Giffnock
Glasgow
G46 6QX
Scotland
Secretary Name | Mrs Sylvia Deborah Levitus |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1998(85 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Milverton Road Milverton Road Giffnock Glasgow G46 7LQ Scotland |
Secretary Name | Mr Harry Peter Levitus |
---|---|
Status | Current |
Appointed | 15 December 2014(101 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Secretary Name | Mrs Susan Levitus |
---|---|
Status | Current |
Appointed | 08 February 2015(101 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Maurice Levitus |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 1998) |
Role | Co Director |
Correspondence Address | 60 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Director Name | Mr Raymond Saul Levitus |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dalserf Crescent Giffnock Glasgow Lanarkshire G46 6RB Scotland |
Director Name | Mrs Sylvia Deborah Levitus |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 1998) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 5 Dalserf Crescent Giffnock Glasgow Lanarkshire G46 6RB Scotland |
Secretary Name | Mr Raymond Saul Levitus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dalserf Crescent Giffnock Glasgow Lanarkshire G46 6RB Scotland |
Website | streamlineshippinggroup.com |
---|---|
Telephone | 01224 211506 |
Telephone region | Aberdeen |
Registered Address | 65 C/O Cherrytree Group 65 Bath Street, First Floor Right Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Joanne Levitus 47.57% Ordinary A |
---|---|
50k at £1 | Mr David Levitus 47.57% Ordinary A |
2.5k at £1 | Gerald Lessnoff 2.38% Preference |
2.5k at £1 | Michael Lessnoff 2.38% Preference |
50 at £1 | Joanne Levitus 0.05% Ordinary D |
25 at £1 | Mr David Levitus 0.02% Ordinary B |
25 at £1 | Susan Levitus 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £983,544 |
Cash | £467,859 |
Current Liabilities | £578,087 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
25 October 1974 | Delivered on: 11 November 1974 Satisfied on: 11 February 1986 Persons entitled: The Royal Bank of Scotland Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
26 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 February 2017 | Secretary's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
27 April 2015 | Appointment of Mrs Susan Levitus as a secretary on 8 February 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Susan Levitus as a secretary on 8 February 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Susan Levitus as a secretary on 8 February 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Mr. Harry Peter Levitus as a secretary on 15 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr. Harry Peter Levitus as a secretary on 15 December 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Director's details changed for Mr. David Clive Levitus on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Mr. David Clive Levitus on 18 January 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 22/06/01--------- £ si 100@1=100 £ ic 105000/105100 (2 pages) |
11 July 2001 | Ad 22/06/01--------- £ si 100@1=100 £ ic 105000/105100 (2 pages) |
11 July 2001 | Resolutions
|
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 April 1998 | £ ic 205000/105000 08/04/98 £ sr 100000@1=100000 (1 page) |
23 April 1998 | £ ic 205000/105000 08/04/98 £ sr 100000@1=100000 (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1997 | Memorandum and Articles of Association (16 pages) |
17 December 1997 | Memorandum and Articles of Association (16 pages) |
17 December 1997 | Resolutions
|
30 July 1997 | Registered office changed on 30/07/97 from: 142 west nile street glasgow G1 2RG (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 142 west nile street glasgow G1 2RG (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 February 1986 | Satisfaction of mortgage/charge (2 pages) |
11 February 1986 | Satisfaction of mortgage/charge (2 pages) |
11 November 1974 | Particulars of property mortgage/charge (3 pages) |
11 November 1974 | Particulars of property mortgage/charge (3 pages) |