Telewest Communications (Dumbarton) Limited

DataGardener
dissolved
Unknown

Telewest Communications (dumbarton) Limited

sc121700Private Limited With Share Capital

Atria One 144 Morrison Street, Edinburgh, EH38EX
Incorporated

30/11/1989

Company Age

36 years

Directors

3

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Telewest Communications (dumbarton) Limited (sc121700) is a private limited with share capital incorporated on 30/11/1989 (36 years old) and registered in edinburgh, EH38EX. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 30/11/1989
EH38EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2019
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:10-05-2019
Move Registers To Sail Company With New Address
Category:Address
Date:14-05-2018
Change Sail Address Company With New Address
Category:Address
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-09-2017
Legacy
Category:Accounts
Date:02-09-2017
Legacy
Category:Other
Date:02-09-2017
Legacy
Category:Other
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-09-2016
Legacy
Category:Accounts
Date:23-08-2016
Legacy
Category:Other
Date:23-08-2016
Legacy
Category:Other
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2015
Legacy
Category:Accounts
Date:23-09-2015
Legacy
Category:Other
Date:23-09-2015
Legacy
Category:Other
Date:18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-09-2014
Legacy
Category:Other
Date:16-09-2014
Legacy
Category:Other
Date:16-09-2014
Auditors Resignation Company
Category:Auditors
Date:12-06-2014
Legacy
Category:Other
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2013
Legacy
Category:Other
Date:01-10-2013
Legacy
Category:Other
Date:01-10-2013
Legacy
Category:Other
Date:08-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Termination Director Company With Name
Category:Officers
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Termination Director Company With Name
Category:Officers
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:29-09-2011
Legacy
Category:Mortgage
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Legacy
Category:Mortgage
Date:23-06-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Termination Secretary Company With Name
Category:Officers
Date:20-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-05-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:07-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2008
Legacy
Category:Annual Return
Date:04-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2007
Legacy
Category:Officers
Date:03-04-2007
Legacy
Category:Officers
Date:03-04-2007
Legacy
Category:Annual Return
Date:19-01-2007
Legacy
Category:Officers
Date:02-10-2006
Legacy
Category:Officers
Date:27-09-2006
Legacy
Category:Officers
Date:27-09-2006
Legacy
Category:Officers
Date:27-09-2006
Auditors Resignation Company
Category:Auditors
Date:14-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2006
Legacy
Category:Officers
Date:01-08-2006
Legacy
Category:Officers
Date:31-07-2006
Legacy
Category:Officers
Date:27-03-2006

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2018
Filing Date21/08/2017
Latest Accounts31/12/2016

Trading Addresses

152 Bath St, Glasgow, G24TB
Atria One 144 Morrison Street, Edinburgh, Eh3 8Ex, EH38EXRegistered

Contact

Atria One 144 Morrison Street, Edinburgh, EH38EX