Company NameStreamtec Limited
Company StatusActive
Company NumberSC250150
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Previous NameMcMillan Presentation Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameIan Doig McMillan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameAndrina Clark McMillan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(12 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameMr Ian Gauld
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitestreamtec.com
Telephone01241 436862
Telephone regionArbroath

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.1k at £1Ian Doig Mcmillan
50.25%
Ordinary
10k at £1Andrina Clark Mcmillan
49.75%
Ordinary

Financials

Year2014
Net Worth£412,037
Cash£344,600
Current Liabilities£312,827

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

10 July 2013Delivered on: 11 July 2013
Satisfied on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 October 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
4 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 June 2019Director's details changed for Mr Ian Gauld on 6 June 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 July 2017Appointment of Mr Ian Gauld as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Ian Gauld as a director on 1 July 2017 (2 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,100
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,100
(5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Appointment of Andrina Clark Mcmillan as a director on 12 June 2015 (2 pages)
22 June 2015Appointment of Andrina Clark Mcmillan as a director on 12 June 2015 (2 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,100
(4 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,100
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Satisfaction of charge 2501500001 in full (1 page)
9 July 2014Satisfaction of charge 2501500001 in full (1 page)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,100
(4 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 July 2013Registration of charge 2501500001 (8 pages)
11 July 2013Registration of charge 2501500001 (8 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 June 2009Return made up to 27/05/09; full list of members (3 pages)
16 June 2009Return made up to 27/05/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 May 2008Return made up to 27/05/08; full list of members (3 pages)
28 May 2008Return made up to 27/05/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2006Return made up to 27/05/06; full list of members (2 pages)
8 June 2006Return made up to 27/05/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2005Return made up to 27/05/05; full list of members (5 pages)
13 June 2005Return made up to 27/05/05; full list of members (5 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
15 September 2004Memorandum and Articles of Association (11 pages)
15 September 2004Memorandum and Articles of Association (11 pages)
24 June 2004Ad 18/06/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
24 June 2004Ad 18/06/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004£ nc 100/100000 18/06/04 (1 page)
24 June 2004£ nc 100/100000 18/06/04 (1 page)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
27 April 2004Company name changed mcmillan presentation systems li mited\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed mcmillan presentation systems li mited\certificate issued on 27/04/04 (2 pages)
12 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2003Memorandum and Articles of Association (11 pages)
12 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Memorandum and Articles of Association (11 pages)
4 July 2003Company name changed castlelaw (no.459) LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed castlelaw (no.459) LIMITED\certificate issued on 04/07/03 (2 pages)
27 May 2003Incorporation (17 pages)
27 May 2003Incorporation (17 pages)