Company NameStreets-UK Limited
DirectorsFiona Jean Robertson and David John Brown
Company StatusActive
Company NumberSC320042
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiona Jean Robertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1
49 Hamilton Drive
Glasgow
G12 8DQ
Scotland
Director NameMr David John Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Drive
Glasgow
G12 8DW
Scotland
Director NameMs Colette Mary Frances Filippi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address36 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Secretary NameMs Colette Mary Frances Filippi
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address36 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Brown
50.00%
Ordinary
1 at £1Fiona Jean Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£73,215
Cash£32,582
Current Liabilities£21,968

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

12 February 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
6 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
16 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
23 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 October 2013Registered office address changed from Baltic Chambers Wellington Street Suite 326 Glasgow G2 6HJ Scotland on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Baltic Chambers Wellington Street Suite 326 Glasgow G2 6HJ Scotland on 25 October 2013 (1 page)
22 May 2013Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 22 May 2013 (1 page)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr David John Brown on 30 March 2010 (2 pages)
18 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr David John Brown on 30 March 2010 (2 pages)
18 May 2010Director's details changed for Fiona Jean Robertson on 30 March 2010 (2 pages)
18 May 2010Director's details changed for Fiona Jean Robertson on 30 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2009Director appointed mr david brown (1 page)
24 June 2009Director appointed mr david brown (1 page)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 March 2009Appointment terminated director colette filippi (1 page)
2 March 2009Appointment terminated secretary colette filippi (1 page)
2 March 2009Appointment terminated director colette filippi (1 page)
2 March 2009Appointment terminated secretary colette filippi (1 page)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 February 2009Registered office changed on 02/02/2009 from 4 lynedoch place glasgow G12 0JW (1 page)
2 February 2009Registered office changed on 02/02/2009 from 4 lynedoch place glasgow G12 0JW (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
30 March 2007Incorporation (17 pages)
30 March 2007Incorporation (17 pages)