STV GROUP PLC

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

    Company NameSTV GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC203873
    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 GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STV GROUP PLC located?

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

    What were the previous names of STV GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SMG PLCFeb 08, 2000Feb 08, 2000

    What are the latest accounts for STV GROUP PLC?

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

    What is the status of the latest confirmation statement for STV GROUP PLC?

    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 GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Gillian Dawn Celia Kent as a director on Dec 05, 2025

    2 pagesAP01

    Termination of appointment of Akhvinder Mandhar as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Paul Joseph Reynolds as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Joseph Reynolds on Oct 02, 2025

    2 pagesCH01

    Appointment of Clive Peter Whiley as a director on Oct 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    162 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A general meeting, other than an annual general meeting may be called on not less than 14 clear days notice 30/04/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Satisfaction of charge SC2038730007 in full

    1 pagesMR04

    Registration of charge SC2038730008, created on Feb 13, 2025

    20 pagesMR01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Edward Callum Miller as a director on Dec 11, 2024

    1 pagesTM01

    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

    Appointment of Mr Colin Robert Jones as a director on Sep 02, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    152 pagesAA

    Director's details changed for Mr David John Bergg on May 21, 2024

    2 pagesCH01

    Termination of appointment of Ian Steele as a director on May 01, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Appointment of Ms Naomi Wendy Climer as a director on May 30, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    135 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Sect 366/367 company and any company that becomes subsidiary of the company during the period 27/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Anne Marie Cannon as a director on Apr 27, 2023

    1 pagesTM01

    Who are the officers of STV GROUP PLC?

    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
    301097510001
    BERGG, David John
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish193647620004
    CLIMER, Naomi Wendy
    Pacific Quay
    Glasgow
    G51 1PQ
    Director
    Pacific Quay
    Glasgow
    G51 1PQ
    United KingdomBritish117940780001
    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
    JONES, Colin Robert
    Pacific Quay
    Glasgow
    G51 1PQ
    Director
    Pacific Quay
    Glasgow
    G51 1PQ
    United KingdomBritish50834800015
    KENT, Gillian Dawn Celia
    Pacific Quay
    Glasgow
    G51 1PQ
    Director
    Pacific Quay
    Glasgow
    G51 1PQ
    United KingdomBritish257031700001
    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
    WHILEY, Clive Peter
    Pacific Quay
    Glasgow
    G51 1PQ
    Director
    Pacific Quay
    Glasgow
    G51 1PQ
    United KingdomBritish340937130001
    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
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British42787120004
    TAMES, Jane Elizabeth Anne
    Pacific Quay
    G51 1PQ Glasgow
    Secretary
    Pacific Quay
    G51 1PQ Glasgow
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLI, Waheed, Lord
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    Director
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    United KingdomBritish78970290002
    BABIC, Vasa
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British119318140001
    CADBURY, Peter Hugh George
    9 Selwood Terrace
    South Kensington
    SW7 3QN London
    Director
    9 Selwood Terrace
    South Kensington
    SW7 3QN London
    British38861790001
    CANNON, Anne Marie
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    EnglandBritish46600250001
    COOK, Stephen Sands, Dir
    6 Paradise Walk
    SW3 4JL London
    Director
    6 Paradise Walk
    SW3 4JL London
    British73000530007
    CRUICKSHANK, Donald Gordon, Sir
    17 Clareville Grove
    SW7 5AU London
    Director
    17 Clareville Grove
    SW7 5AU London
    EnglandBritish38060360001
    DUNN, David Moncrieff
    Longreach
    53 Selworthy Road
    PR8 2HX Southport
    Merseyside
    Director
    Longreach
    53 Selworthy Road
    PR8 2HX Southport
    Merseyside
    United KingdomBritish934610002
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FINDLAY, Richard
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish35695630001
    FLANAGAN, Andrew Henry
    The Limes Dineiddwg Estate
    Milngavie
    G62 8LQ Glasgow
    Director
    The Limes Dineiddwg Estate
    Milngavie
    G62 8LQ Glasgow
    British42787120003
    FORD, Margaret, Baroness
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish178940840001
    GARDAM, Timothy David
    The Principal Lodgings
    St Annes College
    OX2 6HS Oxford
    Oxfordshire
    Director
    The Principal Lodgings
    St Annes College
    OX2 6HS Oxford
    Oxfordshire
    United KingdomBritish103959210001
    GRADE, Michael Ian
    6 Westover Road
    SW18 2RG London
    Director
    6 Westover Road
    SW18 2RG London
    EnglandBritish71289920004
    HARRISON, Fiona Mary
    15 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    Director
    15 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    British40555070002
    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 KingdomBritish32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    JACKSON, Michael
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United StatesBritish138726430001
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritish1085020001
    MAINE, Steven
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    Director
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    EnglandBritish55469620002
    MANDHAR, Akhvinder
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish279149400001
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritish9509720001

    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