QUIPU TV LIMITED
Overview
Company Name | QUIPU TV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC403898 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUIPU TV LIMITED?
Company Name | From | Until |
---|---|---|
GLENCOVE LIMITED | Jul 21, 2011 | Jul 21, 2011 |
What are the latest accounts for QUIPU TV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for QUIPU TV LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2026 |
---|---|
Next Confirmation Statement Due | Aug 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2025 |
Overdue | No |
What are the latest filings for QUIPU TV LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Michael Bernard Stanger on Jul 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Change of details for Mr Jack Hugh Stirling Mcgill as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Director's details changed for Mr Jack Hugh Stirling Mcgill on Jul 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Cessation of Michael Bernard Stanger as a person with significant control on May 06, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Michael Bernard Stanger on Jul 20, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for David Mcneil on Jul 20, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Jack Hugh Stirling Mcgill on Jul 20, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Jack Hugh Stirling Mcgill on Jul 21, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Jack Hugh Stirling Mcgill on Jul 21, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Change of details for Mr Jack Hugh Stirling Mcgill as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Director's details changed for Jack Hugh Stirling Mcgill on Aug 15, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 21, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2022
| 8 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Satisfaction of charge SC4038980001 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||||||
Who are the officers of QUIPU TV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOYD, Telfer Murdoch | Secretary | 300 Springhill Parkway G69 6GA Baillieston Clydesdale House Glasgow Scotland | 278625740001 | |||||||||||
MCGILL, Jack Hugh Stirling | Director | 300 Springhill Parkway G69 6GA Baillieston Clydesdale House Glasgow Scotland | Scotland | British | Broadcast Media Executive | 162466880004 | ||||||||
MCNEIL, David | Director | 300 Springhill Parkway G69 6GA Baillieston Clydesdale House Glasgow Scotland | United Kingdom | British | Broadcast Media Executive | 64549330003 | ||||||||
STANGER, Michael Bernard | Director | 300 Springhill Parkway G69 6GA Baillieston Clydesdale House Glasgow Scotland | Scotland | British | Freelance Broadcaster & Journalist | 162466820001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 161757040001 | ||||||||||
HOLMES, David James | Director | Rotherwood Avenue G13 2PF Glasgow 110 Uk | Scotland | British | Freelance Journalist | 162466750001 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 |
Who are the persons with significant control of QUIPU TV LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Bernard Stanger | Jul 21, 2016 | 300 Springhill Parkway G69 6GA Baillieston Clydesdale House Glasgow Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Jack Hugh Stirling Mcgill | Jul 21, 2016 | 300 Springhill Parkway G69 6GA Baillieston Clydesdale House Glasgow Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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