UKBizDB.co.uk

NTL GLASGOW

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ntl Glasgow. The company was founded 42 years ago and was given the registration number SC075177. The firm's registered office is in EDINBURGH. You can find them at 1 South Gyle Crescent Lane, , Edinburgh, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NTL GLASGOW
Company Number:SC075177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 November 2021Active
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG

Director01 October 2021Active
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG

Director01 October 2021Active
1, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG

Secretary30 April 2010Active
148 Selwyn Avenue, Highams Park, London, E4 9LS

Secretary04 September 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Secretary20 February 2002Active
19, Ranelagh Avenue, London, SW6 3PJ

Secretary21 July 1995Active
5 Chesters Road, Bearsden, Glasgow, G61 4AQ

Secretary-Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
900 Park Avenue, New York, Usa, FOREIGN

Director26 September 1993Active
Greenway, Largs, KA30 8PJ

Director-Active
22 Melville Road, Barnes, London, SW13 9RJ

Director01 December 2000Active
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG

Director09 September 2019Active
Maple Leaf 27 The Paddocks, Witham, CM8 2DR

Director30 May 1990Active
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG

Director29 November 2013Active
79 Washington Place, Apt 5r New York, Usa, FOREIGN

Director30 May 1990Active
1, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG

Director30 April 2010Active
42, Station Road, Thames Ditton, KT7 0NS

Director24 March 2004Active
399 Albert Drive, Glasgow, G41 4SA

Director13 December 1995Active
411 Silvermoss Drive, Vero Beach, America,

Director20 February 2002Active
Fairways West Hill Golf Course, Bagshot Road, Worplesdon Hill, GU22 0QZ

Director21 July 1995Active
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG

Director31 March 2014Active
300 Est 23rd Street, New York, U.S.A, 10011

Director26 September 1993Active
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX

Director-Active
New Mercury House, 26 Red Lion Square, London,

Director30 May 1990Active
37 Sydney Place, Brooklyn, U.S.A., 11201

Director26 September 1993Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 September 1999Active
50 Aytoun Road, Pollokshields, Glasgow, G41 5HE

Director-Active
55 East 93 Street, Apt 2, New York, Usa, FOREIGN

Director07 March 1991Active
50 Birch Road, Franklin Lakes New Jersey, Usa, FOREIGN

Director30 May 1990Active
Havemeyer Road, Audsley On Hudson, Usa, FOREIGN

Director30 May 1990Active
59 Battle Road, Princeton, New Jersey, Usa, 08540

Director26 September 1993Active
54 Hodge Road, Princeton, Usa,

Director20 February 2002Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Director26 September 1993Active
21 Moorfields, London, EC2P 2HT

Director-Active

People with Significant Control

Virgin Media Operations Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Cabletel Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, South Gyle Crescent Lane, Edinburgh, United Kingdom, EH12 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ntl Glasgow Holdings Li,Ited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2021-11-03Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.