STV PUBLISHING LIMITED
Overview
Company Name | STV PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC155036 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STV PUBLISHING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STV PUBLISHING LIMITED located?
Registered Office Address | Pacific Quay Glasgow G51 1PQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STV PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
SMG PUBLISHING LIMITED | Jun 26, 2000 | Jun 26, 2000 |
GLASGOW ONLINE LIMITED | Feb 07, 1995 | Feb 07, 1995 |
PACIFIC SHELF 606 LIMITED | Dec 20, 1994 | Dec 20, 1994 |
What are the latest accounts for STV PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STV PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of George Harris as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lindsay Anne Dixon as a director on May 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr George Harris as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Watt as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Stanley Lawrence Woodward as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Pitts as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Robert Stanley Lawrence Woodward on May 17, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 | 14 pages | AR01 | ||||||||||
Who are the officers of STV PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAMES, Jane Elizabeth Anne | Secretary | G51 1PQ Glasgow Pacific Quay United Kingdom | British | 118367070001 | ||||||
DIXON, Lindsay Anne | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 258706940001 | ||||
PITTS, Simon Jeremy | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 114986010004 | ||||
CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | Chartered Management Accountan | 77963580002 | |||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | Solicitor | 51065860001 | |||||
HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
SUMMERS, Gavin Brown | Secretary | 642 Clarkston Road G44 3YS Glasgow | British | 37360660002 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | Director | 61177720002 | ||||
FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | Director | 42787120004 | ||||
HARRIS, George | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 254899180001 | ||||
HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | Managing Director | 32094360003 | ||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Director | 72256160002 | ||||
KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | Director | 73972820001 | |||||
MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | Director | 4120001 | |||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Chartered Accountant | 145418810001 | ||||
WATT, William George | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | Group Finance Director | 72664400006 | ||||
WOODWARD, Robert Stanley Lawrence | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | Director | 122562020001 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
What are the latest statements on persons with significant control for STV PUBLISHING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STV PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jan 19, 2012 Delivered On Feb 02, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 09, 2011 Delivered On Aug 19, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 charges over the company assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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