Advanced company searchLink opens in new window

STREAM SCOTLAND LTD

Company number SC522113

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)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
24 Jan 2024 CH01 Director's details changed for Ms Leigh Helen Mcgrotty on 24 January 2024
16 Jan 2024 AP01 Appointment of Ms Leigh Helen Mcgrotty as a director on 1 January 2024
25 Oct 2023 AD01 Registered office address changed from 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL Scotland to Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 25 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
04 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 403.37
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 AD01 Registered office address changed from Savoy Tower Clockwise 77 Renfrew Street Glasgow G2 3BZ to 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL on 29 June 2021
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
05 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2021 AD01 Registered office address changed from Clockwise 77 Renfrew Street Glasgow G2 3BZ Scotland to Savoy Tower Clockwise 77 Renfrew Street Glasgow G2 3BZ on 22 January 2021
19 Jan 2021 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Clockwise 77 Renfrew Street Glasgow G2 3BZ on 19 January 2021
14 Jun 2020 CS01 Confirmation statement made on 7 March 2020 with updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 371.13
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 367.46
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CH01 Director's details changed for Miss Janice Lilian Forsyth on 5 September 2018
14 Mar 2019 PSC04 Change of details for Miss Janice Lilian Forsyth as a person with significant control on 5 September 2018
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24