Advanced company searchLink opens in new window

BUSINESS STREAM LTD

Company number SC332092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2015 TM02 Termination of appointment of David Mcinnes as a secretary on 31 August 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Dec 2014 CH01 Director's details changed for Mrs Johanna Dow on 3 December 2014
03 Dec 2014 TM01 Termination of appointment of Mark Andrew Powles as a director on 25 November 2014
21 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
15 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AD01 Registered office address changed from , 55 Buckstone Terrace, Edinburgh, EH10 6XH on 6 April 2010
06 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Mark Andrew Powles on 1 September 2009
03 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Oct 2008 363a Return made up to 09/10/08; full list of members
24 Oct 2007 353 Location of register of members
17 Oct 2007 CERTNM Company name changed camvo 175 LIMITED\certificate issued on 17/10/07
15 Oct 2007 225 Accounting reference date extended from 31/10/08 to 31/03/09
15 Oct 2007 287 Registered office changed on 15/10/07 from: 15 atholl crescent, edinburgh, EH3 8HA
15 Oct 2007 288b Secretary resigned