Background WavePink WaveYellow Wave

ITV (SCOTLAND) LIMITED (SC375274)

ITV (SCOTLAND) LIMITED (SC375274) is an active UK company. incorporated on 22 March 2010. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ITV (SCOTLAND) LIMITED has been registered for 16 years. Current directors include HIRST, Michael John, IRVING, Eleanor Kate, MULLINS, Kyla Lynne Anthea.

Company Number
SC375274
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
Dentons Uk And Middle East Llp, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIRST, Michael John, IRVING, Eleanor Kate, MULLINS, Kyla Lynne Anthea
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITV (SCOTLAND) LIMITED

ITV (SCOTLAND) LIMITED is an active company incorporated on 22 March 2010 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ITV (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

SC375274

LTD Company

Age

16 Years

Incorporated 22 March 2010

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 22 September 2025 (6 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Dentons Uk And Middle East Llp First Floor, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 22 March 2010To: 2 December 2025
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 11
Director Left
Jan 13
Director Joined
Apr 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIRST, Michael John

Active
First Floor, 9 Haymarket Square, EdinburghEH3 8RY
Born October 1970
Director
Appointed 31 Jan 2023

IRVING, Eleanor Kate

Active
First Floor, 9 Haymarket Square, EdinburghEH3 8RY
Born July 1966
Director
Appointed 27 Mar 2015

MULLINS, Kyla Lynne Anthea

Active
First Floor, 9 Haymarket Square, EdinburghEH3 8RY
Born May 1966
Director
Appointed 11 Apr 2019

FISHER, Darren Michael

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Born May 1966
Director
Appointed 01 Feb 2021
Resigned 31 Jan 2023

GARARD, Andrew Sheldon

Resigned
Upper Ground, LondonSE1 9LT
Born October 1966
Director
Appointed 22 Mar 2010
Resigned 31 Jul 2018

IRVING, Eleanor Kate

Resigned
The London Television Centre, LondonSE1 9LT
Born July 1966
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2012

SULEMAN, Sharjeel

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Born November 1976
Director
Appointed 31 Jul 2018
Resigned 01 Feb 2021

TAUTZ, Helen Jane

Resigned
Upper Ground, LondonSE1 9LT
Born June 1963
Director
Appointed 22 Mar 2010
Resigned 11 Apr 2019

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Legacy
13 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Miscellaneous
3 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2010
NEWINCIncorporation