STV CENTRAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTV CENTRAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC172149
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STV CENTRAL LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is STV CENTRAL LIMITED located?

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

    What were the previous names of STV CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH TELEVISION LIMITEDMay 16, 1997May 16, 1997
    SCOTTISH MEDIA GROUP LIMITEDApr 30, 1997Apr 30, 1997
    DUNWILCO (569) LIMITEDFeb 07, 1997Feb 07, 1997

    What are the latest accounts for STV CENTRAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STV CENTRAL LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for STV CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    legacy

    14 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Peter Reilly as a director on Jun 30, 2025

    1 pagesTM01

    Satisfaction of charge SC1721490013 in full

    1 pagesMR04

    Registration of charge SC1721490014, created on Feb 13, 2025

    20 pagesMR01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Rufus Radcliffe as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Simon Jeremy Pitts as a director on Nov 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Jeremy Pitts on Jan 09, 2023

    2 pagesCH01

    Appointment of Eileen June Malcolmson as a secretary on Oct 06, 2022

    2 pagesAP03

    Termination of appointment of Burness Paull Llp as a secretary on Oct 06, 2022

    1 pagesTM02

    Termination of appointment of Jane Elizabeth Anne Tames as a secretary on Jul 01, 2022

    1 pagesTM02

    Appointment of Burness Paull Llp as a secretary on Jul 01, 2022

    2 pagesAP04

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Notification of Stv Television Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC02

    Cessation of Abbey National Nominees Ltd as a person with significant control on Mar 05, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of STV CENTRAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLMSON, Eileen June
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    302654310001
    BURNS, Suzanne
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish149745830001
    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 KingdomBritish258706940001
    HAIN, Robert William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish74062750002
    RADCLIFFE, Rufus
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish126067900002
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    British77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ARCHER, David William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish122914120001
    BROWN, Alistair Sandford Burns
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish125133010001
    CONNOLLY, David
    Albert Drive
    G41 4JN Glasgow
    387
    United Kingdom
    Director
    Albert Drive
    G41 4JN Glasgow
    387
    United Kingdom
    ScotlandBritish149992500001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FERGUSON, Robert Scott
    3 Barassie Crescent
    Cumbernauld
    G68 0HP Glasgow
    Lanarkshire
    Director
    3 Barassie Crescent
    Cumbernauld
    G68 0HP Glasgow
    Lanarkshire
    British55739370002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    KAWASH, Anmar Jeremy
    Chiddingston Street
    SW6 3TQ Fulham
    23
    United Kingdom
    Director
    Chiddingston Street
    SW6 3TQ Fulham
    23
    United Kingdom
    EnglandBritish154929030001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    British4120001
    PARTYKA, Elizabeth
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish96269970001
    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 KingdomBritish114986010005
    POLSON, Michael Buchanan
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    British900015070001
    REILLY, Peter
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish175529340001
    ROSS, Alexander
    7 Murrayfield Avenue
    EH12 6AU Edinburgh
    Director
    7 Murrayfield Avenue
    EH12 6AU Edinburgh
    ScotlandBritish41023870001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish72664400006
    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
    ScotlandBritish122562020001

    Who are the persons with significant control of STV CENTRAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stv Television Limited
    120 Govan Road
    G51 1PQ Glasgow
    120 Govan Road
    Glasgow
    Scotland
    Mar 05, 2021
    120 Govan Road
    G51 1PQ Glasgow
    120 Govan Road
    Glasgow
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc166604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Abbey National Nominees Ltd
    Triton Square
    Regents Place
    NW1 3AN London
    2
    England
    Jan 01, 2021
    Triton Square
    Regents Place
    NW1 3AN London
    2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number02516674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for STV CENTRAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017Jan 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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