Background WavePink WaveYellow Wave

CONNECT TV (SCOTLAND) LTD (SC403631)

CONNECT TV (SCOTLAND) LTD (SC403631) is an active UK company. incorporated on 18 July 2011. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 1 other business activities. CONNECT TV (SCOTLAND) LTD has been registered for 14 years. Current directors include GORTY, Andrew Mark, PHILLIPS, Nicola Jean.

Company Number
SC403631
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
GORTY, Andrew Mark, PHILLIPS, Nicola Jean
SIC Codes
60200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT TV (SCOTLAND) LTD

CONNECT TV (SCOTLAND) LTD is an active company incorporated on 18 July 2011 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 1 other business activity. CONNECT TV (SCOTLAND) LTD was registered 14 years ago.(SIC: 60200, 61900)

Status

active

Active since 14 years ago

Company No

SC403631

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2014 (11 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

CONNECT TV LTD
From: 18 July 2011To: 28 September 2011
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 30 October 2015To: 15 October 2024
C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ
From: 20 September 2012To: 30 October 2015
Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland
From: 18 July 2011To: 20 September 2012
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GORTY, Andrew Mark

Active
9 Haymarket Square, EdinburghEH3 8RY
Born June 1975
Director
Appointed 31 Mar 2025

PHILLIPS, Nicola Jean

Active
Crawley Court, WinchesterSO21 2QA
Born August 1981
Director
Appointed 27 Feb 2026

DICK, Katrina

Resigned
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 04 Sept 2012
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

WHITAKER, Rachael

Resigned
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

AIKMAN, Elizabeth Jane

Resigned
2 Lister Square, EdinburghEH3 9GL
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BERESFORD-WYLIE, Simon Piers

Resigned
Crawley Court, WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

CONSTABLE, Charles Alexander John

Resigned
WinchesterSO21 2QA
Born August 1962
Director
Appointed 04 Sept 2012
Resigned 30 Jun 2015

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 04 Sept 2012
Resigned 01 Aug 2015

DICK, Katrina

Resigned
2 Lister Square, EdinburghEH3 9GL
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1959
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

HARRIS, Richard

Resigned
-, BalquhidderFK19 8PB
Born November 1957
Director
Appointed 18 Jul 2011
Resigned 04 Sept 2012

HODGE, Nathan Andrew

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

JONES, Timothy John Alexander

Resigned
2 Lister Square, EdinburghEH3 9GL
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

MOSES, Philip David

Resigned
WinchesterSO21 2QA
Born June 1964
Director
Appointed 04 Sept 2012
Resigned 01 Jun 2016

SOLOMON, Liliana

Resigned
Crawley Court, WinchesterSO21 2QA
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 11 Jan 2017

STRATTON, Paul Graham

Resigned
Crawley Court, WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

WEST, Sean Allan

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born April 1977
Director
Appointed 01 Feb 2023
Resigned 31 Mar 2025

Persons with significant control

1

Crawley Court, WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE1GUARANTEE1
Legacy
25 November 2024
AGREEMENT1AGREEMENT1
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE1GUARANTEE1
Legacy
3 April 2023
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Legacy
28 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Legacy
4 April 2019
PARENT_ACCPARENT_ACC
Legacy
4 April 2019
AGREEMENT1AGREEMENT1
Legacy
4 April 2019
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Legacy
14 February 2017
PARENT_ACCPARENT_ACC
Legacy
14 February 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
AGREEMENT1AGREEMENT1
Legacy
14 January 2016
GUARANTEE1GUARANTEE1
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2011
NEWINCIncorporation