Company NameITV Ltvc (Scotland) Limited
DirectorsKyla Lynne Anthea Mullins and Darren Michael Fisher
Company StatusActive
Company NumberSC473179
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(5 years after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressQuatermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One, 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland

Location

Registered AddressQuatermile One, 15
Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

100 at £1Itv Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105
Current Liabilities£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

8 December 2023Compulsory strike-off action has been discontinued (1 page)
23 November 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (263 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
4 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
7 February 2023Appointment of Michael John Hirst as a director on 31 January 2023 (2 pages)
7 February 2023Termination of appointment of Darren Michael Fisher as a director on 31 January 2023 (1 page)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
21 November 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (266 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 November 2021Full accounts made up to 31 March 2021 (20 pages)
9 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
19 February 2021Appointment of Darren Fisher as a director on 1 February 2021 (2 pages)
19 February 2021Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page)
1 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
28 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 March 2019 (16 pages)
25 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
25 April 2019Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages)
16 January 2019Appointment of Mrs Helen Jane Tautz as a director on 31 December 2018 (2 pages)
7 January 2019Termination of appointment of Ian Ward Griffiths as a director on 31 December 2018 (1 page)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Sharjeel Suleman as a director on 31 July 2018 (2 pages)
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page)
9 July 2018Full accounts made up to 31 March 2018 (16 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 May 2017Full accounts made up to 31 March 2017 (16 pages)
13 May 2017Full accounts made up to 31 March 2017 (16 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 March 2016 (17 pages)
27 April 2016Full accounts made up to 31 March 2016 (17 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
7 July 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
(40 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
(40 pages)