Advanced company searchLink opens in new window

NTL GLASGOW

Company number SC075177

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
29 Oct 2020 AA Full accounts made up to 31 December 2019
24 Apr 2020 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020
10 Mar 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
10 Mar 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
04 Mar 2020 AP01 Appointment of Severina-Pompilia Pascu as a director on 3 March 2020
16 Dec 2019 PSC05 Change of details for Ntl Glasgow Holdings Li,Ited as a person with significant control on 2 December 2019
16 Dec 2019 PSC05 Change of details for Virgin Media Operations Limited as a person with significant control on 2 December 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
08 Jan 2019 PSC07 Cessation of Cabletel Scotland Limited as a person with significant control on 30 November 2018
08 Jan 2019 PSC02 Notification of Virgin Media Operations Limited as a person with significant control on 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
23 Aug 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
22 Aug 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 SH20 Statement by Directors
29 Dec 2015 SH19 Statement of capital on 29 December 2015
  • GBP 1.164513
29 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
29 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 23,290,270