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

Stv Services Limited


Founded in 1997, Stv Services, classified under reg no. SC174088 is an active company. Currently registered at Pacific Quay G51 1PQ, the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 8th October 2008 Stv Services Limited is no longer carrying the name Smg Services.

Currently there are 2 directors in the the company, namely Lindsay D. and Simon P.. In addition one secretary - Eileen M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stv Services 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 SC174088
Date of Incorporation Thu, 3rd Apr 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 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

Burness Paull Llp

Position: Corporate Secretary

Appointed: 01 July 2022

Resigned: 06 October 2022

George H.

Position: Director

Appointed: 23 April 2019

Resigned: 21 May 2019

Robert W.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2017

Jane T.

Position: Secretary

Appointed: 26 January 2007

Resigned: 01 July 2022

Donald E.

Position: Director

Appointed: 17 August 2004

Resigned: 11 April 2007

Sara C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 26 January 2007

William W.

Position: Director

Appointed: 07 August 2000

Resigned: 23 April 2019

Andrew F.

Position: Director

Appointed: 01 May 1997

Resigned: 18 July 2006

Angus M.

Position: Director

Appointed: 01 May 1997

Resigned: 03 August 1998

Dawn D.

Position: Secretary

Appointed: 01 May 1997

Resigned: 31 August 2001

Gary H.

Position: Director

Appointed: 01 May 1997

Resigned: 07 August 2000

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 01 May 1997

Michael P.

Position: Nominee Director

Appointed: 03 April 1997

Resigned: 01 May 1997

Maureen C.

Position: Nominee Director

Appointed: 03 April 1997

Resigned: 01 May 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Stv Group Plc from Glasgow, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stv Group Plc

Pacific Quay 120 Govan Road, Glasgow, G51 1PQ, United Kingdom

Legal authority Uk
Legal form Public Limited Company
Country registered Scotland
Place registered Register Of Companies Edinburgh
Registration number 203873
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Smg Services October 8, 2008
Scottish Media Group (services) June 26, 2000
Dunwilco (582) May 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (24 pages)

Company search

Advertisements