Company NameBusiness Stream Ltd
DirectorsJohanna Dow and Colin James McCutcheon McDowall
Company StatusActive
Company NumberSC332092
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Previous NameCamvo 175 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Johanna Dow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameColin James McCutcheon McDowall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Mark Andrew Powles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 19 Fettes Rise
Edinburgh
EH4 1QH
Scotland
Secretary NameDavid McInnes
NationalityBritish
StatusResigned
Appointed10 October 2007(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address12 Hillview Drive
Edinburgh
EH12 8QW
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitebusiness-stream.co.uk

Location

Registered Address1-3 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scottish Water Business Stream LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 October 2023Registered office address changed from 7 Lochside View Edinburgh EH12 9DH to 1-3 Lochside Crescent Edinburgh EH12 9SE on 2 October 2023 (1 page)
2 October 2023Change of details for Scottish Water Business Stream Limited as a person with significant control on 2 October 2023 (2 pages)
23 May 2023Appointment of Ms Lynne Gilder as a director on 1 May 2023 (2 pages)
23 May 2023Termination of appointment of Colin James Mccutcheon Mcdowall as a director on 1 May 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
17 December 2019Appointment of Colin James Mccutcheon Mcdowall as a director on 16 December 2019 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 April 2016Director's details changed for Mrs Johanna Dow on 18 April 2016 (2 pages)
18 April 2016Director's details changed (2 pages)
18 April 2016Director's details changed (2 pages)
18 April 2016Director's details changed for Mrs Johanna Dow on 18 April 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Termination of appointment of David Mcinnes as a secretary on 31 August 2015 (1 page)
12 October 2015Termination of appointment of David Mcinnes as a secretary on 31 August 2015 (1 page)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page)
3 December 2014Director's details changed for Mrs Johanna Dow on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Johanna Dow on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Johanna Dow on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Registered office address changed from , 55 Buckstone Terrace, Edinburgh, EH10 6XH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from , 55 Buckstone Terrace, Edinburgh, EH10 6XH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from , 55 Buckstone Terrace, Edinburgh, EH10 6XH on 6 April 2010 (1 page)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mark Andrew Powles on 1 September 2009 (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Mark Andrew Powles on 1 September 2009 (1 page)
5 November 2009Director's details changed for Mark Andrew Powles on 1 September 2009 (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
17 October 2007Company name changed camvo 175 LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed camvo 175 LIMITED\certificate issued on 17/10/07 (2 pages)
15 October 2007New director appointed (3 pages)
15 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 15 atholl crescent, edinburgh, EH3 8HA (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 15 atholl crescent, edinburgh, EH3 8HA (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (3 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
9 October 2007Incorporation (17 pages)
9 October 2007Incorporation (17 pages)