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.
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 | : |
|
Registered Address | : | 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 01 November 2021 | Active |
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG | Director | 01 October 2021 | Active |
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG | Director | 01 October 2021 | Active |
1, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG | Secretary | 30 April 2010 | Active |
148 Selwyn Avenue, Highams Park, London, E4 9LS | Secretary | 04 September 2000 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 February 2002 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Secretary | 21 July 1995 | Active |
5 Chesters Road, Bearsden, Glasgow, G61 4AQ | Secretary | - | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
900 Park Avenue, New York, Usa, FOREIGN | Director | 26 September 1993 | Active |
Greenway, Largs, KA30 8PJ | Director | - | Active |
22 Melville Road, Barnes, London, SW13 9RJ | Director | 01 December 2000 | Active |
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG | Director | 09 September 2019 | Active |
Maple Leaf 27 The Paddocks, Witham, CM8 2DR | Director | 30 May 1990 | Active |
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG | Director | 29 November 2013 | Active |
79 Washington Place, Apt 5r New York, Usa, FOREIGN | Director | 30 May 1990 | Active |
1, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG | Director | 30 April 2010 | Active |
42, Station Road, Thames Ditton, KT7 0NS | Director | 24 March 2004 | Active |
399 Albert Drive, Glasgow, G41 4SA | Director | 13 December 1995 | Active |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
Fairways West Hill Golf Course, Bagshot Road, Worplesdon Hill, GU22 0QZ | Director | 21 July 1995 | Active |
1, South Gyle Crescent Lane, Edinburgh, EH12 9EG | Director | 31 March 2014 | Active |
300 Est 23rd Street, New York, U.S.A, 10011 | Director | 26 September 1993 | Active |
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX | Director | - | Active |
New Mercury House, 26 Red Lion Square, London, | Director | 30 May 1990 | Active |
37 Sydney Place, Brooklyn, U.S.A., 11201 | Director | 26 September 1993 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 30 September 1999 | Active |
50 Aytoun Road, Pollokshields, Glasgow, G41 5HE | Director | - | Active |
55 East 93 Street, Apt 2, New York, Usa, FOREIGN | Director | 07 March 1991 | Active |
50 Birch Road, Franklin Lakes New Jersey, Usa, FOREIGN | Director | 30 May 1990 | Active |
Havemeyer Road, Audsley On Hudson, Usa, FOREIGN | Director | 30 May 1990 | Active |
59 Battle Road, Princeton, New Jersey, Usa, 08540 | Director | 26 September 1993 | Active |
54 Hodge Road, Princeton, Usa, | Director | 20 February 2002 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Director | 26 September 1993 | Active |
21 Moorfields, London, EC2P 2HT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2021-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.