- Company Overview for CONNECT TV (SCOTLAND) LTD (SC403631)
- Filing history for CONNECT TV (SCOTLAND) LTD (SC403631)
- People for CONNECT TV (SCOTLAND) LTD (SC403631)
- More for CONNECT TV (SCOTLAND) LTD (SC403631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
14 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
14 Feb 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/16 | |
14 Feb 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/16 | |
01 Feb 2017 | TM01 | Termination of appointment of Liliana Solomon as a director on 11 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Paul Graham Stratton as a director on 3 January 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
22 Jul 2016 | AP01 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 1 June 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Charles Alexander John Constable as a director on 30 June 2015 | |
14 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
14 Jan 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/15 | |
14 Jan 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 October 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
15 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Sep 2012 | AP01 | Appointment of Mr Charles Alexander John Constable as a director | |
21 Sep 2012 | AP01 | Appointment of Mr Philip David Moses as a director |