About

Registered Number: SC522113
Date of Incorporation: 08/12/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ,

 

Stream Scotland Ltd was founded on 08 December 2015, it's status is listed as "Active". We don't currently know the number of employees at Stream Scotland Ltd. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROLD, Andrew 08 December 2015 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
SH01 - Return of Allotment of shares 14 January 2020
SH01 - Return of Allotment of shares 25 September 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 14 March 2019
PSC04 - N/A 14 March 2019
CS01 - N/A 14 March 2019
RESOLUTIONS - N/A 24 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 April 2018
RESOLUTIONS - N/A 26 January 2018
SH01 - Return of Allotment of shares 26 January 2018
RESOLUTIONS - N/A 13 December 2017
SH01 - Return of Allotment of shares 13 December 2017
AA - Annual Accounts 28 August 2017
RP04CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 18 May 2017
TM01 - Termination of appointment of director 14 May 2017
TM01 - Termination of appointment of director 14 May 2017
SH01 - Return of Allotment of shares 13 April 2017
RESOLUTIONS - N/A 30 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
RESOLUTIONS - N/A 21 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2016
TM01 - Termination of appointment of director 23 September 2016
AR01 - Annual Return 07 March 2016
SH01 - Return of Allotment of shares 07 March 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 09 December 2015
AD01 - Change of registered office address 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
NEWINC - New incorporation documents 08 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.