CONNECT TV (SCOTLAND) LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

15/10/2415 October 2024 Registered office address changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

17/05/2317 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/03/233 March 2023 Appointment of Katrina Dick as a secretary on 2022-04-06

View Document

03/03/233 March 2023 Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06

View Document

03/03/233 March 2023 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

01/02/231 February 2023 Appointment of Mr Sean Allan West as a director on 2023-02-01

View Document

15/12/2215 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED PAUL MICHAEL DONOVAN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/06/2016 June 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

04/04/194 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

08/01/188 January 2018 SECRETARY APPOINTED JEREMY MAVOR

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

14/02/1714 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O MCCLURE NAISMITH LLP 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR PHILIP DAVID MOSES

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR CHARLES ALEXANDER JOHN CONSTABLE

View Document

20/09/1220 September 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM STRONVAR FARM - BALQUHIDDER PERTHSHIRE FK19 8PB SCOTLAND

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MR WILLIAM MICHAEL GILES

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

20/08/1220 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED CONNECT TV LTD CERTIFICATE ISSUED ON 28/09/11

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company