Ntl Glasgow EDINBURGH


Founded in 1981, Ntl Glasgow, classified under reg no. SC075177 is an active company. Currently registered at 1 South Gyle Crescent Lane EH12 9EG, Edinburgh the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Jun 1999 Ntl Glasgow is no longer carrying the name Cabletel Glasgow.

The firm has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ntl Glasgow Address / Contact

Office Address 1 South Gyle Crescent Lane
Town Edinburgh
Post code EH12 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075177
Date of Incorporation Wed, 10th Jun 1981
Industry Other telecommunications activities
End of financial Year 31st December
Company age 43 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Vmed O2 Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2021

Julia B.

Position: Director

Appointed: 01 October 2021

Luke M.

Position: Director

Appointed: 01 March 2021

Resigned: 31 August 2021

Caroline W.

Position: Director

Appointed: 23 April 2020

Resigned: 01 October 2021

Roderick M.

Position: Director

Appointed: 09 March 2020

Resigned: 01 October 2021

Severina-Pompilia P.

Position: Director

Appointed: 03 March 2020

Resigned: 16 November 2020

William C.

Position: Director

Appointed: 09 September 2019

Resigned: 09 March 2020

Mine H.

Position: Director

Appointed: 31 March 2014

Resigned: 01 November 2021

Robert D.

Position: Director

Appointed: 29 November 2013

Resigned: 09 September 2019

Caroline W.

Position: Director

Appointed: 31 December 2012

Resigned: 31 March 2014

Caroline W.

Position: Director

Appointed: 03 February 2012

Resigned: 29 February 2012

Joanne T.

Position: Director

Appointed: 16 September 2011

Resigned: 16 September 2011

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

Virgin Media Directors Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 30 April 2010

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 2004

Jeni S.

Position: Director

Appointed: 15 December 2003

Resigned: 31 December 2003

Scott S.

Position: Director

Appointed: 01 May 2003

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 01 October 2004

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

Stephen C.

Position: Director

Appointed: 01 December 2000

Resigned: 20 February 2002

Stuart R.

Position: Director

Appointed: 01 November 2000

Resigned: 20 February 2002

Gillian J.

Position: Secretary

Appointed: 04 September 2000

Resigned: 01 October 2004

David K.

Position: Director

Appointed: 30 September 1999

Resigned: 01 December 2000

Leigh W.

Position: Director

Appointed: 30 June 1998

Resigned: 01 December 2000

Ronald M.

Position: Director

Appointed: 30 June 1998

Resigned: 30 September 1999

Robert M.

Position: Director

Appointed: 12 June 1998

Resigned: 20 February 2002

Douglas G.

Position: Director

Appointed: 13 December 1995

Resigned: 30 June 1998

Hamid H.

Position: Director

Appointed: 21 July 1995

Resigned: 30 June 1998

Steven W.

Position: Director

Appointed: 21 July 1995

Resigned: 30 June 1998

Robert M.

Position: Secretary

Appointed: 21 July 1995

Resigned: 01 October 2004

Dinesh J.

Position: Director

Appointed: 26 September 1993

Resigned: 21 July 1995

Richard L.

Position: Director

Appointed: 26 September 1993

Resigned: 21 July 1995

Barclay K.

Position: Director

Appointed: 26 September 1993

Resigned: 30 June 1998

George B.

Position: Director

Appointed: 26 September 1993

Resigned: 21 July 1995

Stanton W.

Position: Director

Appointed: 26 September 1993

Resigned: 21 July 1995

Lauren H.

Position: Director

Appointed: 26 September 1993

Resigned: 21 July 1995

Kim K.

Position: Director

Appointed: 07 March 1991

Resigned: 26 September 1993

Pamela E.

Position: Director

Appointed: 30 May 1990

Resigned: 26 September 1993

Christopher C.

Position: Director

Appointed: 30 May 1990

Resigned: 04 November 1993

Michael W.

Position: Director

Appointed: 30 May 1990

Resigned: 26 September 1993

Brenard J.

Position: Director

Appointed: 30 May 1990

Resigned: 19 September 1991

Henry S.

Position: Director

Appointed: 30 May 1990

Resigned: 07 March 1991

Donald K.

Position: Director

Appointed: 30 May 1990

Resigned: 26 September 1993

Sidney K.

Position: Director

Appointed: 30 May 1990

Resigned: 21 July 1995

James S.

Position: Director

Appointed: 30 May 1990

Resigned: 08 March 1991

Roger W.

Position: Director

Appointed: 30 May 1990

Resigned: 26 September 1993

Gerald R.

Position: Director

Appointed: 04 August 1989

Resigned: 30 May 1990

Ian M.

Position: Director

Appointed: 04 August 1989

Resigned: 18 April 1990

Simon W.

Position: Director

Appointed: 04 August 1989

Resigned: 26 March 1990

David C.

Position: Director

Appointed: 04 August 1989

Resigned: 30 May 1990

Victor H.

Position: Director

Appointed: 04 August 1989

Resigned: 18 April 1990

John M.

Position: Director

Appointed: 04 August 1989

Resigned: 21 July 1995

Alexander S.

Position: Director

Appointed: 04 August 1989

Resigned: 08 October 1993

Adam P.

Position: Director

Appointed: 04 August 1989

Resigned: 31 August 1989

David K.

Position: Director

Appointed: 04 August 1989

Resigned: 30 May 1990

Ian M.

Position: Director

Appointed: 04 August 1989

Resigned: 08 October 1993

Gordon O.

Position: Director

Appointed: 04 August 1989

Resigned: 30 May 1990

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Virgin Media Operations Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ntl Glasgow Holdings Li,Ited that put Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Cabletel Scotland Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Virgin Media Operations Limited

500 Brook Drive, Reading, RG2 6UU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11118162
Notified on 30 November 2018
Nature of control: 25-50% shares

Ntl Glasgow Holdings Li,Ited

500 Brook Drive, Reading, RG2 6UU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4170072
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Cabletel Scotland Limited

1 South Gyle Crescent Lane, Edinburgh, EH12 9EG, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc119938
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Company previous names

Cabletel Glasgow June 1, 1999
Clyde Cablevision March 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (26 pages)

Company search

Advertisements