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 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with updates
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 355.60
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 266.70
13 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
04 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 07/03/2017
18 May 2017 CH01 Director's details changed for Ms Fiona Jane White on 17 February 2017
14 May 2017 TM01 Termination of appointment of James Alexander Nimmo as a director on 13 May 2017
14 May 2017 TM01 Termination of appointment of Jeffrey Scott Garner as a director on 13 May 2017
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 198.00
30 Mar 2017 SH02 Sub-division of shares on 16 February 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.01 each 27/02/2017
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2017 CS01 07/03/17 Statement of Capital gbp 205.2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/07/2017
17 Jan 2017 AP01 Appointment of Mr Jeffrey Scott Garner as a director on 16 January 2017
17 Jan 2017 AP01 Appointment of Mr James Alexander Nimmo as a director on 16 January 2017
17 Jan 2017 AP01 Appointment of Ms Janice Lilian Forsyth as a director on 16 January 2017
21 Oct 2016 SH02 Sub-division of shares on 10 October 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That each of the 10 issued ordinary shares of £1.00 each in the capital of the company be and is hereby subdivided into 10 ordinary shares of £0.10 each in the capital of the company. 10/10/2016
23 Sep 2016 TM01 Termination of appointment of Andrew Harrold as a director on 20 September 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 10
22 Dec 2015 AP01 Appointment of Mr Andrew Harrold as a director on 8 December 2015
22 Dec 2015 AP01 Appointment of Mrs Fiona White as a director on 8 December 2015