Company NameStreetwork Trading UK Ltd.
Company StatusDissolved
Company NumberSC274620
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Lorraine McGrath
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed02 September 2018(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 May 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameStreetwork UK (Corporation)
StatusClosed
Appointed14 July 2009(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 21 May 2019)
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Thomas Boyle Hendry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address347 B/6 Easter Road
Edinburgh
EH6 8JW
Scotland
Director NameMr Alistair Ian Tait
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameMonica Wilde
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Manager
Correspondence Address5 Westmost Close
Edinburgh
Lothian
EH6 4TE
Scotland
Director NameMr Chris Michael Perkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Alexandra Place
Stirling
FK8 1UN
Scotland
Director NameJohn Downie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2011)
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address2 New Street
Edinburgh
Midlothian
EH8 8BH
Scotland
Director NameMrs Sophy Mary Green
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 May 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 New Street
Edinburgh
Midlothian
EH8 8BH
Scotland
Secretary NameGordon Watson
NationalityBritish
StatusResigned
Appointed30 June 2011(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 2018)
RoleCompany Director
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Geoffrey Stephen Pearson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Colin Ross Maclean
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(11 years after company formation)
Appointment Duration1 month (resigned 11 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitewww.streetwork.org.uk/
Telephone0131 3440825
Telephone regionEdinburgh

Location

Registered Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (4 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
2 November 2018Appointment of Mrs Lorraine Mcgrath as a director on 2 September 2018 (2 pages)
2 November 2018Termination of appointment of Gordon Watson as a secretary on 2 November 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 November 2015Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page)
17 November 2015Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page)
22 October 2015Appointment of Mr Colin Ross Maclean as a director on 12 October 2015 (2 pages)
22 October 2015Director's details changed for Streetwork Uk on 24 March 2014 (1 page)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Director's details changed for Streetwork Uk on 24 March 2014 (1 page)
22 October 2015Appointment of Mr Colin Ross Maclean as a director on 12 October 2015 (2 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
16 October 2015Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page)
16 October 2015Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (11 pages)
9 December 2014Full accounts made up to 31 March 2014 (11 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
24 March 2014Secretary's details changed for Gordon Watson on 12 March 2014 (1 page)
24 March 2014Secretary's details changed for Gordon Watson on 12 March 2014 (1 page)
24 March 2014Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
22 May 2013Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages)
22 May 2013Termination of appointment of Christopher Perkins as a director (1 page)
22 May 2013Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages)
22 May 2013Termination of appointment of Christopher Perkins as a director (1 page)
12 December 2012Full accounts made up to 31 March 2012 (11 pages)
12 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register inspection address has been changed (1 page)
4 September 2012Appointment of Christopher Michael Perkins as a director (2 pages)
4 September 2012Appointment of Christopher Michael Perkins as a director (2 pages)
13 July 2012Termination of appointment of Sophy Green as a director (1 page)
13 July 2012Termination of appointment of Sophy Green as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
6 October 2011Appointment of Mrs Sophy Mary Green as a director (2 pages)
6 October 2011Appointment of Mrs Sophy Mary Green as a director (2 pages)
6 October 2011Director's details changed for Streetwork Uk on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Streetwork Uk on 1 September 2011 (2 pages)
6 October 2011Termination of appointment of John Downie as a director (1 page)
6 October 2011Termination of appointment of John Downie as a director (1 page)
6 October 2011Director's details changed for Streetwork Uk on 1 September 2011 (2 pages)
25 July 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 July 2011Appointment of Gordon Watson as a secretary (3 pages)
25 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 July 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 25 July 2011 (2 pages)
25 July 2011Appointment of Gordon Watson as a secretary (3 pages)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
21 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Alistair Tait as a director (1 page)
18 November 2009Termination of appointment of Alistair Tait as a director (1 page)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 November 2009Director's details changed for John Downie on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alistair Ian Tait on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Alistair Ian Tait on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Downie on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Streetwork Uk on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Downie on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Alistair Ian Tait on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Streetwork Uk on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Streetwork Uk on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
10 August 2009Director appointed john downie (2 pages)
10 August 2009Director appointed john downie (2 pages)
30 July 2009Director appointed streetwork uk (2 pages)
30 July 2009Director appointed streetwork uk (2 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 September 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
17 September 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 September 2008Accounts for a dormant company made up to 31 October 2006 (7 pages)
8 September 2008Accounts for a dormant company made up to 31 October 2006 (7 pages)
23 July 2008Appointment terminated director thomas hendry (1 page)
23 July 2008Appointment terminated director thomas hendry (1 page)
26 March 2008Appointment terminated director monica wilde (1 page)
26 March 2008Appointment terminated director monica wilde (1 page)
8 November 2007Return made up to 12/10/07; no change of members (7 pages)
8 November 2007Return made up to 12/10/07; no change of members (7 pages)
2 November 2006Return made up to 12/10/06; full list of members (7 pages)
2 November 2006Return made up to 12/10/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)