STV PROPERTY HOLDINGS LIMITED

STV PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTV PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC059479
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STV PROPERTY HOLDINGS LIMITED?

    • (7011) /
    • (7020) /

    Where is STV PROPERTY HOLDINGS LIMITED located?

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

    What were the previous names of STV PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG PROPERTY HOLDINGS LIMITEDJun 26, 2000Jun 26, 2000
    SCOTTISH MEDIA GROUP PROPERTY HOLDINGS LIMITEDDec 08, 1998Dec 08, 1998
    GLENBURNIE PROPERTIES LIMITEDFeb 25, 1976Feb 25, 1976

    What are the latest accounts for STV PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STV PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2011

    Statement of capital on Jan 13, 2011

    • Capital: GBP 1,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Various appointments 01/04/2010
    RES13

    Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010

    1 pagesCH03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William George Watt on Nov 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed smg property holdings LIMITED\certificate issued on 08/10/08
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of STV PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishGroup Finance Director72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritishCompany Director122562020001
    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
    HAY, Brian Davidson
    35 Salisbury Terrace
    AB10 6QG Aberdeen
    Secretary
    35 Salisbury Terrace
    AB10 6QG Aberdeen
    British35972020001
    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 KingdomBritishChief Executive42787120004
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Secretary57781370001
    HAY, Brian Davidson
    35 Salisbury Terrace
    AB10 6QG Aberdeen
    Director
    35 Salisbury Terrace
    AB10 6QG Aberdeen
    BritishAccountant35972020001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishDirector72256160002
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishAdvocate In Aberdeen1085020001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Director
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    BritishCompany Secretary118367070001
    WATERS, Donald Henry
    Balquhidder
    141 North Deeside Road
    AB13 0JS Milltimber
    Aberdeenshire
    Director
    Balquhidder
    141 North Deeside Road
    AB13 0JS Milltimber
    Aberdeenshire
    ScotlandBritishChief Executive51469020001

    Does STV PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 15, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 fountainhall road, aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2003Registration of a charge (410)
    • Jun 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 15, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 george street, edinburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 15, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (First) television studios, cowcaddens, glasgow--title number GLA144479 (second) subjects lying to the north east of renfrew street, glasgow--title number GLA139935.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2003Registration of a charge (410)
    • Jun 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 04, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over "english property"; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    The obligations as contained in the finance document
    Short particulars
    Site 4, plot 7, cambuslang investment park, glasgow--title number LAN155081.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    The obligations as contained in the finance document
    Short particulars
    10 fountainhall road, aberdeen--ABN18162.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    The obligations as contained in the finance document
    Short particulars
    Office suite on the first floor at ten george street, edinburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    The obligations as contained in the finance document
    Short particulars
    Grampian television studios extending to 61 feet nine inches or thereby along the west side of fountainhall road, aberdeen.
    Persons Entitled
    • Barlcays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (410)
    • Nov 28, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    The obligations as contained in the finance document
    Short particulars
    (First)television studios, cowcaddens, glasgow-GLA144479 (second) tenants interest in the lease of those subjects lying to the north east side of renfrew street, glasgow-GLA139935 (third) tenants interest in the lease of those subjects at 200 renfield street, glasgow-title number GLA138251.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (410)
    • Apr 10, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 10, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 18, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short 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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 05, 1982
    Delivered On Mar 15, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Grampian television studios (61'9" on west side of fountainhall road, aberdeen).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 15, 1982Registration of a charge
    • Jan 17, 1994Statement of satisfaction of a charge in full or part (419a)
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 24, 1978
    Delivered On Mar 31, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 fountainhall road aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 31, 1978Registration of a charge
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (419a)

    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