Company NameSTV North Limited
Company StatusActive
Company NumberSC035733
CategoryPrivate Limited Company
Incorporation Date11 October 1960(63 years ago)
Previous NameGrampian Television Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(40 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusCurrent
Appointed26 January 2007(46 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMr Robert William Hain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(47 years after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameSuzanne Burns
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(49 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Peter Reilly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(52 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(57 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(57 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMrs Lindsay Anne Dixon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(58 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameEileen June Malcolmson
StatusCurrent
Appointed06 October 2022(62 years after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameRobert Lowe Christie
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleNon-Executive Director
Correspondence Address45 Forest Road
Aberdeen
Aberdeenshire
AB2 4BN
Scotland
Director NameNeil Roland Welling
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1989)
RoleSales & Marketing Executive
Correspondence AddressBlenheim House 568 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NL
Director NameDonald Henry Waters
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleDeputy Chairman/Chief Executiv
Country of ResidenceScotland
Correspondence AddressBalquhidder
141 North Deeside Road
Milltimber
Aberdeenshire
AB13 0JS
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleDirector/Company Secretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameSir Douglas Fleming Hardie
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1992)
RoleChairman
Correspondence Address6 Norwood Terrace
Dundee
Angus
DD2 1PB
Scotland
Director NameDr Alexander Stirling Fraser Mair
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWoodend
Madderty
Crieff
Perthshire
PH7 3PA
Scotland
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleAdvocate In Aberdeen
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameDr Fiona Jane Lyall
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 1996)
RoleMedical Practitioner
Correspondence AddressMelrose Bank
Laurencekirk
Kincardineshire
Director NameAngus Stewart MacDonald
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 1996)
RoleFarmer
Correspondence AddressTorgorm
Conon Bridge
Dingwall
Ross & Cromarty
IV7 8DN
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed05 July 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameGeorge Watson Mitchell
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(29 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1997)
RoleDirector Of Programmes
Correspondence Address28 Albert Terrace
Aberdeen
Aberdeenshire
AB1 1XY
Scotland
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(36 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(36 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(36 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(36 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameAlistair George Gracie
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(37 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 October 1998)
RoleController
Correspondence Address28 Carnegie Crescent
Aberdeen
AB15 4AE
Scotland
Director NameAlexander Ross
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2001)
RoleTelevision Producer
Country of ResidenceScotland
Correspondence Address7 Murrayfield Avenue
Edinburgh
EH12 6AU
Scotland
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed31 December 1997(37 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleSolicitor
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameDerrick Raymond Cruickshank Thomson
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(38 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
RoleContoller Of Grampian
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Raxton Croft Tarves
Ellon
Aberdeenshire
AB41 7NT
Scotland
Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(40 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 April 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(40 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2007)
RoleChartered Management Accountant
Correspondence AddressOld Stable Cottage
Old Barn Farm, Uplawmoor
Glasgow
G78 4AZ
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed26 January 2007(46 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMr Robert Stanley Lawrence Woodward
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr David William Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(49 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMr David Connolly
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(49 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address387 Albert Drive
Glasgow
G41 4JN
Scotland
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chiddingston Street
Fulham
SW6 3TQ
Director NameMr Alistair Sandford Burns Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(52 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMrs Elizabeth Partyka
Date of BirthDecember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(52 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed06 July 2022(61 years, 9 months after company formation)
Appointment Duration3 months (resigned 06 October 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitestv.tv
Telephone0141 3003704
Telephone regionGlasgow

Location

Registered AddressPacific Quay
Glasgow
G51 1PQ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.9m at £0.1Durlacher Nominees Limited
100.00%
Ordinary

Financials

Year2014
Turnover£25,978,000
Net Worth£38,157,000
Cash£66,000
Current Liabilities£1,972,000

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2023 (8 months, 3 weeks ago)
Next Return Due25 January 2024 (3 months, 3 weeks from now)

Charges

5 March 2021Delivered on: 18 March 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
19 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 December 2007Delivered on: 7 January 2008
Satisfied on: 4 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 September 2007Delivered on: 16 October 2007
Satisfied on: 4 January 2008
Persons entitled: Abn Amro Bank N.V.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 November 2004Delivered on: 7 December 2004
Satisfied on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All present and future assets of the company.
Fully Satisfied
16 February 2004Delivered on: 5 March 2004
Satisfied on: 2 December 2004
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: Fixed charge over trademarks, design rights, copyright and other intellectual property rights.
Fully Satisfied
4 April 2003Delivered on: 17 April 2003
Satisfied on: 2 December 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over "english property"; fixed charges over assets; floating charge over same.
Fully Satisfied
18 July 2002Delivered on: 31 July 2002
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property defined in the schedule; various fixed charges as defined in the schedule attached to the mortgage document; floating charge over all assets.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (19 pages)
21 May 2019Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages)
25 April 2019Termination of appointment of William George Watt as a director on 23 April 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 October 2018Notification of Abbey National Nominees Limited as a person with significant control on 1 September 2017 (2 pages)
24 October 2018Withdrawal of a person with significant control statement on 24 October 2018 (2 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (18 pages)
2 July 2018Termination of appointment of Alistair Sandford Burns Brown as a director on 30 June 2018 (1 page)
4 January 2018Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages)
4 January 2018Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page)
10 August 2017Termination of appointment of Elizabeth Partyka as a director on 4 August 2017 (1 page)
10 August 2017Termination of appointment of Elizabeth Partyka as a director on 4 August 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 July 2017Full accounts made up to 31 December 2016 (18 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Elizabeth Partyka on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Elizabeth Partyka on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages)
27 January 2016Director's details changed for Suzanne Burns on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Suzanne Burns on 27 January 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,292,800
(10 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,292,800
(10 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,292,800
(10 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,292,800
(10 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,292,800
(10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,292,800
(10 pages)
5 July 2013Full accounts made up to 31 December 2012 (19 pages)
5 July 2013Full accounts made up to 31 December 2012 (19 pages)
7 February 2013Appointment of Alistair Sandford Burns Brown as a director (2 pages)
7 February 2013Appointment of Alistair Sandford Burns Brown as a director (2 pages)
4 February 2013Appointment of Peter Reilly as a director (2 pages)
4 February 2013Appointment of Peter Reilly as a director (2 pages)
4 February 2013Appointment of Mrs Elizabeth Partyka as a director (2 pages)
4 February 2013Appointment of Mrs Elizabeth Partyka as a director (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
9 February 2012Memorandum and Articles of Association (27 pages)
9 February 2012Memorandum and Articles of Association (27 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 January 2012Termination of appointment of Anmar Kawash as a director (1 page)
26 January 2012Termination of appointment of Anmar Kawash as a director (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 June 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Full accounts made up to 31 December 2010 (19 pages)
27 January 2011Termination of appointment of David Connolly as a director (1 page)
27 January 2011Termination of appointment of David Connolly as a director (1 page)
13 January 2011Termination of appointment of David Archer as a director (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 January 2011Termination of appointment of David Archer as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various appointments 01/04/2010
(30 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various appointments 01/04/2010
(30 pages)
24 March 2010Appointment of David Connolly as a director (2 pages)
24 March 2010Appointment of David Connolly as a director (2 pages)
23 March 2010Appointment of Anmar Kawash as a director (2 pages)
23 March 2010Appointment of Anmar Kawash as a director (2 pages)
18 March 2010Appointment of Suzanne Burns as a director (2 pages)
18 March 2010Appointment of Mr David Archer as a director (2 pages)
18 March 2010Appointment of Mr David Archer as a director (2 pages)
18 March 2010Appointment of Suzanne Burns as a director (2 pages)
15 January 2010Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page)
15 January 2010Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Robert Hain on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Hain on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Hain on 2 November 2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (23 pages)
17 June 2009Full accounts made up to 31 December 2008 (23 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 August 2008Full accounts made up to 31 December 2007 (23 pages)
6 August 2008Full accounts made up to 31 December 2007 (23 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
30 January 2008Return made up to 31/12/07; full list of members (11 pages)
30 January 2008Return made up to 31/12/07; full list of members (11 pages)
7 January 2008Partic of mort/charge * (9 pages)
7 January 2008Partic of mort/charge * (9 pages)
5 January 2008Dec mort/charge * (2 pages)
5 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
16 October 2007Alterations to a floating charge (12 pages)
16 October 2007Partic of mort/charge * (10 pages)
16 October 2007Alterations to a floating charge (12 pages)
16 October 2007Partic of mort/charge * (10 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
18 September 2007Full accounts made up to 31 December 2006 (23 pages)
18 September 2007Full accounts made up to 31 December 2006 (23 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
13 April 2007Return made up to 31/12/06; full list of members (6 pages)
13 April 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR (1 page)
3 July 2006Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR (1 page)
3 July 2006Company name changed grampian television LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed grampian television LIMITED\certificate issued on 03/07/06 (2 pages)
22 March 2006Full accounts made up to 31 December 2005 (22 pages)
22 March 2006Full accounts made up to 31 December 2005 (22 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 July 2005Full accounts made up to 31 December 2004 (21 pages)
4 July 2005Full accounts made up to 31 December 2004 (21 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
10 February 2005Return made up to 31/12/04; full list of members (4 pages)
10 February 2005Return made up to 31/12/04; full list of members (4 pages)
7 December 2004Partic of mort/charge * (6 pages)
7 December 2004Partic of mort/charge * (6 pages)
2 December 2004Dec mort/charge * (2 pages)
2 December 2004Dec mort/charge * (2 pages)
2 December 2004Dec mort/charge * (2 pages)
2 December 2004Dec mort/charge * (2 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (21 pages)
2 July 2004Full accounts made up to 31 December 2003 (21 pages)
5 March 2004Partic of mort/charge * (11 pages)
5 March 2004Partic of mort/charge * (11 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 July 2003Full accounts made up to 31 December 2002 (21 pages)
4 July 2003Full accounts made up to 31 December 2002 (21 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
17 April 2003Partic of mort/charge * (16 pages)
17 April 2003Partic of mort/charge * (16 pages)
10 April 2003Dec mort/charge * (4 pages)
10 April 2003Dec mort/charge * (4 pages)
12 March 2003Full accounts made up to 31 December 2001 (23 pages)
12 March 2003Full accounts made up to 31 December 2001 (23 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
31 July 2002Partic of mort/charge * (21 pages)
31 July 2002Partic of mort/charge * (21 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
2 March 2001Director's particulars changed (1 page)
2 March 2001Director's particulars changed (1 page)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2000Full accounts made up to 31 December 1999 (18 pages)
26 September 2000Full accounts made up to 31 December 1999 (18 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page)
27 June 2000Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
28 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; no change of members (9 pages)
19 January 1999Return made up to 31/12/98; no change of members (9 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditors resignation statement (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditors resignation statement (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
29 June 1998Return made up to 24/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 June 1998Return made up to 24/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 January 1998Memorandum and Articles of Association (7 pages)
31 January 1998Memorandum and Articles of Association (7 pages)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 January 1998Registered office changed on 27/01/98 from: queen's cross aberdeen AB9 2XJ (1 page)
27 January 1998Registered office changed on 27/01/98 from: queen's cross aberdeen AB9 2XJ (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
23 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Application for reregistration from PLC to private (1 page)
23 October 1997Re-registration of Memorandum and Articles (18 pages)
23 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Application for reregistration from PLC to private (1 page)
23 October 1997Re-registration of Memorandum and Articles (18 pages)
23 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
23 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
13 August 1997Full group accounts made up to 28 February 1997 (30 pages)
13 August 1997Full group accounts made up to 28 February 1997 (30 pages)
30 July 1997Return made up to 24/06/97; bulk list available separately (14 pages)
30 July 1997Return made up to 24/06/97; bulk list available separately (14 pages)
13 March 1997Ad 28/02/97--------- £ si [email protected]=5000 £ ic 3287800/3292800 (2 pages)
13 March 1997Ad 28/02/97--------- £ si [email protected]=5000 £ ic 3287800/3292800 (2 pages)
19 January 1997Ad 16/05/94-16/05/94 £ si [email protected] (2 pages)
19 January 1997Ad 16/05/94-16/05/94 £ si [email protected] (2 pages)
19 January 1997Ad 12/02/93-12/02/93 £ si [email protected] (2 pages)
19 January 1997Ad 11/06/92-11/06/92 £ si [email protected] (2 pages)
19 January 1997Ad 11/06/92-11/06/92 £ si [email protected] (2 pages)
19 January 1997Ad 12/02/93-12/02/93 £ si [email protected] (2 pages)
17 July 1996Return made up to 24/06/96; full list of members (14 pages)
17 July 1996Return made up to 24/06/96; full list of members (14 pages)
24 June 1996Full group accounts made up to 29 February 1996 (32 pages)
24 June 1996Full group accounts made up to 29 February 1996 (32 pages)
7 June 1996Ad 24/05/96--------- £ si [email protected]=14000 £ ic 3273800/3287800 (2 pages)
7 June 1996Ad 24/05/96--------- £ si [email protected]=14000 £ ic 3273800/3287800 (2 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
27 October 1995Ad 22/09/95--------- £ si [email protected]=10000 £ ic 3251800/3261800 (4 pages)
27 October 1995Ad 24/08/95--------- £ si [email protected]=12000 £ ic 3261800/3273800 (4 pages)
27 October 1995Ad 22/09/95--------- £ si [email protected]=10000 £ ic 3251800/3261800 (4 pages)
27 October 1995Ad 24/08/95--------- £ si [email protected]=12000 £ ic 3261800/3273800 (4 pages)
21 July 1995Nc inc already adjusted 28/06/95 (1 page)
21 July 1995Nc inc already adjusted 28/06/95 (1 page)
10 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
10 July 1995Memorandum and Articles of Association (110 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
10 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1995Memorandum and Articles of Association (110 pages)
10 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
10 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1995Full group accounts made up to 28 February 1995 (34 pages)
5 July 1995Full group accounts made up to 28 February 1995 (34 pages)
6 June 1995Listing particulars 020695 (92 pages)
6 June 1995Listing particulars 020695 (92 pages)
12 August 1988Full group accounts made up to 29 February 1988 (37 pages)
12 August 1988Full group accounts made up to 29 February 1988 (37 pages)
14 January 1988Memorandum and Articles of Association (40 pages)
14 January 1988Memorandum and Articles of Association (40 pages)