSSEL + AITKEN EDINBURGH LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied