Background WavePink WaveYellow Wave

STV CENTRAL LIMITED (SC172149)

STV CENTRAL LIMITED (SC172149) is an active UK company. incorporated on 7 February 1997. with registered office in Pacific Quay. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. STV CENTRAL LIMITED has been registered for 29 years. Current directors include BURNS, Suzanne, DIXON, Lindsay Anne, HAIN, Robert William and 1 others.

Company Number
SC172149
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
Pacific Quay, G51 1PQ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BURNS, Suzanne, DIXON, Lindsay Anne, HAIN, Robert William, RADCLIFFE, Rufus
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV CENTRAL LIMITED

STV CENTRAL LIMITED is an active company incorporated on 7 February 1997 with the registered office located in Pacific Quay. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. STV CENTRAL LIMITED was registered 29 years ago.(SIC: 60200)

Status

active

Active since 29 years ago

Company No

SC172149

LTD Company

Age

29 Years

Incorporated 7 February 1997

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: Audit Exemption (Subsidiary)

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

SCOTTISH TELEVISION LIMITED
From: 16 May 1997To: 3 July 2006
SCOTTISH MEDIA GROUP LIMITED
From: 30 April 1997To: 16 May 1997
DUNWILCO (569) LIMITED
From: 7 February 1997To: 30 April 1997
Contact
Address

Pacific Quay Glasgow , G51 1PQ,

Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Owner Exit
Mar 22
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Director Left
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 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 15 Mar 2010

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 28 Jan 2004

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 02 May 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 07 Feb 1997
Resigned 02 May 1997

ARCHER, David William

Resigned
GlasgowG51 1PQ
Born October 1969
Director
Appointed 15 Mar 2010
Resigned 31 Dec 2010

BROWN, Alistair Sandford Burns

Resigned
120 Govan Road, GlasgowG51 1PQ
Born August 1966
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2018

CONNOLLY, David

Resigned
Albert Drive, GlasgowG41 4JN
Born March 1959
Director
Appointed 15 Mar 2010
Resigned 31 Dec 2010

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 07 Feb 1997
Resigned 02 May 1997

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 14 Nov 1997
Resigned 11 Apr 2007

FERGUSON, Robert Scott

Resigned
3 Barassie Crescent, GlasgowG68 0HP
Born November 1958
Director
Appointed 14 Nov 1997
Resigned 12 Jun 2000

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 02 May 1997
Resigned 18 Jul 2006

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 02 May 1997
Resigned 07 Aug 2000

KAWASH, Anmar Jeremy

Resigned
Chiddingston Street, FulhamSW6 3TQ
Born February 1966
Director
Appointed 15 Mar 2010
Resigned 30 Dec 2011

MACDONALD, Angus John

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born August 1940
Director
Appointed 02 May 1997
Resigned 03 Aug 1998

PARTYKA, Elizabeth

Resigned
120 Govan Road, GlasgowG51 1PQ
Born December 1954
Director
Appointed 04 Feb 2013
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

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 07 Feb 1997
Resigned 02 May 1997

REILLY, Peter

Resigned
120 Govan Road, GlasgowG51 1PQ
Born August 1970
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2025

ROSS, Alexander

Resigned
7 Murrayfield Avenue, EdinburghEH12 6AU
Born April 1948
Director
Appointed 14 Nov 1997
Resigned 28 Jan 2004

WATT, William George

Resigned
GlasgowG51 1PQ
Born October 1967
Director
Appointed 11 Jul 2001
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

2

1 Active
1 Ceased
120 Govan Road, GlasgowG51 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2021
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 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
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 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
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Resolution
9 February 2012
RESOLUTIONSResolutions
Legacy
7 February 2012
MG03sMG03s
Legacy
2 February 2012
MG01sMG01s
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Resolution
14 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
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
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
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
7 January 2008
410(Scot)410(Scot)
Legacy
4 January 2008
419a(Scot)419a(Scot)
Legacy
4 January 2008
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
16 October 2007
466(Scot)466(Scot)
Legacy
16 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
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
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
11 February 2005
363aAnnual Return
Legacy
7 December 2004
410(Scot)410(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
18 November 2004
419a(Scot)419a(Scot)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
24 March 2004
410(Scot)410(Scot)
Legacy
5 March 2004
410(Scot)410(Scot)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
22 April 2003
410(Scot)410(Scot)
Legacy
17 April 2003
410(Scot)410(Scot)
Legacy
10 April 2003
419a(Scot)419a(Scot)
Legacy
10 April 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
410(Scot)410(Scot)
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)
Legacy
15 January 2002
410(Scot)410(Scot)
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
26 July 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
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
31 October 1999
AAAnnual Accounts
Legacy
4 February 1999
419a(Scot)419a(Scot)
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
5 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
410(Scot)410(Scot)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
88(2)R88(2)R
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Legacy
22 July 1997
88(2)R88(2)R
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Memorandum Articles
16 May 1997
MEM/ARTSMEM/ARTS
Legacy
16 May 1997
287Change of Registered Office
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 April 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 April 1997
MEM/ARTSMEM/ARTS
Resolution
25 April 1997
RESOLUTIONSResolutions
Incorporation Company
7 February 1997
NEWINCIncorporation