STV NORTH (REGIONAL) LIMITED

STV NORTH (REGIONAL) LIMITED

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

    Company NameSTV NORTH (REGIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155025
    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 NORTH (REGIONAL) LIMITED?

    • (7499) /

    Where is STV NORTH (REGIONAL) LIMITED located?

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

    What were the previous names of STV NORTH (REGIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN TELEVISION (REGIONAL) LIMITEDJan 08, 1998Jan 08, 1998
    CALEDONIAN ONLINE LIMITEDJan 16, 1995Jan 16, 1995
    PACIFIC SHELF 601 LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for STV NORTH (REGIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STV NORTH (REGIONAL) 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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2011

    Statement of capital on Jan 13, 2011

    • Capital: GBP 3,292,802
    SH01

    Full accounts made up to Dec 31, 2009

    13 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

    Director's details changed for Robert Hain on Nov 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of STV NORTH (REGIONAL) 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
    HAIN, Robert William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishDirector74062750002
    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
    ScotlandBritishDirector122562020001
    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
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    SUMMERS, Gavin Brown
    642 Clarkston Road
    G44 3YS Glasgow
    Secretary
    642 Clarkston Road
    G44 3YS Glasgow
    British37360660002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ARCHIBALD, Graeme Clark
    10 Fairway Avenue
    IV30 6XF New Elgin
    Morayshire
    Director
    10 Fairway Avenue
    IV30 6XF New Elgin
    Morayshire
    ScotlandBritishCompany Director19072210003
    CHRISTIE, Robert Lowe
    45 Forest Road
    AB2 4BN Aberdeen
    Aberdeenshire
    Director
    45 Forest Road
    AB2 4BN Aberdeen
    Aberdeenshire
    BritishRetired620670001
    DUNCAN, Kathleen Paterson
    Saetra House
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    United KingdomBritishDirector56504990001
    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
    GRACIE, Alistair George
    28 Carnegie Crescent
    AB15 4AE Aberdeen
    Director
    28 Carnegie Crescent
    AB15 4AE Aberdeen
    BritishController56505070001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishDirector72256160002
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishDirector73972820001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    BritishDirector4120001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishChartered Accountant145418810001
    MACLENNAN, Shona Catherine
    Taigh Aoinidh
    Upper Ardelve
    IV40 8EY Dornie
    Ross Shire
    Director
    Taigh Aoinidh
    Upper Ardelve
    IV40 8EY Dornie
    Ross Shire
    ScotlandOtherBusiness Consultant123538340001
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director1085020001
    MACLEOD, Morag-Ann
    36 Vyner Place
    Morefield
    IV26 2XR Ullapool
    Ross Shire
    Director
    36 Vyner Place
    Morefield
    IV26 2XR Ullapool
    Ross Shire
    ScottishGaelic D. Officer52427120001
    MAIR, Alexander Stirling Fraser, Dr.
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    Director
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    ScotlandBritishCo Director56731970001
    MCKENZIE, Jacqueline
    Easter Cott, Upper Flat
    The Esplanade, Broughty Ferry
    DD5 2EP Dundee
    Director
    Easter Cott, Upper Flat
    The Esplanade, Broughty Ferry
    DD5 2EP Dundee
    BritishGraduate Enterprise Manager92393320002
    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 KingdomBritishController Of Grampian Tv131095200001
    WILSON, Craig Alexander
    11 Middleton Terrace
    Bridge Of Don
    AB22 8HW Aberdeen
    Director
    11 Middleton Terrace
    Bridge Of Don
    AB22 8HW Aberdeen
    BritishHead Of News And Current Affai106334840001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does STV NORTH (REGIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 04, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over "english property"; fixed charges over assets; floating charge over assets.
    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)
    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)
    Bond & floating charge
    Created On Mar 21, 1996
    Delivered On Apr 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others
    Transactions
    • Apr 04, 1996Registration of a charge (410)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 21, 1996
    Delivered On Apr 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Fixed securities over company assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others
    Transactions
    • Apr 04, 1996Registration of a charge (410)
    • Dec 04, 1996Statement 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