Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quipu TV Limited
Quipu TV Limited is an active company incorporated on 21 July 2011 with the registered office located in Glasgow, City of Glasgow. Quipu TV Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC403898
Private limited company
Scottish Company
Age
14 years
Incorporated
21 July 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 July 2025
(3 months ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(8 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Quipu TV Limited
Contact
Update Details
Address
Clydesdale House
300 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Address changed on
15 Jul 2022
(3 years ago)
Previous address was
1 Davieland Court Ibrox Business Park, Broomloan Place Glasgow G51 2JR Scotland
Companies in G69 6GA
Telephone
01414047705
Email
Available in Endole App
Website
Qtvsports.com
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
1
David McNeil
Director • British • Lives in UK • Born in Oct 1956
Michael Bernard Stanger
Director • British • Lives in Scotland • Born in Oct 1942
Jack Hugh Stirling McGill
Director • British • Lives in Scotland • Born in Jun 1980
Mr Telfer Murdoch Boyd
Secretary
Mr Jack Hugh Stirling McGill
PSC • British • Lives in Scotland • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ID.TV Limited
David McNeil is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£646.58K
Increased by £24.95K (+4%)
Turnover
Unreported
Same as previous period
Employees
47
Increased by 8 (+21%)
Total Assets
£6.85M
Increased by £217.55K (+3%)
Total Liabilities
-£5.95M
Increased by £247.61K (+4%)
Net Assets
£902.84K
Decreased by £30.06K (-3%)
Debt Ratio (%)
87%
Increased by 0.89% (+1%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
13 Days Ago on 28 Oct 2025
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Mr Michael Bernard Stanger Details Changed
4 Months Ago on 1 Jul 2025
Mr Jack Hugh Stirling Mcgill (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Mr Jack Hugh Stirling Mcgill Details Changed
4 Months Ago on 1 Jul 2025
Michael Bernard Stanger (PSC) Resigned
6 Months Ago on 6 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Aug 2024
Mr Michael Bernard Stanger Details Changed
1 Year 3 Months Ago on 20 Jul 2024
David Mcneil Details Changed
1 Year 3 Months Ago on 20 Jul 2024
Get Alerts
Get Credit Report
Discover Quipu TV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC4038980002, created on 28 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Michael Bernard Stanger on 1 July 2025
Submitted on 4 Aug 2025
Confirmation statement made on 21 July 2025 with no updates
Submitted on 4 Aug 2025
Director's details changed for Mr Jack Hugh Stirling Mcgill on 1 July 2025
Submitted on 1 Aug 2025
Change of details for Mr Jack Hugh Stirling Mcgill as a person with significant control on 1 July 2025
Submitted on 1 Aug 2025
Cessation of Michael Bernard Stanger as a person with significant control on 6 May 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 21 July 2024 with no updates
Submitted on 5 Aug 2024
Director's details changed for Mr Michael Bernard Stanger on 20 July 2024
Submitted on 2 Aug 2024
Director's details changed for David Mcneil on 20 July 2024
Submitted on 2 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs