TELEWEST COMMUNICATIONS (FALKIRK) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

TELEWEST COMMUNICATIONS (FALKIRK) LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
TELEWEST COMMUNICATIONS (FALKIRK) LIMITED was incorporated 34 years ago on 22/01/1990 and has the registered number: SC122481. The accounts status is AUDIT EXEMPTION SUBSI.

TELEWEST COMMUNICATIONS (FALKIRK) LIMITED - EDINBURGH

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 31/12/2016

Registered Office

ATRIA ONE
EDINBURGH
EH3 8EX

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
ROBERT DOMINIC DUNN Aug 1966 British Director 2013-11-29 CURRENT
MINE OZKAN HIFZI May 1966 British Director 2014-03-31 CURRENT
GILLIAN ELIZABETH JAMES Secretary 2010-04-30 CURRENT
THORNTONS WS Nominee Secretary 1993-04-08 UNTIL 1993-09-08 RESIGNED
MR NEIL REYNOLDS SMITH Jan 1965 British Director 2004-02-18 UNTIL 2006-09-12 RESIGNED
ANTHONY WILLIAM PAUL STENHAM Jan 1932 British Director 2004-02-18 UNTIL 2006-09-12 RESIGNED
HOWARD ELDON WALL Dec 1929 American Director 1993-04-08 UNTIL 1993-09-08 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2010-04-30 UNTIL 2011-09-16 RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 1998-09-29 UNTIL 2000-04-19 RESIGNED
ALAN MICHELS Mar 1950 British Director 1994-05-20 UNTIL 1996-07-31 RESIGNED
MR JOHN BURKE MORSE Oct 1946 American Director 1993-04-08 UNTIL 1993-09-08 RESIGNED
LYNN CHARLES REXROTH Feb 1939 American Director 1996-07-31 UNTIL 1997-06-30 RESIGNED
IAN DICKSON Apr 1950 British Nominee Director 1990-12-31 UNTIL 1993-03-05 RESIGNED
DAVID RAYNOR VAN VALKENBURG May 1942 American Director 1997-06-30 UNTIL 1999-03-16 RESIGNED
MR GUY DAVID BROADEST Mar 1954 British Secretary 1994-04-25 UNTIL 1994-08-01 RESIGNED
SHEPHERD & WEDDERBURN Nominee Secretary 1993-09-08 UNTIL 1994-04-25 RESIGNED
CLIVE BURNS Mar 1958 Secretary 2000-08-01 UNTIL 2006-07-17 RESIGNED
DAVID FLINT Jul 1955 British Secretary 1990-12-31 UNTIL 1993-03-05 RESIGNED
BRIAN MOORE Secretary 1993-03-05 UNTIL 1993-04-08 RESIGNED
MR JOHN MICHAEL LAVER Mar 1942 British Secretary 1998-09-29 UNTIL 2000-08-01 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Secretary 1994-08-01 UNTIL 1998-09-29 RESIGNED
NOEL RAYMOND BAMBROUGH Feb 1938 Canadian Director 1993-03-05 UNTIL 1993-04-08 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Director 2006-09-12 UNTIL 2010-04-30 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Secretary 2006-07-17 UNTIL 2010-04-30 RESIGNED
DAVID FLINT Jul 1955 British Director 1990-12-31 UNTIL 1993-03-05 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2010-04-30 UNTIL 2013-11-29 RESIGNED
MR STEPHEN JAMES DAVIDSON Jul 1955 British Director 1993-09-08 UNTIL 1998-04-24 RESIGNED
DAVID ROBERT GRAHAM Feb 1937 Canadian Director 1993-03-05 UNTIL 1993-04-08 RESIGNED
LAWRENCE JAMES CARLETON Jun 1936 American Director 1993-09-08 UNTIL 1995-01-31 RESIGNED
STEPHEN SANDS COOK Apr 1960 British Director 2000-08-18 UNTIL 2006-03-03 RESIGNED
CAROLINE BERNADETTE ELIZABETH WITHERS Apr 1980 British Director 2012-12-31 UNTIL 2014-03-31 RESIGNED
DANNY FRANK BRYAN Mar 1949 American Director 1995-01-31 UNTIL 1996-01-01 RESIGNED
GARY SPATH BRYSON Nov 1943 American Director 1993-09-08 UNTIL 1994-05-20 RESIGNED
ROSS FRANK HAMACHEK Dec 1942 American Director 1993-04-08 UNTIL 1993-09-08 RESIGNED
CHARLES JAMES BURDICK Jun 1951 British-American Director 1997-03-03 UNTIL 2004-02-18 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 2012-12-31 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2011-09-16 RESIGNED
VIRGIN MEDIA DIRECTORS LIMITED Corporate Director 2006-09-12 UNTIL 2010-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Cable Limited 2017-07-04 Hook   Hampshire 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 - 2017-07-04 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
ADVOC LIMITED EXETER Active DORMANT 69102 - Solicitors
AVONDALE PRODUCTS (UK) LIMITED IPSWICH SUFFOLK Dissolved... ACCOUNTS TYPE NOT AVA None Supplied
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC EDINBURGH ... FULL 64301 - Activities of investment trusts
ROCOCO COCOA CO. LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
GILTECH LIMITED GLASGOW Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering
ORINOCO COCOA CO. LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
GALAXY PRODUCTS LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
FLYING FREEHOLD LIMITED GLASGOW Dissolved... DORMANT 41100 - Development of building projects
MACROCOM (2212) LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TELEWEST COMMUNICATIONS (DUMBARTON) LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
LETHAM GRANGE DEVELOPMENT CO. LIMITED EDINBURGH Dissolved... FULL 7487 - Other business activities
LITHOPRINT HOLDINGS LIMITED EAST KILBRIDE Active DORMANT 74990 - Non-trading company
THE CALEDONIAN CHEESE COMPANY LIMITED STRANRAER Active FULL 10511 - Liquid milk and cream production
MCAREE HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PALIMPSEST BOOK PRODUCTION COMPANY LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 18130 - Pre-press and pre-media services
FITE HOLDINGS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
HOUSE OF CALEDONIA LIMITED HAMILTON SCOTLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARBINDER TRUST (SCOTLAND) (THE) EDINBURGH Active ACCOUNTS TYPE NOT AVA 74990 - Non-trading company
LAND ENGINEERING (SCOTLAND) LIMITED EDINBURGH Active FULL 42990 - Construction of other civil engineering projects n.e.c.
LEWIS WIND POWER HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
BLUEFLOAT SCOTLAND RENEWABLES HOLDCO 1, LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BLUEFLOAT SCOTLAND RENEWABLES HOLDCO 2, LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
LOCHLANN TOPCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LOCHLANN FINCO LIMITED EDINBURGH UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
LOCHLANN HOLDCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CURADH MTR LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 21100 - Manufacture of basic pharmaceutical products
L&R FARMING LIMITED EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 01110 - Growing of cereals (except rice), leguminous crops and oil seeds