Arbroath
Angus
DD11 2BU
Scotland
Director Name | Andrina Clark McMillan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(12 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Mr Ian Gauld |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | streamtec.com |
---|---|
Telephone | 01241 436862 |
Telephone region | Arbroath |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Ian Doig Mcmillan 50.25% Ordinary |
---|---|
10k at £1 | Andrina Clark Mcmillan 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,037 |
Cash | £344,600 |
Current Liabilities | £312,827 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
10 July 2013 | Delivered 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 |
---|
15 October 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
---|---|
4 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
6 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 June 2019 | Director's details changed for Mr Ian Gauld on 6 June 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
4 July 2017 | Appointment of Mr Ian Gauld as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Ian Gauld as a director on 1 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Appointment of Andrina Clark Mcmillan as a director on 12 June 2015 (2 pages) |
22 June 2015 | Appointment of Andrina Clark Mcmillan as a director on 12 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Satisfaction of charge 2501500001 in full (1 page) |
9 July 2014 | Satisfaction of charge 2501500001 in full (1 page) |
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 July 2013 | Registration of charge 2501500001 (8 pages) |
11 July 2013 | Registration of charge 2501500001 (8 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
13 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
15 September 2004 | Memorandum and Articles of Association (11 pages) |
15 September 2004 | Memorandum and Articles of Association (11 pages) |
24 June 2004 | Ad 18/06/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
24 June 2004 | Ad 18/06/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | £ nc 100/100000 18/06/04 (1 page) |
24 June 2004 | £ nc 100/100000 18/06/04 (1 page) |
4 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
27 April 2004 | Company name changed mcmillan presentation systems li mited\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed mcmillan presentation systems li mited\certificate issued on 27/04/04 (2 pages) |
12 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Memorandum and Articles of Association (11 pages) |
12 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
12 July 2003 | Resolutions
|
12 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Memorandum and Articles of Association (11 pages) |
4 July 2003 | Company name changed castlelaw (no.459) LIMITED\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed castlelaw (no.459) LIMITED\certificate issued on 04/07/03 (2 pages) |
27 May 2003 | Incorporation (17 pages) |
27 May 2003 | Incorporation (17 pages) |