STV NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTV NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC035733
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STV NORTH LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is STV NORTH LIMITED located?

    Registered Office Address
    Pacific Quay
    Glasgow
    G51 1PQ
    Undeliverable Registered Office AddressNo

    What were the previous names of STV NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN TELEVISION LIMITEDOct 11, 1960Oct 11, 1960

    What are the latest accounts for STV NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STV NORTH LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for STV NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC0357330008 in full

    1 pagesMR04

    Registration of charge SC0357330009, created on Feb 13, 2025

    20 pagesMR01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Rufus Radcliffe as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Simon Jeremy Pitts as a director on Nov 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Jeremy Pitts on Jan 09, 2023

    2 pagesCH01

    Termination of appointment of Burness Paull Llp as a secretary on Oct 06, 2022

    1 pagesTM02

    Appointment of Eileen June Malcolmson as a secretary on Oct 06, 2022

    2 pagesAP03

    Appointment of Burness Paull Llp as a secretary on Jul 06, 2022

    2 pagesAP04

    Termination of appointment of Jane Elizabeth Anne Tames as a secretary on Jul 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Notification of Stv Television Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC02

    Cessation of Abbey National Nominees Limited as a person with significant control on Mar 05, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registration of charge SC0357330008, created on Mar 05, 2021

    25 pagesMR01

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of STV NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLMSON, Eileen June
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    302654260001
    BURNS, Suzanne
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director149745830001
    DIXON, Lindsay Anne
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director258706940001
    HAIN, Robert William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishDirector74062750002
    RADCLIFFE, Rufus
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director126067900002
    REILLY, Peter
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director175529340001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    BritishChartered Management Accountan77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor51065860001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    ARCHER, David William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishCompany Director122914120001
    BROWN, Alistair Sandford Burns
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishCompany Director125133010001
    CHRISTIE, Robert Lowe
    45 Forest Road
    AB2 4BN Aberdeen
    Aberdeenshire
    Director
    45 Forest Road
    AB2 4BN Aberdeen
    Aberdeenshire
    BritishNon-Executive Director620670001
    CONNOLLY, David
    Albert Drive
    G41 4JN Glasgow
    387
    United Kingdom
    Director
    Albert Drive
    G41 4JN Glasgow
    387
    United Kingdom
    ScotlandBritishManaging Director149992500001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishDirector61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishCompany Director42787120004
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishDirector/Company Secretary57781370001
    GRACIE, Alistair George
    28 Carnegie Crescent
    AB15 4AE Aberdeen
    Director
    28 Carnegie Crescent
    AB15 4AE Aberdeen
    BritishController56505070001
    HARDIE, Douglas Fleming, Sir
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    Director
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    BritishChairman432740001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishCompany Director72256160002
    KAWASH, Anmar Jeremy
    Chiddingston Street
    SW6 3TQ Fulham
    23
    United Kingdom
    Director
    Chiddingston Street
    SW6 3TQ Fulham
    23
    United Kingdom
    EnglandBritishCompany Director154929030001
    LYALL, Fiona Jane, Dr
    Melrose Bank
    Laurencekirk
    Kincardineshire
    Director
    Melrose Bank
    Laurencekirk
    Kincardineshire
    BritishMedical Practitioner697770001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    BritishCompany Director4120001
    MACDONALD, Angus Stewart
    Torgorm
    Conon Bridge
    IV7 8DN Dingwall
    Ross & Cromarty
    Director
    Torgorm
    Conon Bridge
    IV7 8DN Dingwall
    Ross & Cromarty
    BritishFarmer1220020001
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishAdvocate In Aberdeen1085020001
    MAIR, Alexander Stirling Fraser, Dr.
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    Director
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    ScotlandBritishManaging Director56731970001
    MITCHELL, George Watson
    28 Albert Terrace
    AB1 1XY Aberdeen
    Aberdeenshire
    Director
    28 Albert Terrace
    AB1 1XY Aberdeen
    Aberdeenshire
    BritishDirector Of Programmes1160710001
    PARTYKA, Elizabeth
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishManaging Director96269970001
    PITTS, Simon Jeremy
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director114986010005
    ROSS, Alexander
    7 Murrayfield Avenue
    EH12 6AU Edinburgh
    Director
    7 Murrayfield Avenue
    EH12 6AU Edinburgh
    ScotlandBritishTelevision Producer41023870001
    THOMSON, Derrick Raymond Cruickshank
    Tarves
    AB41 7NT Ellon
    Little Raxton Croft
    Aberdeenshire
    Director
    Tarves
    AB41 7NT Ellon
    Little Raxton Croft
    Aberdeenshire
    United KingdomBritishContoller Of Grampian131095200001
    WATERS, Donald Henry
    Balquhidder
    141 North Deeside Road
    AB13 0JS Milltimber
    Aberdeenshire
    Director
    Balquhidder
    141 North Deeside Road
    AB13 0JS Milltimber
    Aberdeenshire
    ScotlandBritishDeputy Chairman/Chief Executiv51469020001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishGroup Finance Director72664400006
    WELLING, Neil Roland
    Blenheim House 568 Daws Heath Road
    Hadleigh
    SS7 2NL Benfleet
    Essex
    Director
    Blenheim House 568 Daws Heath Road
    Hadleigh
    SS7 2NL Benfleet
    Essex
    BritishSales & Marketing Executive68353990001

    Who are the persons with significant control of STV NORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stv Television Limited
    120 Govan Road
    G51 1PQ Glasgow
    120 Govan Road
    Glasgow
    Scotland
    Mar 05, 2021
    120 Govan Road
    G51 1PQ Glasgow
    120 Govan Road
    Glasgow
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc166604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Abbey National Nominees Limited
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Sep 01, 2017
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Nationality: British
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for STV NORTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017Sep 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0