Background WavePink WaveYellow Wave

STV TELEVISION LIMITED (SC166604)

STV TELEVISION LIMITED (SC166604) is an active UK company. incorporated on 26 June 1996. with registered office in Pacific Quay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STV TELEVISION LIMITED has been registered for 29 years. Current directors include BURNS, Suzanne, DIXON, Lindsay Anne, HAIN, Robert William and 1 others.

Company Number
SC166604
Status
active
Type
ltd
Incorporated
26 June 1996
Age
29 years
Address
Pacific Quay, G51 1PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNS, Suzanne, DIXON, Lindsay Anne, HAIN, Robert William, RADCLIFFE, Rufus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV TELEVISION LIMITED

STV TELEVISION LIMITED is an active company incorporated on 26 June 1996 with the registered office located in Pacific Quay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STV TELEVISION LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

SC166604

LTD Company

Age

29 Years

Incorporated 26 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SMG TELEVISION LIMITED
From: 2 February 2004To: 8 October 2008
SMG INVESTMENTS LIMITED
From: 26 June 2000To: 2 February 2004
SCOTTISH MEDIA GROUP (INVESTMENTS) LIMITED
From: 29 May 1997To: 26 June 2000
DUNWILCO (516) LIMITED
From: 26 June 1996To: 29 May 1997
Contact
Address

Pacific Quay Glasgow , G51 1PQ,

Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Capital Update
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MALCOLMSON, Eileen June

Active
120 Govan Road, GlasgowG51 1PQ
Secretary
Appointed 06 Oct 2022

BURNS, Suzanne

Active
120 Govan Road, GlasgowG51 1PQ
Born September 1970
Director
Appointed 26 Jul 2012

DIXON, Lindsay Anne

Active
120 Govan Road, GlasgowG51 1PQ
Born August 1976
Director
Appointed 21 May 2019

HAIN, Robert William

Active
GlasgowG51 1PQ
Born July 1963
Director
Appointed 26 Jul 2012

RADCLIFFE, Rufus

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1972
Director
Appointed 01 Nov 2024

CLARKE, Sara

Resigned
Old Stable Cottage, GlasgowG78 4AZ
Secretary
Appointed 31 Aug 2001
Resigned 26 Jan 2007

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 14 Feb 1997
Resigned 31 Aug 2001

TAMES, Jane Elizabeth Anne

Resigned
GlasgowG51 1PQ
Secretary
Appointed 26 Jan 2007
Resigned 01 Jul 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Jul 2022
Resigned 06 Oct 2022

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 26 Jun 1996
Resigned 14 Feb 1997

CLEMENTS, Alan

Resigned
GlasgowG51 1PQ
Born May 1961
Director
Appointed 26 Jul 2012
Resigned 04 May 2018

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 26 Jun 1996
Resigned 18 Jul 1996

DICK, Brian Booth

Resigned
2 Ravelston House Road, EdinburghEH4 3LW
Born December 1943
Director
Appointed 23 Jul 1996
Resigned 13 Feb 1997

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 25 Mar 1999
Resigned 11 Apr 2007

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 14 Nov 1996
Resigned 18 Jul 2006

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 26 Jun 1996
Resigned 18 Jul 1996

HUDSON, Desmond Gerard

Resigned
Lindale Off Lampson Road, KillearnG63 9PD
Born October 1955
Director
Appointed 25 Mar 1999
Resigned 11 Jul 2001

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 23 Jul 1996
Resigned 07 Aug 2000

HUGHES, Michael Joseph

Resigned
Sutherland House, GlasgowG2 5NW
Born April 1964
Director
Appointed 18 Jul 1996
Resigned 23 Jul 1996

MACDONALD, Angus John

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born August 1940
Director
Appointed 16 Apr 1997
Resigned 03 Aug 1998

MACMILLAN, Gordon

Resigned
GlasgowG51 1PQ
Born April 1959
Director
Appointed 26 Jul 2012
Resigned 31 May 2018

PARTYKA, Elizabeth

Resigned
120 Govan Road, GlasgowG51 1PQ
Born December 1954
Director
Appointed 26 Jul 2012
Resigned 04 Aug 2017

PITTS, Simon Jeremy

Resigned
120 Govan Road, GlasgowG51 1PQ
Born July 1975
Director
Appointed 03 Jan 2018
Resigned 01 Nov 2024

STEEL, David Alexander

Resigned
Sutherland House, GlasgowG2 5NW
Born October 1950
Director
Appointed 18 Jul 1996
Resigned 23 Jul 1996

WATT, William George

Resigned
GlasgowG51 1PQ
Born October 1967
Director
Appointed 07 Aug 2000
Resigned 23 Apr 2019

WOODWARD, Robert Stanley Lawrence

Resigned
120 Govan Road, GlasgowG51 1PQ
Born November 1959
Director
Appointed 02 Apr 2007
Resigned 31 Dec 2017

Persons with significant control

1

6th Floor, LondonWC1X 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
5 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
7 February 2012
MG03sMG03s
Legacy
2 February 2012
MG01sMG01s
Capital Statement Capital Company With Date Currency Figure
15 September 2011
SH19Statement of Capital
Legacy
15 September 2011
CAP-SSCAP-SS
Legacy
15 September 2011
SH20SH20
Resolution
15 September 2011
RESOLUTIONSResolutions
Legacy
19 August 2011
MG01sMG01s
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Resolution
14 April 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
22 February 2005
288cChange of Particulars
Legacy
11 February 2005
363aAnnual Return
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Statement Of Affairs
11 May 2004
SASA
Legacy
11 May 2004
88(2)R88(2)R
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
17 April 2003
410(Scot)410(Scot)
Legacy
10 April 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
410(Scot)410(Scot)
Auditors Resignation Company
23 July 2002
AUDAUD
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2002
AUDAUD
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
88(3)88(3)
Miscellaneous
26 July 2000
MISCMISC
Legacy
27 June 2000
287Change of Registered Office
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Miscellaneous
9 September 1998
MISCMISC
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
88(2)R88(2)R
Resolution
31 January 1998
RESOLUTIONSResolutions
Resolution
31 January 1998
RESOLUTIONSResolutions
Resolution
31 January 1998
RESOLUTIONSResolutions
Legacy
31 January 1998
123Notice of Increase in Nominal Capital
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
88(2)R88(2)R
Miscellaneous
7 August 1997
MISCMISC
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Legacy
14 July 1997
363aAnnual Return
Legacy
14 July 1997
363(353)363(353)
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
122122
Certificate Change Of Name Company
28 May 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 May 1997
MEM/ARTSMEM/ARTS
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
288cChange of Particulars
Legacy
29 April 1997
287Change of Registered Office
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
15 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
4 November 1996
MEM/ARTSMEM/ARTS
Legacy
4 November 1996
88(2)R88(2)R
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Legacy
4 November 1996
123Notice of Increase in Nominal Capital
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
1 August 1996
88(2)R88(2)R
Memorandum Articles
1 August 1996
MEM/ARTSMEM/ARTS
Resolution
1 August 1996
RESOLUTIONSResolutions
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Incorporation Company
26 June 1996
NEWINCIncorporation