Company NameStream Marine Training Group Limited
Company StatusActive
Company NumberSC414175
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Previous NamesStream Marine Limited and Stream Marine Training Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin William White
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStream House Building 29, Campsie Drive
Glasgow International Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed28 January 2014(2 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathgyle House
Banchory
Kincardineshire
AB31 6BD
Scotland
Director NameMr Graham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStream House Building 29, Campsie Drive
Glasgow International Airport
Paisley
PA3 2SG
Scotland
Director NameMr Michael Winstanley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStream House Building 29, Campsie Drive
Glasgow International Airport
Paisley
PA3 2SG
Scotland
Director NameMr Arthur Gordon Macmillan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlaystone House
Langbank
PA14 6TJ
Scotland

Contact

Websitestreammarinetraining.com
Telephone0141 2128777
Telephone regionGlasgow

Location

Registered AddressStream House Building 29, Campsie Drive
Glasgow International Airport
Paisley
PA3 2SG
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

156 at £1Graham Bryce
9.24%
Ordinary
92 at £1Gavin James White
5.45%
Ordinary
506 at £1Martin William White
29.96%
Ordinary
455 at £1Tim Love
26.94%
Ordinary
241 at £1Arthur Gordon Macmillan
14.27%
Ordinary
208 at £1Rutland Square Nominees LTD
12.31%
Ordinary
31 at £1Andrew Stevens
1.84%
Ordinary

Financials

Year2014
Net Worth£33,977
Cash£7,896
Current Liabilities£126,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

25 August 2020Delivered on: 1 September 2020
Persons entitled: Liam Ashley Head

Classification: A registered charge
Outstanding
25 August 2020Delivered on: 1 September 2020
Persons entitled: Ryon Alexander Head

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 16 July 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 6 November 2019
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 20 May 2019
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 6 June 2018
Persons entitled: Business Loans Scotland

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 25 March 2017
Persons entitled: Eso Capital Partners UK

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 30 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 May 2014Delivered on: 11 June 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 February 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
15 February 2022Total exemption full accounts made up to 31 December 2020 (15 pages)
10 January 2022Satisfaction of charge SC4141750006 in full (1 page)
10 January 2022Satisfaction of charge SC4141750005 in full (1 page)
8 April 2021Change of details for Mr Martin William White as a person with significant control on 1 May 2019 (2 pages)
8 April 2021Director's details changed for Mr Michael Winstanley on 11 November 2020 (2 pages)
8 April 2021Confirmation statement made on 10 January 2021 with updates (6 pages)
8 April 2021Director's details changed for Mr Graham David Bryce on 11 November 2020 (2 pages)
8 April 2021Director's details changed for Mr Martin William White on 1 May 2019 (2 pages)
30 March 2021Amended total exemption full accounts made up to 31 March 2019 (12 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
11 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 November 2020Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Stream House Building 29, Campsie Drive Glasgow International Airport Paisley PA3 2SG on 11 November 2020 (1 page)
8 September 2020Alterations to floating charge SC4141750004 (17 pages)
8 September 2020Alterations to floating charge SC4141750007 (17 pages)
3 September 2020Alterations to floating charge SC4141750008 (17 pages)
3 September 2020Alterations to floating charge SC4141750009 (17 pages)
3 September 2020Alterations to floating charge SC4141750005 (17 pages)
3 September 2020Alterations to floating charge SC4141750006 (17 pages)
1 September 2020Registration of charge SC4141750009, created on 25 August 2020 (14 pages)
1 September 2020Registration of charge SC4141750008, created on 25 August 2020 (14 pages)
31 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 7,531
(4 pages)
16 July 2020Registration of charge SC4141750007, created on 15 July 2020 (9 pages)
31 January 2020Satisfaction of charge SC4141750003 in full (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with updates (6 pages)
22 November 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,161
(3 pages)
21 November 2019Statement of capital following an allotment of shares on 16 July 2019
  • GBP 3,746
(3 pages)
6 November 2019Registration of charge SC4141750006, created on 29 October 2019 (15 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 May 2019Registration of charge SC4141750005, created on 20 May 2019 (14 pages)
18 May 2019Satisfaction of charge SC4141750001 in full (5 pages)
15 April 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
25 February 2019Second filing of a statement of capital following an allotment of shares on 9 October 2018
  • GBP 3,501
(7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (6 pages)
18 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 3,573
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 3,605
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 3,573
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 3,511
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 3,486
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/02/2019
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 3,458
(3 pages)
3 September 2018Director's details changed for Mr Timothy Frank Love on 3 September 2018 (2 pages)
25 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 3,361
(3 pages)
25 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 3,364
(3 pages)
22 June 2018Alterations to floating charge SC4141750003 (28 pages)
15 June 2018Alterations to floating charge SC4141750001 (28 pages)
12 June 2018Alterations to floating charge SC4141750004 (28 pages)
6 June 2018Registration of charge SC4141750004, created on 30 May 2018 (9 pages)
21 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 3,168
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 3,251
(3 pages)
19 May 2018Satisfaction of charge SC4141750002 in full (4 pages)
9 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 3,140
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 2,949
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 2,886
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 3,109
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 3,084
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 2,740
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 3,125
(3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
18 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,711
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,711
(3 pages)
8 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 July 2017Appointment of Mr Michael Winstanley as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Michael Winstanley as a director on 14 July 2017 (2 pages)
13 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,443
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2,436
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,443
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2,436
(3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 June 2017Second filing of Confirmation Statement dated 10/01/2017 (12 pages)
9 June 2017Second filing of Confirmation Statement dated 10/01/2017 (12 pages)
6 April 2017Director's details changed for Mr Timothy Frank Love on 23 January 2017 (2 pages)
6 April 2017Director's details changed for Mr Timothy Frank Love on 23 January 2017 (2 pages)
25 March 2017Registration of charge SC4141750003, created on 15 March 2017 (29 pages)
25 March 2017Alterations to floating charge SC4141750001 (20 pages)
25 March 2017Alterations to floating charge SC4141750003 (20 pages)
25 March 2017Alterations to floating charge SC4141750001 (20 pages)
25 March 2017Registration of charge SC4141750003, created on 15 March 2017 (29 pages)
25 March 2017Alterations to floating charge SC4141750003 (20 pages)
8 March 2017Termination of appointment of Arthur Gordon Macmillan as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Arthur Gordon Macmillan as a director on 8 March 2017 (1 page)
2 February 2017Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,833
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,704
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,884
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,782
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,704
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,965
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,415
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,951
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,833
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,884
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,904
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,841
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,841
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,965
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,782
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,904
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,951
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,415
(3 pages)
10 January 201710/01/17 Statement of Capital gbp 2415
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/06/2017
(6 pages)
10 January 201710/01/17 Statement of Capital gbp 2415
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/06/2017
(6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,850
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,850
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,689
(7 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,689
(7 pages)
17 December 2015Appointment of Mr Graham Bryce as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Graham Bryce as a director on 16 December 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Alterations to floating charge SC4141750002 (15 pages)
12 May 2015Alterations to floating charge SC4141750002 (15 pages)
12 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
12 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
30 April 2015Registration of charge SC4141750002, created on 15 April 2015 (11 pages)
30 April 2015Registration of charge SC4141750002, created on 15 April 2015 (11 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 1,689
(4 pages)
2 April 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 1,689
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
2 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,739
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,739
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,312
(6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,312
(6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 1,312
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 1,312
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 1,312
(3 pages)
11 June 2014Registration of charge 4141750001 (10 pages)
11 June 2014Registration of charge 4141750001 (10 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (3 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (3 pages)
19 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,000
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,000
(3 pages)
17 February 2014Appointment of Mr Arthur Gordon Macmillan as a director (2 pages)
17 February 2014Appointment of Mr Arthur Gordon Macmillan as a director (2 pages)
15 February 2014Appointment of Mr Timothy Frank Love as a director (2 pages)
15 February 2014Appointment of Mr Timothy Frank Love as a director (2 pages)
17 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 500
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 500
(3 pages)
23 December 2013Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 23 December 2013 (2 pages)
9 December 2013Company name changed stream marine LIMITED\certificate issued on 09/12/13
  • CONNOT ‐
(3 pages)
9 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
9 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
9 December 2013Company name changed stream marine LIMITED\certificate issued on 09/12/13
  • CONNOT ‐
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (13 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (13 pages)
10 June 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)