DUNDEE CABLE AND SATELLITE LIMITED

Register to unlock more data on OkredoRegister

DUNDEE CABLE AND SATELLITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC093114

Incorporation date

01/05/1985

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 South Gyle Crescent Lane, Edinburgh, EH12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2015
First Gazette notice for voluntary strike-off
dot icon03/11/2015
Application to strike the company off the register
dot icon05/10/2015
Statement by Directors
dot icon05/10/2015
Statement of capital on 2015-10-05
dot icon05/10/2015
Solvency Statement dated 09/09/15
dot icon05/10/2015
Resolutions
dot icon20/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/08/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon18/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon27/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon07/04/2014
Termination of appointment of Caroline Withers as a director
dot icon07/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Robert Gale as a director
dot icon11/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon27/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon27/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon03/07/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon02/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon20/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon11/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon06/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Robert Charles Gale as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon23/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon02/10/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon29/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/05/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/01/2005
Return made up to 31/12/04; no change of members
dot icon08/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/09/2004
Director's particulars changed
dot icon13/08/2004
Director's particulars changed
dot icon17/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon18/07/2003
Director's particulars changed
dot icon03/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; no change of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/10/2002
Director's particulars changed
dot icon31/05/2002
Director's particulars changed
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon22/08/2001
Director's particulars changed
dot icon12/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; no change of members
dot icon30/11/2000
Director's particulars changed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon17/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/05/2000
Director resigned
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon31/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/05/1999
Director resigned
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned
dot icon14/10/1998
Secretary's particulars changed
dot icon14/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/05/1998
Director resigned
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon02/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/08/1997
Director's particulars changed
dot icon23/07/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon10/02/1997
Location of register of members address changed
dot icon10/02/1997
Location of debenture register address changed
dot icon15/11/1996
Auditor's resignation
dot icon19/08/1996
Dec mort/charge *
dot icon19/08/1996
Dec mort/charge *
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon17/07/1996
Resolutions
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Director resigned
dot icon09/01/1996
Director's particulars changed
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Registered office changed on 03/11/95 from: 66 queen street edinburgh EH2 4NE
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon28/01/1995
Director resigned
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 01/09/94; full list of members
dot icon05/08/1994
Secretary resigned
dot icon05/08/1994
New secretary appointed
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Partic of mort/charge *
dot icon27/06/1994
Partic of mort/charge *
dot icon03/06/1994
New director appointed
dot icon03/06/1994
Director resigned
dot icon13/05/1994
Memorandum and Articles of Association
dot icon13/05/1994
Resolutions
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Registered office changed on 29/04/94 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET
dot icon06/04/1994
Return made up to 16/03/94; change of members
dot icon09/01/1994
Registered office changed on 09/01/94 from: 16 charlotte square edinburgh EH2 4YS
dot icon16/09/1993
New secretary appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Director resigned
dot icon16/09/1993
Director resigned
dot icon16/09/1993
Director resigned
dot icon16/09/1993
Director resigned
dot icon16/09/1993
Director resigned
dot icon16/09/1993
Director resigned
dot icon16/09/1993
Secretary resigned
dot icon16/09/1993
Auditor's resignation
dot icon16/09/1993
Registered office changed on 16/09/93 from: stewart chambers 40 castle street dundee DD1 3AQ
dot icon15/09/1993
Dec mort/charge *
dot icon08/09/1993
Dec mort/charge *
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 16/03/93; full list of members
dot icon24/03/1993
Director resigned;new director appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Return made up to 16/03/92; no change of members
dot icon10/03/1992
Director resigned
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon07/10/1991
Director's particulars changed
dot icon20/05/1991
Return made up to 16/03/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-04-30
dot icon15/11/1990
Return made up to 08/10/90; full list of members
dot icon08/11/1990
Secretary resigned;new secretary appointed
dot icon08/11/1990
Registered office changed on 08/11/90 from: 303 king street aberdeen AB2 3AP
dot icon08/11/1990
New director appointed
dot icon25/07/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon17/07/1990
Director resigned
dot icon17/07/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon13/02/1990
Full accounts made up to 1989-04-30
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Partic of mort/charge 0198
dot icon10/10/1989
Registered office changed on 10/10/89 from: burgh house 7/9 king street aberdeen AB2 2EW
dot icon10/10/1989
New secretary appointed
dot icon24/08/1989
Certificate of change of name
dot icon01/06/1989
Full accounts made up to 1988-04-30
dot icon19/04/1989
Return made up to 16/03/89; full list of members
dot icon23/03/1989
Partic of mort/charge 3404
dot icon05/03/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon26/09/1988
New director appointed
dot icon06/06/1988
Return made up to 16/03/88; full list of members
dot icon06/06/1988
Full accounts made up to 1987-04-30
dot icon27/05/1988
Miscellaneous
dot icon27/05/1988
New director appointed
dot icon27/05/1988
Director resigned
dot icon27/05/1988
Miscellaneous
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon26/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Registered office changed on 15/03/88 from: burgh house 7/9 king street aberdeen AB2 3AA
dot icon05/11/1987
Registered office changed on 05/11/87 from: 13 park circus glasgow G3 6AX
dot icon03/04/1987
Accounting reference date extended from 31/01 to 30/04
dot icon01/04/1987
Return made up to 16/03/87; full list of members
dot icon19/03/1987
Full accounts made up to 1986-04-30
dot icon16/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
29/09/1998 - 18/08/2000
225
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
17/07/2006 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
12/09/2006 - 30/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
12/04/2006 - 30/04/2010
344
Illsley, Anthony Kim
Director
29/09/1998 - 19/04/2000
115

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNDEE CABLE AND SATELLITE LIMITED

DUNDEE CABLE AND SATELLITE LIMITED is an(a) Dissolved company incorporated on 01/05/1985 with the registered office located at 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNDEE CABLE AND SATELLITE LIMITED?

toggle

DUNDEE CABLE AND SATELLITE LIMITED is currently Dissolved. It was registered on 01/05/1985 and dissolved on 26/01/2016.

Where is DUNDEE CABLE AND SATELLITE LIMITED located?

toggle

DUNDEE CABLE AND SATELLITE LIMITED is registered at 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG.

What does DUNDEE CABLE AND SATELLITE LIMITED do?

toggle

DUNDEE CABLE AND SATELLITE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DUNDEE CABLE AND SATELLITE LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via voluntary strike-off.