Company NameStream Scotland Ltd
Company StatusActive
Company NumberSC522113
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 4 months ago)
Previous NameWatch Scotch Media Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Fiona Jane White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMiss Janice Lilian Forsyth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleBroadcaster
Country of ResidenceScotland
Correspondence AddressShed 1 Four Winds Pavilion
Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMs Leigh Helen McGrotty
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(8 years after company formation)
Appointment Duration3 months, 4 weeks
RoleOperations & Commercial Director
Country of ResidenceScotland
Correspondence AddressShed 1 Four Winds Pavilion
Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Andrew Harrold
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Jeffrey Scott Garner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Alexander Nimmo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 December 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 December 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressShed 1 Four Winds Pavilion
Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

24 January 2024Director's details changed for Ms Leigh Helen Mcgrotty on 24 January 2024 (2 pages)
16 January 2024Appointment of Ms Leigh Helen Mcgrotty as a director on 1 January 2024 (2 pages)
25 October 2023Registered office address changed from 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL Scotland to Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 25 October 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 7 March 2023 with updates (6 pages)
4 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 403.37
(3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 June 2021Registered office address changed from Savoy Tower Clockwise 77 Renfrew Street Glasgow G2 3BZ to 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL on 29 June 2021 (1 page)
9 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
22 January 2021Registered office address changed from Clockwise 77 Renfrew Street Glasgow G2 3BZ Scotland to Savoy Tower Clockwise 77 Renfrew Street Glasgow G2 3BZ on 22 January 2021 (2 pages)
19 January 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Clockwise 77 Renfrew Street Glasgow G2 3BZ on 19 January 2021 (1 page)
14 June 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
14 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 371.13
(4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 367.46
(4 pages)
14 March 2019Change of details for Miss Janice Lilian Forsyth as a person with significant control on 5 September 2018 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
14 March 2019Director's details changed for Miss Janice Lilian Forsyth on 5 September 2018 (2 pages)
24 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
(3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 April 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
26 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 January 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 355.60
(8 pages)
13 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 266.70
(8 pages)
13 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 266.70
(8 pages)
28 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
28 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
4 July 2017Second filing of Confirmation Statement dated 07/03/2017 (4 pages)
4 July 2017Second filing of Confirmation Statement dated 07/03/2017 (4 pages)
18 May 2017Director's details changed for Ms Fiona Jane White on 17 February 2017 (2 pages)
18 May 2017Director's details changed for Ms Fiona Jane White on 17 February 2017 (2 pages)
14 May 2017Termination of appointment of James Alexander Nimmo as a director on 13 May 2017 (1 page)
14 May 2017Termination of appointment of Jeffrey Scott Garner as a director on 13 May 2017 (1 page)
14 May 2017Termination of appointment of James Alexander Nimmo as a director on 13 May 2017 (1 page)
14 May 2017Termination of appointment of Jeffrey Scott Garner as a director on 13 May 2017 (1 page)
13 April 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 198.00
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 198.00
(4 pages)
30 March 2017Sub-division of shares on 16 February 2017 (4 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.01 each 27/02/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2017Sub-division of shares on 16 February 2017 (4 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.01 each 27/02/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 201707/03/17 Statement of Capital gbp 205.2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/07/2017
(7 pages)
20 March 201707/03/17 Statement of Capital gbp 205.2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/07/2017
(7 pages)
17 January 2017Appointment of Mr James Alexander Nimmo as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Jeffrey Scott Garner as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Jeffrey Scott Garner as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Ms Janice Lilian Forsyth as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr James Alexander Nimmo as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Ms Janice Lilian Forsyth as a director on 16 January 2017 (2 pages)
21 October 2016Resolutions
  • RES13 ‐ That each of the 10 issued ordinary shares of £1.00 each in the capital of the company be and is hereby subdivided into 10 ordinary shares of £0.10 each in the capital of the company. 10/10/2016
(1 page)
21 October 2016Sub-division of shares on 10 October 2016 (4 pages)
21 October 2016Sub-division of shares on 10 October 2016 (4 pages)
21 October 2016Resolutions
  • RES13 ‐ That each of the 10 issued ordinary shares of £1.00 each in the capital of the company be and is hereby subdivided into 10 ordinary shares of £0.10 each in the capital of the company. 10/10/2016
(1 page)
23 September 2016Termination of appointment of Andrew Harrold as a director on 20 September 2016 (1 page)
23 September 2016Termination of appointment of Andrew Harrold as a director on 20 September 2016 (1 page)
7 March 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 10
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 10
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
22 December 2015Appointment of Mrs Fiona White as a director on 8 December 2015 (2 pages)
22 December 2015Appointment of Mrs Fiona White as a director on 8 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew Harrold as a director on 8 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew Harrold as a director on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of James Stuart Mcmeekin as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Cosec Limited as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Cosec Limited as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Cosec Limited as a secretary on 8 December 2015 (1 page)
9 December 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Cosec Limited as a secretary on 8 December 2015 (1 page)
9 December 2015Termination of appointment of James Stuart Mcmeekin as a director on 8 December 2015 (1 page)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
(29 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
(29 pages)