Advanced company searchLink opens in new window

STREAM SCOTLAND PRODUCTIONS LTD

Company number SC575901

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)
25 Oct 2023 AD01 Registered 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
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from Clockwise 77 Renfrew Street Glasgow G2 3BZ Scotland to 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL on 29 June 2021
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
19 Jan 2021 AD01 Registered office address changed from Savoy Tower Renfrew Street Glasgow G2 3BZ Scotland to Clockwise 77 Renfrew Street Glasgow G2 3BZ on 19 January 2021
18 Jan 2021 AD01 Registered office address changed from Gordon Chambers 90 Mitchell Street 6th Floor Glasgow G1 3NQ United Kingdom to Savoy Tower Renfrew Street Glasgow G2 3BZ on 18 January 2021
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 MR01 Registration of charge SC5759010001, created on 9 January 2019
28 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
20 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
20 Sep 2018 CH01 Director's details changed for Ms Janice Lilian Forsyth on 5 September 2018
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted