STREAM MARINE TRAINING GROUP LIMITED
Company number SC414175
- Company Overview for STREAM MARINE TRAINING GROUP LIMITED (SC414175)
- Filing history for STREAM MARINE TRAINING GROUP LIMITED (SC414175)
- People for STREAM MARINE TRAINING GROUP LIMITED (SC414175)
- Charges for STREAM MARINE TRAINING GROUP LIMITED (SC414175)
- More for STREAM MARINE TRAINING GROUP LIMITED (SC414175)
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) |
---|---|---|---|
08 Apr 2021 | PSC04 | Change of details for Mr Martin William White as a person with significant control on 1 May 2019 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Graham David Bryce on 11 November 2020 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Martin William White on 1 May 2019 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Michael Winstanley on 11 November 2020 | |
30 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Stream House Building 29, Campsie Drive Glasgow International Airport Paisley PA3 2SG on 11 November 2020 | |
08 Sep 2020 | 466(Scot) | Alterations to floating charge SC4141750007 | |
08 Sep 2020 | 466(Scot) | Alterations to floating charge SC4141750004 | |
03 Sep 2020 | 466(Scot) | Alterations to floating charge SC4141750005 | |
03 Sep 2020 | 466(Scot) | Alterations to floating charge SC4141750009 | |
03 Sep 2020 | 466(Scot) | Alterations to floating charge SC4141750006 | |
03 Sep 2020 | 466(Scot) | Alterations to floating charge SC4141750008 | |
01 Sep 2020 | MR01 | Registration of charge SC4141750008, created on 25 August 2020 | |
01 Sep 2020 | MR01 | Registration of charge SC4141750009, created on 25 August 2020 | |
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
16 Jul 2020 | MR01 | Registration of charge SC4141750007, created on 15 July 2020 | |
31 Jan 2020 | MR04 | Satisfaction of charge SC4141750003 in full | |
10 Jan 2020 | CS01 |
Confirmation statement made on 10 January 2020 with updates
|
|
22 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
06 Nov 2019 | MR01 | Registration of charge SC4141750006, created on 29 October 2019 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 |