You are here: bizstats.co.uk > a-z index > S list > ST list

Stv North Limited


Stv North started in year 1960 as Private Limited Company with registration number SC035733. The Stv North company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in at Pacific Quay. Postal code: G51 1PQ. Since 3rd July 2006 Stv North Limited is no longer carrying the name Grampian Television.

At the moment there are 5 directors in the the firm, namely Lindsay D., Simon P. and Peter R. and others. In addition one secretary - Eileen M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stv North Limited Address / Contact

Office Address Pacific Quay
Office Address2 Glasgow
Town
Post code G51 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035733
Date of Incorporation Tue, 11th Oct 1960
Industry Television programme production activities
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Eileen M.

Position: Secretary

Appointed: 06 October 2022

Lindsay D.

Position: Director

Appointed: 21 May 2019

Simon P.

Position: Director

Appointed: 03 January 2018

Peter R.

Position: Director

Appointed: 04 February 2013

Suzanne B.

Position: Director

Appointed: 15 March 2010

Robert H.

Position: Director

Appointed: 09 October 2007

Burness Paull Llp

Position: Corporate Secretary

Appointed: 06 July 2022

Resigned: 06 October 2022

Alistair B.

Position: Director

Appointed: 04 February 2013

Resigned: 30 June 2018

Elizabeth P.

Position: Director

Appointed: 04 February 2013

Resigned: 04 August 2017

Anmar K.

Position: Director

Appointed: 15 March 2010

Resigned: 30 December 2011

David C.

Position: Director

Appointed: 15 March 2010

Resigned: 31 December 2010

David A.

Position: Director

Appointed: 15 March 2010

Resigned: 31 December 2010

Robert W.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2017

Jane T.

Position: Secretary

Appointed: 26 January 2007

Resigned: 01 July 2022

Sara C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 26 January 2007

William W.

Position: Director

Appointed: 11 July 2001

Resigned: 23 April 2019

Derrick T.

Position: Director

Appointed: 26 March 1999

Resigned: 31 December 2007

Dawn D.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 August 2001

Alistair G.

Position: Director

Appointed: 14 November 1997

Resigned: 14 October 1998

Alexander R.

Position: Director

Appointed: 14 November 1997

Resigned: 11 July 2001

Gary H.

Position: Director

Appointed: 13 August 1997

Resigned: 07 August 2000

Andrew F.

Position: Director

Appointed: 13 August 1997

Resigned: 18 July 2006

Donald E.

Position: Director

Appointed: 13 August 1997

Resigned: 11 April 2007

Angus M.

Position: Director

Appointed: 13 August 1997

Resigned: 03 August 1998

George M.

Position: Director

Appointed: 05 July 1990

Resigned: 31 December 1997

Graham G.

Position: Director

Appointed: 05 July 1989

Resigned: 31 December 1997

Douglas H.

Position: Director

Appointed: 05 July 1989

Resigned: 30 June 1992

Calum M.

Position: Director

Appointed: 05 July 1989

Resigned: 31 December 1997

Donald W.

Position: Director

Appointed: 05 July 1989

Resigned: 31 December 1997

Neil W.

Position: Director

Appointed: 05 July 1989

Resigned: 31 December 1989

Angus M.

Position: Director

Appointed: 05 July 1989

Resigned: 15 January 1996

Robert C.

Position: Director

Appointed: 05 July 1989

Resigned: 31 December 1997

Alexander M.

Position: Director

Appointed: 05 July 1989

Resigned: 31 December 1997

Fiona L.

Position: Director

Appointed: 05 July 1989

Resigned: 13 April 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Stv Television Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Abbey L. This PSC owns 75,01-100% shares.

Stv Television Limited

120 Govan Road 120 Govan Road, Glasgow, Glasgow, G51 1PQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc166604
Notified on 5 March 2021
Nature of control: 75,01-100% shares

Abbey L.

Notified on 1 September 2017
Nature of control: 75,01-100% shares

Company previous names

Grampian Television July 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, July 2023
Free Download (23 pages)

Company search

Advertisements