About

Registered Number: SC249435
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 18 South Bridge, Edinburgh, EH1 1LL

 

Streetwork Uk was registered on 14 May 2003, it's status is listed as "Dissolved". The current directors of this business are Mcgrath, Lorraine, Robertson, Stuart Ian, Scott, Avril Evaline, Van Orschot, Juliet Maxwell, Watson, Gordon, Broadhurst, Richard Trevor, Chisnall, Sarah Anne Elizabeth, Davis, Gavin Stewart, Fairweather, Julie, Fairweather, Sharon, Hendry, Thomas Boyle, Lamont, Kathryn Elizabeth, Melvin, James, Paton, Ian James, The Reverend Canon, Reekie, Lucinaa Mary, Robertson, Stuart Ian, Thomson, Stuart, Wallace-lane, Rachael Margaret, Wilson, Natalie Aleesa. We do not know the number of employees at Streetwork Uk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Stuart Ian 14 March 2016 - 1
SCOTT, Avril Evaline 09 November 2015 - 1
BROADHURST, Richard Trevor 12 February 2008 12 March 2013 1
CHISNALL, Sarah Anne Elizabeth 30 May 2006 26 March 2012 1
DAVIS, Gavin Stewart 07 February 2013 31 January 2018 1
FAIRWEATHER, Julie 02 February 2007 10 March 2009 1
FAIRWEATHER, Sharon 14 May 2003 30 May 2006 1
HENDRY, Thomas Boyle 14 May 2003 07 July 2008 1
LAMONT, Kathryn Elizabeth 03 September 2014 01 January 2019 1
MELVIN, James 12 February 2008 08 March 2010 1
PATON, Ian James, The Reverend Canon 12 February 2008 27 May 2008 1
REEKIE, Lucinaa Mary 20 July 2007 27 May 2008 1
ROBERTSON, Stuart Ian 20 May 2013 25 October 2013 1
THOMSON, Stuart 01 January 2004 28 November 2006 1
WALLACE-LANE, Rachael Margaret 01 April 2006 28 March 2008 1
WILSON, Natalie Aleesa 13 June 2012 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Lorraine 01 January 2019 - 1
VAN ORSCHOT, Juliet Maxwell 14 May 2003 24 October 2003 1
WATSON, Gordon 30 June 2011 01 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 27 February 2019
AP03 - Appointment of secretary 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 14 May 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 05 February 2018
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 05 June 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
CH01 - Change of particulars for director 22 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 19 May 2014
CH03 - Change of particulars for secretary 24 March 2014
AD01 - Change of registered office address 24 March 2014
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 28 October 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 12 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 30 November 2011
AP03 - Appointment of secretary 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
363a - Annual Return 12 July 2007
410(Scot) - N/A 18 April 2007
410(Scot) - N/A 18 April 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 27 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 16 April 2007 Outstanding

N/A

Floating charge 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.