Stream Scotland Ltd
- Active
- Incorporated on 8 Dec 2015
Reg Address: Shed 1 Four Winds Pavilion, Pacific Quay, Glasgow G51 1DZ, Scotland
Previous Names:
Watch Scotch Media Ltd - 24 Oct 2018
Watch Scotch Media Ltd - 8 Dec 2015
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Stream Scotland Ltd" is a ltd and located in Shed 1 Four Winds Pavilion, Pacific Quay, Glasgow G51 1DZ. Stream Scotland Ltd is currently in active status and it was incorporated on 8 Dec 2015 (8 years 9 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Stream Scotland Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Leigh Helen Mcgrotty | Director | 1 Jan 2024 | British | Active |
2 | Janice Lilian Forsyth | Director | 16 Jan 2017 | British | Active |
3 | Jeffrey Scott Garner | Director | 16 Jan 2017 | American | Resigned 13 May 2017 |
4 | James Alexander Nimmo | Director | 16 Jan 2017 | British | Resigned 13 May 2017 |
5 | Janice Lilian Forsyth | Director | 16 Jan 2017 | British | Active |
6 | James Stuart Mcmeekin | Director | 8 Dec 2015 | Scottish | Resigned 8 Dec 2015 |
7 | Fiona Jane White | Director | 8 Dec 2015 | Scottish | Active |
8 | COSEC LIMITED | Corporate Secretary | 8 Dec 2015 | - | Resigned 8 Dec 2015 |
9 | COSEC LIMITED | Corporate Director | 8 Dec 2015 | - | Resigned 8 Dec 2015 |
10 | Andrew Harrold | Director | 8 Dec 2015 | British | Resigned 20 Sep 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Fiona White Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 18 Feb 2017 | Scottish | Active |
2 | Miss Janice Forsyth Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 18 Feb 2017 | British | Active |
3 | Ms Fiona White Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 18 Feb 2017 | Scottish | Active |
4 | Miss Janice Forsyth Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 18 Feb 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stream Scotland Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Mar 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 24 Jan 2024 | Download PDF |
3 | Accounts - Micro Entity | 29 Sep 2023 | Download PDF |
4 | Capital - Allotment Shares | 4 Oct 2022 | Download PDF 3 Pages |
5 | Resolution | 4 Oct 2022 | Download PDF |
6 | Accounts - Micro Entity | 29 Sep 2022 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 29 Jun 2021 | Download PDF |
8 | Confirmation Statement - Updates | 9 Mar 2021 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 5 Feb 2021 | Download PDF 4 Pages |
10 | Address - Change Registered Office Company With Date Old New | 22 Jan 2021 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 19 Jan 2021 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 14 Jun 2020 | Download PDF 4 Pages |
13 | Capital - Allotment Shares | 14 Jan 2020 | Download PDF 4 Pages |
14 | Capital - Allotment Shares | 25 Sep 2019 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Full | 25 Sep 2019 | Download PDF 8 Pages |
16 | Confirmation Statement - Updates | 14 Mar 2019 | Download PDF 4 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 14 Mar 2019 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 14 Mar 2019 | Download PDF 2 Pages |
19 | Resolution | 24 Oct 2018 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 25 Sep 2018 | Download PDF 8 Pages |
21 | Confirmation Statement - Updates | 16 Apr 2018 | Download PDF 5 Pages |
22 | Capital - Allotment Shares | 26 Jan 2018 | Download PDF 8 Pages |
23 | Resolution | 26 Jan 2018 | Download PDF 16 Pages |
24 | Resolution | 13 Dec 2017 | Download PDF 2 Pages |
25 | Capital - Allotment Shares | 13 Dec 2017 | Download PDF 8 Pages |
26 | Accounts - Total Exemption Small | 28 Aug 2017 | Download PDF 6 Pages |
27 | Miscellaneous - Legacy | 4 Jul 2017 | Download PDF 4 Pages |
28 | Officers - Change Person Director Company With Change Date | 18 May 2017 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 14 May 2017 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 14 May 2017 | Download PDF 1 Pages |
31 | Capital - Allotment Shares | 13 Apr 2017 | Download PDF 4 Pages |
32 | Resolution | 30 Mar 2017 | Download PDF 1 Pages |
33 | Capital - Alter Shares Subdivision | 30 Mar 2017 | Download PDF 4 Pages |
34 | Return - Legacy | 20 Mar 2017 | Download PDF 7 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 2 Pages |
38 | Capital - Alter Shares Subdivision | 21 Oct 2016 | Download PDF 4 Pages |
39 | Resolution | 21 Oct 2016 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2016 | Download PDF 1 Pages |
41 | Capital - Allotment Shares | 7 Mar 2016 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2016 | Download PDF 4 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2015 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2015 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 9 Dec 2015 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 1 Pages |
48 | Address - Change Registered Office Company With Date Old New | 9 Dec 2015 | Download PDF 1 Pages |
49 | Incorporation - Company | 8 Dec 2015 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | W R Kin Ltd Mutual People: Fiona Jane White | Active - Proposal To Strike Off |
2 | Hot Glasgow Limited Mutual People: Fiona Jane White | Active |
3 | Greatest Horse Limited Mutual People: Fiona Jane White | Active |
4 | Stream Scotland Productions Ltd Mutual People: Fiona Jane White | Active |
5 | Fjw Media Ltd Mutual People: Fiona Jane White | dissolved |
6 | The Glasgow Film Theatre Mutual People: Janice Lilian Forsyth | Active |
7 | High Park Media Ltd Mutual People: Janice Lilian Forsyth | dissolved |