Company NameStream Marine Training Ltd
DirectorsMartin William White and Timothy Frank Love
Company StatusActive
Company NumberSC640302
CategoryPrivate Limited Company
Incorporation Date30 August 2019(4 years, 8 months ago)
Previous NamesStream Marine Safety Survival Limited and Stream Marine Safety And Survival 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
Appointed30 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed30 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

29 June 2022Delivered on: 4 July 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
4 July 2022Registration of charge SC6403020001, created on 29 June 2022 (15 pages)
19 September 2021Confirmation statement made on 29 August 2021 with updates (5 pages)
30 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 April 2021Resolutions
  • RES13 ‐ Change of name / promote success of the company / company secretary to make appropriate entries in the books and registers and file appropriate paperwork 26/03/2021
(2 pages)
8 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
(3 pages)
11 November 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
11 November 2020Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Stream House Building 29, Campsie Drive Glasgow International Airport Paisley PA3 2SG on 11 November 2020 (1 page)
30 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
30 August 2019Incorporation
Statement of capital on 2019-08-30
  • GBP 100
(32 pages)