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