Advanced company searchLink opens in new window

CABLETEL SCOTLAND LIMITED

Company number SC119938

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
22 Feb 2019 MR04 Satisfaction of charge 11 in full
08 Jan 2019 PSC07 Cessation of Virin Media Communications Limited as a person with significant control on 28 November 2018
08 Jan 2019 PSC02 Notification of Virgin Media Investment Holdings Limited as a person with significant control on 28 November 2018
06 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
04 Jul 2018 AA Accounts for a small company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
23 Aug 2017 AA Accounts for a small company made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Jul 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 0.91511
29 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
29 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,575,552.45
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,575,552.45
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
07 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
10 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
06 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
16 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,575,552.45