UKBizDB.co.uk

STV ELM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stv Elm Limited. The company was founded 8 years ago and was given the registration number SC513712. The firm's registered office is in GLASGOW. You can find them at Pacific Quay, , Glasgow, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:STV ELM LIMITED
Company Number:SC513712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Pacific Quay, Glasgow, United Kingdom, G51 1PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, Scotland, G2 4JR

Director20 August 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director20 August 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director20 August 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director20 August 2021Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Secretary21 August 2015Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director21 May 2019Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director23 April 2019Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director03 January 2018Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Director21 August 2015Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director21 August 2015Active

People with Significant Control

Mbc Lotteries Ltd
Notified on:20 August 2021
Status:Active
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stv Group Plc
Notified on:01 December 2018
Status:Active
Country of residence:United Kingdom
Address:Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Stv Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Pacific Quay, Govan Road, Glasgow, Scotland, G51 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Auditors

Auditors resignation company.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.