Advanced company searchLink opens in new window

STREAM MARINE TRAINING GROUP LIMITED

Company number SC414175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,531
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/03/2024
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/02/2025.
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,161
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 3,746
06 Nov 2019 MR01 Registration of charge SC4141750006, created on 29 October 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019