Company NameConnect Tv (Scotland) Ltd
DirectorsSean Allan West and Nathan Andrew Hodge
Company StatusActive
Company NumberSC403631
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameConnect Tv Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Sean Allan West
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2023(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Nathan Andrew Hodge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Richard Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleConsultant/Entrepreneur
Country of ResidenceScotland
Correspondence AddressStronvar Farm -
Balquhidder
Perthshire
FK19 8PB
Scotland
Director NameMr John Harold Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Charles Alexander John Constable
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Philip David Moses
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Secretary NameMr William Michael Giles
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Simon Piers Beresford-Wylie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawley Court Crawley Court
Crawley
Winchester
Hampshire
SO21 2QA
Director NameMrs Liliana Solomon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,
StatusResigned
Appointed01 June 2016(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArqiva Limited Crawley Court
Winchester
Hampshire
SO21 2QA
Director NamePaul Graham Stratton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCrawley Court Crawley Court
Crawley
Winchester
SO21 2QA
Secretary NameJeremy Mavor
StatusResigned
Appointed01 January 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Timothy John Alexander Jones
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2023)
RoleHead Of Finance Compliance & Control
Country of ResidenceEngland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NamePaul Michael Donovan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawley Court Crawley Court
Crawley
Winchester
SO21 2QA
Secretary NameRachael Whitaker
StatusResigned
Appointed31 March 2021(9 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr Jeremy Mavor
StatusResigned
Appointed01 July 2021(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameKatrina Dick
StatusResigned
Appointed06 April 2022(10 years, 8 months after company formation)
Appointment Duration8 months (resigned 06 December 2022)
RoleCompany Director
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Katrina Dick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(10 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2022)
RoleChief Legal Officer
Country of ResidenceEngland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressMorton Fraser Llp
Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Connect Tv LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

18 August 2020Appointment of Paul Michael Donovan as a director on 20 April 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (148 pages)
16 June 2020Filing exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
16 June 2020Notice of agreement to exemption from filing of accounts for period ending 30/06/19 (1 page)
9 June 2020Termination of appointment of Simon Piers Beresford-Wylie as a director on 20 April 2020 (1 page)
13 January 2020Appointment of Mr Timothy John Alexander Jones as a director on 15 May 2019 (2 pages)
6 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Elizabeth Jane Aikman as a director on 15 May 2019 (1 page)
4 April 2019Notice of agreement to exemption from filing of accounts for period ending 30/06/18 (1 page)
4 April 2019Filing exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
4 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (138 pages)
27 March 2019Appointment of Mrs Elizabeth Jane Aikman as a director on 25 March 2019 (2 pages)
27 March 2019Termination of appointment of Paul Graham Stratton as a director on 25 March 2019 (1 page)
7 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 January 2018Termination of appointment of William Michael Giles as a secretary on 1 January 2018 (1 page)
8 January 2018Appointment of Jeremy Mavor as a secretary on 1 January 2018 (2 pages)
28 November 2017Notice of agreement to exemption from filing of accounts for period ending 30/06/17 (2 pages)
28 November 2017Filing exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 November 2017Filing exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 November 2017Notice of agreement to exemption from filing of accounts for period ending 30/06/17 (2 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (143 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (143 pages)
4 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (132 pages)
14 February 2017Notice of agreement to exemption from filing of accounts for period ending 30/06/16 (2 pages)
14 February 2017Filing exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
14 February 2017Filing exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
14 February 2017Notice of agreement to exemption from filing of accounts for period ending 30/06/16 (2 pages)
14 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (132 pages)
1 February 2017Termination of appointment of Liliana Solomon as a director on 11 January 2017 (1 page)
1 February 2017Termination of appointment of Liliana Solomon as a director on 11 January 2017 (1 page)
12 January 2017Appointment of Paul Graham Stratton as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Paul Graham Stratton as a director on 3 January 2017 (2 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Appointment of Mrs Liliana Solomon as a director on 1 June 2016 (2 pages)
22 July 2016Termination of appointment of Philip David Moses as a director on 1 June 2016 (1 page)
22 July 2016Termination of appointment of Philip David Moses as a director on 1 June 2016 (1 page)
22 July 2016Termination of appointment of Charles Alexander John Constable as a director on 30 June 2015 (1 page)
22 July 2016Termination of appointment of Charles Alexander John Constable as a director on 30 June 2015 (1 page)
22 July 2016Appointment of Mrs Liliana Solomon as a director on 1 June 2016 (2 pages)
14 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (84 pages)
14 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (84 pages)
14 January 2016Notice of agreement to exemption from filing of accounts for period ending 30/06/15 (2 pages)
14 January 2016Notice of agreement to exemption from filing of accounts for period ending 30/06/15 (2 pages)
14 January 2016Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
14 January 2016Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
30 October 2015Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 October 2015 (2 pages)
20 August 2015Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page)
20 August 2015Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages)
20 August 2015Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page)
20 August 2015Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages)
20 August 2015Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page)
20 August 2015Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
2 December 2014Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages)
2 December 2014Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(6 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(6 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
21 September 2012Appointment of Mr Charles Alexander John Constable as a director (3 pages)
21 September 2012Appointment of Mr Charles Alexander John Constable as a director (3 pages)
21 September 2012Appointment of Mr John Harold Cresswell as a director (3 pages)
21 September 2012Appointment of Mr Philip David Moses as a director (3 pages)
21 September 2012Appointment of Mr Philip David Moses as a director (3 pages)
21 September 2012Appointment of Mr John Harold Cresswell as a director (3 pages)
20 September 2012Registered office address changed from Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland on 20 September 2012 (2 pages)
20 September 2012Appointment of Mr William Michael Giles as a secretary (3 pages)
20 September 2012Appointment of Mr William Michael Giles as a secretary (3 pages)
20 September 2012Termination of appointment of Richard Harris as a director (2 pages)
20 September 2012Registered office address changed from Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland on 20 September 2012 (2 pages)
20 September 2012Termination of appointment of Richard Harris as a director (2 pages)
20 September 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
20 September 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
28 September 2011Company name changed connect tv LTD\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Company name changed connect tv LTD\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)