Telewest Communications (scotland) Limited


Founded in 1982, Telewest Communications (scotland), classified under reg no. SC080891 is an active company. Currently registered at 1 South Gyle Crescent Lane EH12 9EG, the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-07-01 Telewest Communications (scotland) Limited is no longer carrying the name United Artists Communications (scotland).

The company has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Telewest Communications (scotland) Limited Address / Contact

Office Address 1 South Gyle Crescent Lane
Office Address2 Edinburgh
Town
Post code EH12 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC080891
Date of Incorporation Wed, 17th Nov 1982
Industry Other telecommunications activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

O2 Nominees 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

Joanne T.

Position: Director

Appointed: 16 September 2011

Resigned: 16 September 2011

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Virgin Media Directors Limited

Position: Corporate Director

Appointed: 12 September 2006

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 12 September 2006

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Secretary

Appointed: 17 July 2006

Resigned: 30 April 2010

Anthony S.

Position: Director

Appointed: 18 February 2004

Resigned: 12 September 2006

Neil S.

Position: Director

Appointed: 18 February 2004

Resigned: 12 September 2006

Stephen C.

Position: Director

Appointed: 18 August 2000

Resigned: 03 March 2006

Clive B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 17 July 2006

Anthony I.

Position: Director

Appointed: 29 September 1998

Resigned: 19 April 2000

Victoria H.

Position: Director

Appointed: 29 September 1998

Resigned: 18 August 2000

John L.

Position: Secretary

Appointed: 29 September 1998

Resigned: 01 August 2000

David V.

Position: Director

Appointed: 30 June 1997

Resigned: 16 March 1999

Charles B.

Position: Director

Appointed: 03 March 1997

Resigned: 18 February 2004

Lynn R.

Position: Director

Appointed: 31 July 1996

Resigned: 30 June 1997

Danny B.

Position: Director

Appointed: 31 January 1995

Resigned: 01 January 1996

Victoria H.

Position: Secretary

Appointed: 17 August 1994

Resigned: 29 September 1998

Alan M.

Position: Director

Appointed: 20 May 1994

Resigned: 31 July 1996

Bruce L.

Position: Director

Appointed: 26 April 1994

Resigned: 21 May 1996

Bartley B.

Position: Director

Appointed: 27 April 1993

Resigned: 21 May 1996

Stephen D.

Position: Director

Appointed: 27 April 1993

Resigned: 24 April 1998

Lawrence C.

Position: Director

Appointed: 02 November 1992

Resigned: 31 January 1995

George S.

Position: Director

Appointed: 02 November 1992

Resigned: 26 April 1994

Barbara S.

Position: Director

Appointed: 27 October 1992

Resigned: 27 June 1994

Guy B.

Position: Director

Appointed: 09 July 1992

Resigned: 02 November 1992

Terald V.

Position: Director

Appointed: 21 January 1992

Resigned: 02 November 1992

Eric J.

Position: Director

Appointed: 03 September 1991

Resigned: 21 May 1996

Stephen B.

Position: Director

Appointed: 03 September 1991

Resigned: 02 November 1992

Fred V.

Position: Director

Appointed: 03 September 1991

Resigned: 02 November 1992

Terry C.

Position: Director

Appointed: 04 June 1991

Resigned: 03 September 1991

Thomas M.

Position: Director

Appointed: 04 June 1991

Resigned: 21 January 1992

Guy B.

Position: Secretary

Appointed: 20 November 1990

Resigned: 17 August 1994

Graham R.

Position: Secretary

Appointed: 26 September 1990

Resigned: 20 November 1990

Wayne G.

Position: Director

Appointed: 26 September 1990

Resigned: 14 January 1992

James D.

Position: Director

Appointed: 26 September 1990

Resigned: 02 November 1992

Joel C.

Position: Director

Appointed: 26 September 1990

Resigned: 03 September 1991

Gary B.

Position: Director

Appointed: 26 September 1990

Resigned: 20 May 1994

Richard F.

Position: Director

Appointed: 15 June 1990

Resigned: 26 September 1990

Eric S.

Position: Director

Appointed: 15 June 1990

Resigned: 21 May 1996

Andrew T.

Position: Director

Appointed: 15 June 1990

Resigned: 03 September 1991

Donald W.

Position: Director

Appointed: 15 June 1990

Resigned: 26 September 1990

The British Linen Bank Limited

Position: Corporate Secretary

Appointed: 15 June 1990

Resigned: 26 September 1990

Robert B.

Position: Director

Appointed: 15 June 1990

Resigned: 21 May 1996

Eric J.

Position: Director

Appointed: 15 June 1990

Resigned: 26 September 1990

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is General Cable Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Telewest Communications (Scotland Holdings) Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

General Cable 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 4925679
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Telewest Communications (Scotland Holdings) 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 Sc150058
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

United Artists Communications (scotland) July 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, July 2023
Free Download (190 pages)

Company search

Advertisements