STV PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

STV PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC155036

Incorporation date

20/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Pacific Quay, Glasgow, G51 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon17/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2019
First Gazette notice for voluntary strike-off
dot icon21/06/2019
Application to strike the company off the register
dot icon21/05/2019
Termination of appointment of George Harris as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mrs Lindsay Anne Dixon as a director on 2019-05-21
dot icon25/04/2019
Appointment of Mr George Harris as a director on 2019-04-23
dot icon25/04/2019
Termination of appointment of William George Watt as a director on 2019-04-23
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Termination of appointment of Robert Stanley Lawrence Woodward as a director on 2017-12-31
dot icon04/01/2018
Appointment of Mr Simon Jeremy Pitts as a director on 2018-01-03
dot icon12/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Mr Robert Stanley Lawrence Woodward on 2016-05-17
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-12-31
dot icon07/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Statement of capital on 2010-04-26
dot icon26/04/2010
Consolidation of shares on 2010-04-01
dot icon26/04/2010
Resolutions
dot icon16/04/2010
Statement by directors
dot icon16/04/2010
Solvency statement dated 01/04/10
dot icon16/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon14/01/2010
Secretary's details changed for Jane Elizabeth Anne Tames on 2010-01-14
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for William George Watt on 2009-11-02
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon03/10/2008
Certificate of change of name
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon25/07/2006
Secretary's particulars changed
dot icon21/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon03/07/2006
Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon10/06/2003
Director resigned
dot icon15/05/2003
Director's particulars changed
dot icon10/04/2003
Dec mort/charge *
dot icon22/03/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Partic of mort/charge *
dot icon23/07/2002
Auditor's resignation
dot icon15/07/2002
Resolutions
dot icon01/02/2002
Statement of affairs
dot icon01/02/2002
Ad 10/01/02--------- £ si 2531061@1=2531061 £ ic 123262355/125793416
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Nc inc already adjusted 10/01/02
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon15/01/2002
Auditor's resignation
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
New secretary appointed
dot icon07/09/2001
Secretary resigned
dot icon23/07/2001
New director appointed
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 18/05/01--------- £ si 121942234@1=121942234 £ ic 1320121/123262355
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 18/05/01--------- £ si 1149000@1=1149000 £ ic 171121/1320121
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 18/05/01--------- £ si 2@1=2 £ ic 171119/171121
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 18/05/01--------- £ si 171117@1=171117 £ ic 2/171119
dot icon25/05/2001
Nc inc already adjusted 18/05/01
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon23/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon27/06/2000
Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR
dot icon26/06/2000
Certificate of change of name
dot icon24/05/2000
Director's particulars changed
dot icon24/05/2000
Director's particulars changed
dot icon10/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon05/01/1999
Return made up to 20/12/98; full list of members
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/09/1998
Director's particulars changed
dot icon05/08/1998
Director resigned
dot icon19/01/1998
Return made up to 20/12/97; no change of members
dot icon05/06/1997
Auditor's resignation
dot icon25/04/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon25/04/1997
Registered office changed on 25/04/97 from: 195 albion street glasgow G1 1QP
dot icon25/04/1997
New secretary appointed
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
Secretary resigned
dot icon11/04/1997
Full accounts made up to 1996-09-30
dot icon21/01/1997
Return made up to 20/12/96; full list of members
dot icon30/12/1996
Director resigned
dot icon11/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
Dec mort/charge *
dot icon04/12/1996
Dec mort/charge *
dot icon05/11/1996
Director resigned
dot icon27/06/1996
Full accounts made up to 1995-09-30
dot icon04/04/1996
Partic of mort/charge *
dot icon04/04/1996
Partic of mort/charge *
dot icon17/01/1996
Return made up to 20/12/95; full list of members
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Registered office changed on 15/09/95 from: 24 great king street edinburgh EH3 6QN
dot icon15/09/1995
Accounting reference date notified as 30/09
dot icon15/09/1995
Director resigned;new director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Angus John
Director
18/10/1996 - 03/08/1998
26
Pitts, Simon Jeremy
Director
03/01/2018 - Present
131
Emslie, Donald Gordon
Director
18/07/2006 - 11/04/2007
48
MD DIRECTORS LIMITED
Nominee Director
20/12/1994 - 11/08/1995
335
MD SECRETARIES LIMITED
Nominee Secretary
20/12/1994 - 11/08/1995
448

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STV PUBLISHING LIMITED

STV PUBLISHING LIMITED is an(a) Dissolved company incorporated on 20/12/1994 with the registered office located at Pacific Quay, Glasgow, G51 1PQ. There are currently 3 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 STV PUBLISHING LIMITED?

toggle

STV PUBLISHING LIMITED is currently Dissolved. It was registered on 20/12/1994 and dissolved on 17/09/2019.

Where is STV PUBLISHING LIMITED located?

toggle

STV PUBLISHING LIMITED is registered at Pacific Quay, Glasgow, G51 1PQ.

What does STV PUBLISHING LIMITED do?

toggle

STV PUBLISHING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STV PUBLISHING LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via voluntary strike-off.