- Company Overview for STREAM SCOTLAND LTD (SC522113)
- Filing history for STREAM SCOTLAND LTD (SC522113)
- People for STREAM SCOTLAND LTD (SC522113)
- More for STREAM SCOTLAND LTD (SC522113)
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
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
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
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 13 September 2019
|
|
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
|