About

Registered Number: SC320042
Date of Incorporation: 30/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

 

Streets-uk Ltd was founded on 30 March 2007, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed as Brown, David John, Robertson, Fiona Jean for Streets-uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David John 06 April 2009 - 1
ROBERTSON, Fiona Jean 30 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 25 October 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 16 March 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
225 - Change of Accounting Reference Date 21 January 2009
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
RESOLUTIONS - N/A 10 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.