Glasgow
G51 1PQ
Scotland
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2007(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Mr Robert William Hain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(47 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Suzanne Burns |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Peter Reilly |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 October 2022(62 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Robert Lowe Christie |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Non-Executive Director |
Correspondence Address | 45 Forest Road Aberdeen Aberdeenshire AB2 4BN Scotland |
Director Name | Neil Roland Welling |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1989) |
Role | Sales & Marketing Executive |
Correspondence Address | Blenheim House 568 Daws Heath Road Hadleigh Benfleet Essex SS7 2NL |
Director Name | Donald Henry Waters |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Deputy Chairman/Chief Executiv |
Country of Residence | Scotland |
Correspondence Address | Balquhidder 141 North Deeside Road Milltimber Aberdeenshire AB13 0JS Scotland |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Director/Company Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Sir Douglas Fleming Hardie |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 1992) |
Role | Chairman |
Correspondence Address | 6 Norwood Terrace Dundee Angus DD2 1PB Scotland |
Director Name | Dr Alexander Stirling Fraser Mair |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Madderty Crieff Perthshire PH7 3PA Scotland |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Advocate In Aberdeen |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Dr Fiona Jane Lyall |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 April 1996) |
Role | Medical Practitioner |
Correspondence Address | Melrose Bank Laurencekirk Kincardineshire |
Director Name | Angus Stewart MacDonald |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 1996) |
Role | Farmer |
Correspondence Address | Torgorm Conon Bridge Dingwall Ross & Cromarty IV7 8DN Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | George Watson Mitchell |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1997) |
Role | Director Of Programmes |
Correspondence Address | 28 Albert Terrace Aberdeen Aberdeenshire AB1 1XY Scotland |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(36 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Alistair George Gracie |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(37 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 October 1998) |
Role | Controller |
Correspondence Address | 28 Carnegie Crescent Aberdeen AB15 4AE Scotland |
Director Name | Alexander Ross |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2001) |
Role | Television Producer |
Country of Residence | Scotland |
Correspondence Address | 7 Murrayfield Avenue Edinburgh EH12 6AU Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Derrick Raymond Cruickshank Thomson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2007) |
Role | Contoller Of Grampian |
Country of Residence | United Kingdom |
Correspondence Address | Little Raxton Croft Tarves Ellon Aberdeenshire AB41 7NT Scotland |
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 April 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2007) |
Role | Chartered Management Accountant |
Correspondence Address | Old Stable Cottage Old Barn Farm, Uplawmoor Glasgow G78 4AZ Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr David William Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(49 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Mr David Connolly |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(49 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 387 Albert Drive Glasgow G41 4JN Scotland |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chiddingston Street Fulham SW6 3TQ |
Director Name | Mr Alistair Sandford Burns Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mrs Elizabeth Partyka |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(61 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 06 October 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | stv.tv |
---|---|
Telephone | 0141 3003704 |
Telephone region | Glasgow |
Registered Address | Pacific Quay Glasgow G51 1PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
32.9m at £0.1 | Durlacher Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,978,000 |
Net Worth | £38,157,000 |
Cash | £66,000 |
Current Liabilities | £1,972,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (3 months, 3 weeks from now) |
5 March 2021 | Delivered on: 18 March 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
19 January 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 May 2019 | Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages) |
25 April 2019 | Termination of appointment of William George Watt as a director on 23 April 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 October 2018 | Notification of Abbey National Nominees Limited as a person with significant control on 1 September 2017 (2 pages) |
24 October 2018 | Withdrawal of a person with significant control statement on 24 October 2018 (2 pages) |
23 October 2018 | Withdrawal of a person with significant control statement on 23 October 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 July 2018 | Termination of appointment of Alistair Sandford Burns Brown as a director on 30 June 2018 (1 page) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
10 August 2017 | Termination of appointment of Elizabeth Partyka as a director on 4 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Elizabeth Partyka as a director on 4 August 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mrs Elizabeth Partyka on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mrs Elizabeth Partyka on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
27 January 2016 | Director's details changed for Suzanne Burns on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Suzanne Burns on 27 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 February 2013 | Appointment of Alistair Sandford Burns Brown as a director (2 pages) |
7 February 2013 | Appointment of Alistair Sandford Burns Brown as a director (2 pages) |
4 February 2013 | Appointment of Peter Reilly as a director (2 pages) |
4 February 2013 | Appointment of Peter Reilly as a director (2 pages) |
4 February 2013 | Appointment of Mrs Elizabeth Partyka as a director (2 pages) |
4 February 2013 | Appointment of Mrs Elizabeth Partyka as a director (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 February 2012 | Memorandum and Articles of Association (27 pages) |
9 February 2012 | Memorandum and Articles of Association (27 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 January 2012 | Termination of appointment of Anmar Kawash as a director (1 page) |
26 January 2012 | Termination of appointment of Anmar Kawash as a director (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 January 2011 | Termination of appointment of David Connolly as a director (1 page) |
27 January 2011 | Termination of appointment of David Connolly as a director (1 page) |
13 January 2011 | Termination of appointment of David Archer as a director (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
13 January 2011 | Termination of appointment of David Archer as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
24 March 2010 | Appointment of David Connolly as a director (2 pages) |
24 March 2010 | Appointment of David Connolly as a director (2 pages) |
23 March 2010 | Appointment of Anmar Kawash as a director (2 pages) |
23 March 2010 | Appointment of Anmar Kawash as a director (2 pages) |
18 March 2010 | Appointment of Suzanne Burns as a director (2 pages) |
18 March 2010 | Appointment of Mr David Archer as a director (2 pages) |
18 March 2010 | Appointment of Mr David Archer as a director (2 pages) |
18 March 2010 | Appointment of Suzanne Burns as a director (2 pages) |
15 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Robert Hain on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Hain on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Hain on 2 November 2009 (2 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (11 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (11 pages) |
7 January 2008 | Partic of mort/charge * (9 pages) |
7 January 2008 | Partic of mort/charge * (9 pages) |
5 January 2008 | Dec mort/charge * (2 pages) |
5 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
16 October 2007 | Alterations to a floating charge (12 pages) |
16 October 2007 | Partic of mort/charge * (10 pages) |
16 October 2007 | Alterations to a floating charge (12 pages) |
16 October 2007 | Partic of mort/charge * (10 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR (1 page) |
3 July 2006 | Company name changed grampian television LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed grampian television LIMITED\certificate issued on 03/07/06 (2 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
7 December 2004 | Partic of mort/charge * (6 pages) |
7 December 2004 | Partic of mort/charge * (6 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 March 2004 | Partic of mort/charge * (11 pages) |
5 March 2004 | Partic of mort/charge * (11 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
17 April 2003 | Partic of mort/charge * (16 pages) |
17 April 2003 | Partic of mort/charge * (16 pages) |
10 April 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (23 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (23 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
31 July 2002 | Partic of mort/charge * (21 pages) |
31 July 2002 | Partic of mort/charge * (21 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
2 March 2001 | Director's particulars changed (1 page) |
2 March 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditors resignation statement (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditors resignation statement (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 24/06/98; full list of members
|
29 June 1998 | Return made up to 24/06/98; full list of members
|
31 January 1998 | Memorandum and Articles of Association (7 pages) |
31 January 1998 | Memorandum and Articles of Association (7 pages) |
31 January 1998 | Resolutions
|
27 January 1998 | Registered office changed on 27/01/98 from: queen's cross aberdeen AB9 2XJ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: queen's cross aberdeen AB9 2XJ (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
23 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Application for reregistration from PLC to private (1 page) |
23 October 1997 | Re-registration of Memorandum and Articles (18 pages) |
23 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Application for reregistration from PLC to private (1 page) |
23 October 1997 | Re-registration of Memorandum and Articles (18 pages) |
23 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
13 August 1997 | Full group accounts made up to 28 February 1997 (30 pages) |
13 August 1997 | Full group accounts made up to 28 February 1997 (30 pages) |
30 July 1997 | Return made up to 24/06/97; bulk list available separately (14 pages) |
30 July 1997 | Return made up to 24/06/97; bulk list available separately (14 pages) |
13 March 1997 | Ad 28/02/97--------- £ si [email protected]=5000 £ ic 3287800/3292800 (2 pages) |
13 March 1997 | Ad 28/02/97--------- £ si [email protected]=5000 £ ic 3287800/3292800 (2 pages) |
19 January 1997 | Ad 16/05/94-16/05/94 £ si [email protected] (2 pages) |
19 January 1997 | Ad 16/05/94-16/05/94 £ si [email protected] (2 pages) |
19 January 1997 | Ad 12/02/93-12/02/93 £ si [email protected] (2 pages) |
19 January 1997 | Ad 11/06/92-11/06/92 £ si [email protected] (2 pages) |
19 January 1997 | Ad 11/06/92-11/06/92 £ si [email protected] (2 pages) |
19 January 1997 | Ad 12/02/93-12/02/93 £ si [email protected] (2 pages) |
17 July 1996 | Return made up to 24/06/96; full list of members (14 pages) |
17 July 1996 | Return made up to 24/06/96; full list of members (14 pages) |
24 June 1996 | Full group accounts made up to 29 February 1996 (32 pages) |
24 June 1996 | Full group accounts made up to 29 February 1996 (32 pages) |
7 June 1996 | Ad 24/05/96--------- £ si [email protected]=14000 £ ic 3273800/3287800 (2 pages) |
7 June 1996 | Ad 24/05/96--------- £ si [email protected]=14000 £ ic 3273800/3287800 (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
27 October 1995 | Ad 22/09/95--------- £ si [email protected]=10000 £ ic 3251800/3261800 (4 pages) |
27 October 1995 | Ad 24/08/95--------- £ si [email protected]=12000 £ ic 3261800/3273800 (4 pages) |
27 October 1995 | Ad 22/09/95--------- £ si [email protected]=10000 £ ic 3251800/3261800 (4 pages) |
27 October 1995 | Ad 24/08/95--------- £ si [email protected]=12000 £ ic 3261800/3273800 (4 pages) |
21 July 1995 | Nc inc already adjusted 28/06/95 (1 page) |
21 July 1995 | Nc inc already adjusted 28/06/95 (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Memorandum and Articles of Association (110 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Memorandum and Articles of Association (110 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
5 July 1995 | Full group accounts made up to 28 February 1995 (34 pages) |
5 July 1995 | Full group accounts made up to 28 February 1995 (34 pages) |
6 June 1995 | Listing particulars 020695 (92 pages) |
6 June 1995 | Listing particulars 020695 (92 pages) |
12 August 1988 | Full group accounts made up to 29 February 1988 (37 pages) |
12 August 1988 | Full group accounts made up to 29 February 1988 (37 pages) |
14 January 1988 | Memorandum and Articles of Association (40 pages) |
14 January 1988 | Memorandum and Articles of Association (40 pages) |