STV CENTRAL (REGIONAL) LIMITED
Overview
| Company Name | STV CENTRAL (REGIONAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163081 |
| 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 CENTRAL (REGIONAL) LIMITED?
- (7499) /
Where is STV CENTRAL (REGIONAL) LIMITED located?
| Registered Office Address | Pacific Quay Glasgow G51 1PQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STV CENTRAL (REGIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH TELEVISION (REGIONAL) LIMITED | Jan 08, 1998 | Jan 08, 1998 |
| SCOTTISH TELEVISION INVESTMENTS "B" LIMITED | Apr 24, 1996 | Apr 24, 1996 |
| DUNWILCO (485) LIMITED | Feb 02, 1996 | Feb 02, 1996 |
What are the latest accounts for STV CENTRAL (REGIONAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for STV CENTRAL (REGIONAL) 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 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Gordon Macmillan on Nov 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Robert Hain on Nov 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Alan Clements on Nov 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for William George Watt on Nov 02, 2009 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of STV CENTRAL (REGIONAL) 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 | ||||||
| CLEMENTS, Alan | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 39073520002 | |||||
| HAIN, Robert William | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | 74062750002 | |||||
| MACMILLAN, Gordon | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 106291140001 | |||||
| WATT, William George | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | 72664400006 | |||||
| WOODWARD, Robert Stanley Lawrence | Director | Crawfordston Farm Maybole KA19 7JS Ayrshire | Scotland | British | 122562020001 | |||||
| CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | 77963580002 | ||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
| DUFFIELD, Sheelagh Jane | Secretary | 32 Highburgh Road Dowanhill G12 9EF Glasgow | British | 52720790002 | ||||||
| HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BROWN, Jennifer Ann | Director | 42 The Causeway Duddingston Village EH15 3PZ Edinburgh | Scotland | British | 44414830001 | |||||
| CAMERON, Elizabeth Kelly, Doctor | Director | 100 Cloch Road PA19 1YA Gourock | Scotland | British | 158465490001 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| FERGUSON, Robert Scott | Director | 3 Barassie Crescent Cumbernauld G68 0HP Glasgow Lanarkshire | British | 55739370002 | ||||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| HAMILTON, Christine Millar | Director | Flat 2, 50 Fortrose Street G11 5LP Glasgow Lanarkshire | Scotland | British | 56858190002 | |||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| HUGHES, Gary William | Director | 21 Huntly Gardens G12 9AU Glasgow | British | 72256160001 | ||||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| MACKAY, Eileen Alison | Director | 26 Moray Place EH3 6DA Edinburgh Midlothian | British | 18304510001 | ||||||
| MARJORIBANKS, Brian | Director | 11 Major's Place FK1 5QS Falkirk | British | 74850670001 | ||||||
| MCLELLAN, Andrew Rankin Cowie, Reverend | Director | 4 Liggars Place KY12 7XZ Dunfermline Fife | Scotland | British | 99061790001 | |||||
| MILLAR, Douglas Andrew Terris | Director | 140 Golfdrum Street KY12 8DX Dunfermline Fife Scotland | Scotland | British | 50554950001 | |||||
| MOFFAT, Alistair Murray | Director | 2 Braidburn Terrace EH10 6ES Edinburgh | British | 331890001 | ||||||
| PARTYKA, Elizabeth | Director | 14 Varna Road Jordanhill G14 9NE Glasgow | United Kingdom | British | 96269970001 | |||||
| ROSS, Alexander | Director | 7 Murrayfield Avenue EH12 6AU Edinburgh | Scotland | British | 41023870001 | |||||
| SCOTT, David Carstairs | Director | 8 Beaumont Gate G12 9EE Glasgow | British | 56506420001 | ||||||
| THOMSON, Derrick Raymond Cruickshank | Director | Tarves AB41 7NT Ellon Little Raxton Croft Aberdeenshire | United Kingdom | British | 131095200001 |
Does STV CENTRAL (REGIONAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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
| ||||
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