QUIPU TV LIMITED

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

    Company NameQUIPU TV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC403898
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of QUIPU TV LIMITED?

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

    Where is QUIPU TV LIMITED located?

    Registered Office Address
    Clydesdale House
    300 Springhill Parkway
    G69 6GA Baillieston
    Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QUIPU TV LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENCOVE LIMITEDJul 21, 2011Jul 21, 2011

    What are the latest accounts for QUIPU TV LIMITED?

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

    What is the status of the latest confirmation statement for QUIPU TV LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for QUIPU TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Bernard Stanger on Jul 01, 2025

    2 pagesCH01

    Change of details for Mr Jack Hugh Stirling Mcgill as a person with significant control on Jul 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Jack Hugh Stirling Mcgill on Jul 01, 2025

    2 pagesCH01

    Cessation of Michael Bernard Stanger as a person with significant control on May 06, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Bernard Stanger on Jul 20, 2024

    2 pagesCH01

    Director's details changed for David Mcneil on Jul 20, 2024

    2 pagesCH01

    Director's details changed for Mr Jack Hugh Stirling Mcgill on Jul 20, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Jul 21, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Jack Hugh Stirling Mcgill on Jul 21, 2023

    2 pagesCH01

    Director's details changed for Jack Hugh Stirling Mcgill on Jul 21, 2023

    2 pagesCH01

    Change of details for Mr Jack Hugh Stirling Mcgill as a person with significant control on Jul 21, 2023

    2 pagesPSC04

    Director's details changed for Jack Hugh Stirling Mcgill on Aug 15, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Jul 21, 2022 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jun 29, 2022

    • Capital: GBP 1,003
    8 pagesSH01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Approval of the company entering into an unsecured loan agreement and a subscription agreement 29/06/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 1 Davieland Court Ibrox Business Park, Broomloan Place Glasgow G51 2JR Scotland to Clydesdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA on Jul 15, 2022

    1 pagesAD01

    Satisfaction of charge SC4038980001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Who are the officers of QUIPU TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Telfer Murdoch
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Secretary
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    278625740001
    MCGILL, Jack Hugh Stirling
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Director
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    ScotlandBritishBroadcast Media Executive162466880004
    MCNEIL, David
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Director
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    United KingdomBritishBroadcast Media Executive64549330003
    STANGER, Michael Bernard
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Director
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    ScotlandBritishFreelance Broadcaster & Journalist162466820001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    161757040001
    HOLMES, David James
    Rotherwood Avenue
    G13 2PF Glasgow
    110
    Uk
    Director
    Rotherwood Avenue
    G13 2PF Glasgow
    110
    Uk
    ScotlandBritishFreelance Journalist162466750001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    Who are the persons with significant control of QUIPU TV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Bernard Stanger
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Jul 21, 2016
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jack Hugh Stirling Mcgill
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    Jul 21, 2016
    300 Springhill Parkway
    G69 6GA Baillieston
    Clydesdale House
    Glasgow
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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