CONNECT TV (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

CONNECT TV (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC403631

Incorporation date

18/07/2011

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Level 5, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon19/03/2026
Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27
dot icon19/03/2026
Appointment of Miss Nicola Jean Phillips as a director on 2026-02-27
dot icon20/12/2025
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon20/12/2025
Filing exemption statement of guarantee by parent company for period ending 30/06/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon23/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon08/04/2025
Termination of appointment of Sean Allan West as a director on 2025-03-31
dot icon08/04/2025
Appointment of Mr Andrew Mark Gorty as a director on 2025-03-31
dot icon25/11/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/24
dot icon25/11/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon15/10/2024
Registered office address changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon05/04/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/23
dot icon05/04/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon17/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon17/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon19/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon03/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon03/04/2023
Filing exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon31/01/2023
Appointment of Mr Sean Allan West as a director on 2023-02-01
dot icon15/12/2022
Termination of appointment of Katrina Dick as a director on 2022-12-06
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon10/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon10/06/2022
Appointment of Ms Katrina Dick as a director on 2022-06-01
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/04/2022
Filing exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/04/2022
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon07/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon07/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon28/05/2021
Notice of agreement to exemption from filing of accounts for period ending 30/06/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon27/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon07/04/2021
Appointment of Rachael Whitaker as a secretary on 2021-03-31
dot icon07/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon18/08/2020
Appointment of Paul Michael Donovan as a director on 2020-04-20
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Filing exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from filing of accounts for period ending 30/06/19
dot icon09/06/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon13/01/2020
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon06/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon03/06/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon04/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/04/2019
Notice of agreement to exemption from filing of accounts for period ending 30/06/18
dot icon04/04/2019
Filing exemption statement of guarantee by parent company for period ending 30/06/18
dot icon27/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon27/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon07/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon08/01/2018
Appointment of Jeremy Mavor as a secretary on 2018-01-01
dot icon08/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/11/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/11/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/17
dot icon04/09/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon14/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon14/02/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
dot icon14/02/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
dot icon01/02/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon12/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon30/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/07/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon22/07/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon22/07/2016
Termination of appointment of Charles Alexander John Constable as a director on 2015-06-30
dot icon14/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon14/01/2016
Notice of agreement to exemption from filing of accounts for period ending 30/06/15
dot icon14/01/2016
Filing exemption statement of guarantee by parent company for period ending 30/06/15
dot icon30/10/2015
Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2015-10-30
dot icon20/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon20/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon11/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon13/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/09/2012
Appointment of Mr Charles Alexander John Constable as a director
dot icon21/09/2012
Appointment of Mr Philip David Moses as a director
dot icon21/09/2012
Appointment of Mr John Harold Cresswell as a director
dot icon20/09/2012
Appointment of Mr William Michael Giles as a secretary
dot icon20/09/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon20/09/2012
Registered office address changed from Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland on 2012-09-20
dot icon20/09/2012
Termination of appointment of Richard Harris as a director
dot icon20/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon28/09/2011
Certificate of change of name
dot icon18/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aikman, Elizabeth Jane
Director
25/03/2019 - 15/05/2019
169
Gorty, Andrew Mark
Director
31/03/2025 - Present
29
Phillips, Nicola Jean
Director
27/02/2026 - Present
13
Dick, Katrina
Director
01/06/2022 - 06/12/2022
28
Jones, Timothy John Alexander
Director
15/05/2019 - 01/05/2023
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT TV (SCOTLAND) LTD

CONNECT TV (SCOTLAND) LTD is an(a) Active company incorporated on 18/07/2011 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT TV (SCOTLAND) LTD?

toggle

CONNECT TV (SCOTLAND) LTD is currently Active. It was registered on 18/07/2011 .

Where is CONNECT TV (SCOTLAND) LTD located?

toggle

CONNECT TV (SCOTLAND) LTD is registered at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY.

What does CONNECT TV (SCOTLAND) LTD do?

toggle

CONNECT TV (SCOTLAND) LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for CONNECT TV (SCOTLAND) LTD?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27.