Glasgow International Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
Director Name | Mr Timothy Frank Love |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 January 2014(2 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathgyle House Banchory Kincardineshire AB31 6BD Scotland |
Director Name | Mr Graham David Bryce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stream House Building 29, Campsie Drive Glasgow International Airport Paisley PA3 2SG Scotland |
Director Name | Mr Michael Winstanley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stream House Building 29, Campsie Drive Glasgow International Airport Paisley PA3 2SG Scotland |
Director Name | Mr Arthur Gordon Macmillan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlaystone House Langbank PA14 6TJ Scotland |
Website | streammarinetraining.com |
---|---|
Telephone | 0141 2128777 |
Telephone region | Glasgow |
Registered Address | Stream House Building 29, Campsie Drive Glasgow International Airport Paisley PA3 2SG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
156 at £1 | Graham Bryce 9.24% Ordinary |
---|---|
92 at £1 | Gavin James White 5.45% Ordinary |
506 at £1 | Martin William White 29.96% Ordinary |
455 at £1 | Tim Love 26.94% Ordinary |
241 at £1 | Arthur Gordon Macmillan 14.27% Ordinary |
208 at £1 | Rutland Square Nominees LTD 12.31% Ordinary |
31 at £1 | Andrew Stevens 1.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,977 |
Cash | £7,896 |
Current Liabilities | £126,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
25 August 2020 | Delivered on: 1 September 2020 Persons entitled: Liam Ashley Head Classification: A registered charge Outstanding |
---|---|
25 August 2020 | Delivered on: 1 September 2020 Persons entitled: Ryon Alexander Head Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
29 October 2019 | Delivered on: 6 November 2019 Persons entitled: Bibby Factors International Limited Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 20 May 2019 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 6 June 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 25 March 2017 Persons entitled: Eso Capital Partners UK Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 30 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
25 May 2014 | Delivered on: 11 June 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 February 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
15 February 2022 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
10 January 2022 | Satisfaction of charge SC4141750006 in full (1 page) |
10 January 2022 | Satisfaction of charge SC4141750005 in full (1 page) |
8 April 2021 | Change of details for Mr Martin William White as a person with significant control on 1 May 2019 (2 pages) |
8 April 2021 | Director's details changed for Mr Michael Winstanley on 11 November 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 10 January 2021 with updates (6 pages) |
8 April 2021 | Director's details changed for Mr Graham David Bryce on 11 November 2020 (2 pages) |
8 April 2021 | Director's details changed for Mr Martin William White on 1 May 2019 (2 pages) |
30 March 2021 | Amended total exemption full accounts made up to 31 March 2019 (12 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
11 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
11 November 2020 | Registered 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 2020 | Alterations to floating charge SC4141750004 (17 pages) |
8 September 2020 | Alterations to floating charge SC4141750007 (17 pages) |
3 September 2020 | Alterations to floating charge SC4141750008 (17 pages) |
3 September 2020 | Alterations to floating charge SC4141750009 (17 pages) |
3 September 2020 | Alterations to floating charge SC4141750005 (17 pages) |
3 September 2020 | Alterations to floating charge SC4141750006 (17 pages) |
1 September 2020 | Registration of charge SC4141750009, created on 25 August 2020 (14 pages) |
1 September 2020 | Registration of charge SC4141750008, created on 25 August 2020 (14 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
16 July 2020 | Registration of charge SC4141750007, created on 15 July 2020 (9 pages) |
31 January 2020 | Satisfaction of charge SC4141750003 in full (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (6 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
21 November 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
6 November 2019 | Registration of charge SC4141750006, created on 29 October 2019 (15 pages) |
2 October 2019 | Resolutions
|
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 May 2019 | Registration of charge SC4141750005, created on 20 May 2019 (14 pages) |
18 May 2019 | Satisfaction of charge SC4141750001 in full (5 pages) |
15 April 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 February 2019 | Second filing of a statement of capital following an allotment of shares on 9 October 2018
|
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (6 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
3 September 2018 | Director's details changed for Mr Timothy Frank Love on 3 September 2018 (2 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
25 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
22 June 2018 | Alterations to floating charge SC4141750003 (28 pages) |
15 June 2018 | Alterations to floating charge SC4141750001 (28 pages) |
12 June 2018 | Alterations to floating charge SC4141750004 (28 pages) |
6 June 2018 | Registration of charge SC4141750004, created on 30 May 2018 (9 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
21 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
19 May 2018 | Satisfaction of charge SC4141750002 in full (4 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
16 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
8 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 July 2017 | Appointment of Mr Michael Winstanley as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Michael Winstanley as a director on 14 July 2017 (2 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 10/01/2017 (12 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 10/01/2017 (12 pages) |
6 April 2017 | Director's details changed for Mr Timothy Frank Love on 23 January 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Timothy Frank Love on 23 January 2017 (2 pages) |
25 March 2017 | Registration of charge SC4141750003, created on 15 March 2017 (29 pages) |
25 March 2017 | Alterations to floating charge SC4141750001 (20 pages) |
25 March 2017 | Alterations to floating charge SC4141750003 (20 pages) |
25 March 2017 | Alterations to floating charge SC4141750001 (20 pages) |
25 March 2017 | Registration of charge SC4141750003, created on 15 March 2017 (29 pages) |
25 March 2017 | Alterations to floating charge SC4141750003 (20 pages) |
8 March 2017 | Termination of appointment of Arthur Gordon Macmillan as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Arthur Gordon Macmillan as a director on 8 March 2017 (1 page) |
2 February 2017 | Statement of capital following an allotment of shares on 9 March 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 3 November 2015
|
2 February 2017 | Statement of capital following an allotment of shares on 29 March 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 10 December 2015
|
2 February 2017 | Statement of capital following an allotment of shares on 3 November 2015
|
2 February 2017 | Statement of capital following an allotment of shares on 15 April 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 9 March 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 29 March 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 4 April 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 16 March 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 16 March 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 15 April 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 10 December 2015
|
2 February 2017 | Statement of capital following an allotment of shares on 4 April 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
10 January 2017 | 10/01/17 Statement of Capital gbp 2415
|
10 January 2017 | 10/01/17 Statement of Capital gbp 2415
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
17 December 2015 | Appointment of Mr Graham Bryce as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Graham Bryce as a director on 16 December 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Alterations to floating charge SC4141750002 (15 pages) |
12 May 2015 | Alterations to floating charge SC4141750002 (15 pages) |
12 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
12 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
30 April 2015 | Registration of charge SC4141750002, created on 15 April 2015 (11 pages) |
30 April 2015 | Registration of charge SC4141750002, created on 15 April 2015 (11 pages) |
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
2 April 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
11 June 2014 | Registration of charge 4141750001 (10 pages) |
11 June 2014 | Registration of charge 4141750001 (10 pages) |
24 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (3 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
17 February 2014 | Appointment of Mr Arthur Gordon Macmillan as a director (2 pages) |
17 February 2014 | Appointment of Mr Arthur Gordon Macmillan as a director (2 pages) |
15 February 2014 | Appointment of Mr Timothy Frank Love as a director (2 pages) |
15 February 2014 | Appointment of Mr Timothy Frank Love as a director (2 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
23 December 2013 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 23 December 2013 (2 pages) |
9 December 2013 | Company name changed stream marine LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
9 December 2013 | Company name changed stream marine LIMITED\certificate issued on 09/12/13
|
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (13 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (13 pages) |
10 June 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|