STV PUBLISHING LIMITED

STV PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTV PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155036
    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 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 AddressNo

    What were the previous names of STV PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG PUBLISHING LIMITEDJun 26, 2000Jun 26, 2000
    GLASGOW ONLINE LIMITEDFeb 07, 1995Feb 07, 1995
    PACIFIC SHELF 606 LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for STV PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STV PUBLISHING 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

    Termination of appointment of George Harris as a director on May 21, 2019

    1 pagesTM01

    Appointment of Mrs Lindsay Anne Dixon as a director on May 21, 2019

    2 pagesAP01

    Appointment of Mr George Harris as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of William George Watt as a director on Apr 23, 2019

    1 pagesTM01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Termination of appointment of Robert Stanley Lawrence Woodward as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr Simon Jeremy Pitts as a director on Jan 03, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Robert Stanley Lawrence Woodward on May 17, 2016

    2 pagesCH01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Dec 31, 2011

    14 pagesAR01

    Who are the officers of STV PUBLISHING 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
    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
    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 Director114986010004
    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
    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 KingdomBritishDirector42787120004
    HARRIS, George
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director254899180001
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritishManaging Director32094360003
    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
    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
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishDirector122562020001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 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

    Does STV PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2012Registration of a charge (MG01s)
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01s)
    • Feb 04, 2012Statement of satisfaction of a floating charge (MG03s)
    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 charges over the 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