About

Registered Number: SC403631
Date of Incorporation: 18/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: MORTON FRASER LLP, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

 

Connect Tv (Scotland) Ltd was registered on 18 July 2011. There are 10 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Paul Michael 20 April 2020 - 1
JONES, Timothy John Alexander 15 May 2019 - 1
AIKMAN, Elizabeth Jane 25 March 2019 15 May 2019 1
CRESSWELL, John Harold 04 September 2012 01 August 2015 1
HARRIS, Richard 18 July 2011 04 September 2012 1
MOSES, Philip David 04 September 2012 01 June 2016 1
SOLOMON, Liliana 01 June 2016 11 January 2017 1
STRATTON, Paul Graham 03 January 2017 25 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MAVOR, Jeremy 01 January 2018 - 1
GILES, William Michael 04 September 2012 01 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 15 July 2020
PARENT_ACC - N/A 16 June 2020
GUARANTEE1 - N/A 16 June 2020
AGREEMENT1 - N/A 16 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 03 June 2019
PARENT_ACC - N/A 04 April 2019
AGREEMENT1 - N/A 04 April 2019
GUARANTEE1 - N/A 04 April 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 07 August 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
PARENT_ACC - N/A 28 November 2017
GUARANTEE1 - N/A 28 November 2017
AGREEMENT1 - N/A 28 November 2017
CS01 - N/A 04 September 2017
PARENT_ACC - N/A 14 February 2017
GUARANTEE1 - N/A 14 February 2017
AGREEMENT1 - N/A 14 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 30 August 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
PARENT_ACC - N/A 14 January 2016
AGREEMENT1 - N/A 14 January 2016
GUARANTEE1 - N/A 14 January 2016
AD01 - Change of registered office address 30 October 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP03 - Appointment of secretary 20 September 2012
AA01 - Change of accounting reference date 20 September 2012
AD01 - Change of registered office address 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 20 August 2012
CERTNM - Change of name certificate 28 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.