-
STREAM MARINE TRAINING GROUP LIMITED - Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, PA3 2SG, United Kingdom
Company Information
- Company registration number
- SC414175
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stream House Building 29, Campsie Drive
- Glasgow International Airport
- Paisley
- PA3 2SG
- United Kingdom Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, PA3 2SG, United Kingdom UK
Management
- Managing Directors
- BRYCE, Graham David
- LOVE, Timothy Frank
- WHITE, Martin William
- WINSTANLEY, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-10
- Age Of Company 2012-01-10 12 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Martin William White
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STREAM MARINE TRAINING LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-01-24
- Last Date: 2022-01-10
-
STREAM MARINE TRAINING GROUP LIMITED Company Description
- STREAM MARINE TRAINING GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no SC414175. Its current trading status is "live". It was registered 2012-01-10. It was previously called STREAM MARINE TRAINING LIMITED. It has declared SIC or NACE codes as "96090". It has 4 directors It can be contacted at Stream House Building 29, Campsie Drive .
Get STREAM MARINE TRAINING GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stream Marine Training Group Limited - Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, PA3 2SG, United Kingdom
- 2012-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STREAM MARINE TRAINING GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
mortgage-satisfy-charge-full (2022-01-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-02-15) - AA
-
confirmation-statement-with-updates (2022-02-24) - CS01
keyboard_arrow_right 2021
-
accounts-amended-with-accounts-type-total-exemption-full (2021-03-30) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2021-03-23) - AA
-
change-to-a-person-with-significant-control (2021-04-08) - PSC04
-
confirmation-statement-with-updates (2021-04-08) - CS01
-
change-person-director-company-with-change-date (2021-04-08) - CH01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-01) - MR01
-
confirmation-statement-with-updates (2020-01-10) - CS01
-
mortgage-alter-floating-charge-with-number (2020-09-03) - 466(Scot)
-
mortgage-satisfy-charge-full (2020-01-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-16) - MR01
-
mortgage-alter-floating-charge-with-number (2020-09-08) - 466(Scot)
-
change-account-reference-date-company-current-shortened (2020-11-11) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-11) - AD01
-
capital-allotment-shares (2020-07-31) - SH01
keyboard_arrow_right 2019
-
second-filing-capital-allotment-shares (2019-02-25) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2019-04-15) - AA
-
mortgage-satisfy-charge-full (2019-05-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-20) - MR01
-
confirmation-statement-with-updates (2019-01-10) - CS01
-
resolution (2019-10-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-06) - MR01
-
capital-allotment-shares (2019-11-21) - SH01
-
capital-allotment-shares (2019-11-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-26) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-05-21) - SH01
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
capital-allotment-shares (2018-05-09) - SH01
-
mortgage-satisfy-charge-full (2018-05-19) - MR04
-
mortgage-alter-floating-charge-with-number (2018-06-22) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2018-06-12) - 466(Scot)
-
capital-allotment-shares (2018-12-18) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-06) - MR01
-
capital-allotment-shares (2018-10-25) - SH01
-
capital-allotment-shares (2018-07-25) - SH01
-
mortgage-alter-floating-charge-with-number (2018-06-15) - 466(Scot)
-
change-person-director-company-with-change-date (2018-09-03) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA
-
capital-allotment-shares (2017-09-18) - SH01
-
change-account-reference-date-company-current-extended (2017-08-08) - AA01
-
appoint-person-director-company-with-name-date (2017-07-19) - AP01
-
capital-allotment-shares (2017-07-13) - SH01
-
legacy (2017-06-09) - RP04CS01
-
mortgage-alter-floating-charge-with-number (2017-03-25) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-25) - MR01
-
change-person-director-company-with-change-date (2017-04-06) - CH01
-
legacy (2017-01-10) - CS01
-
capital-allotment-shares (2017-02-02) - SH01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
capital-allotment-shares (2016-03-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
capital-allotment-shares (2015-03-02) - SH01
-
capital-return-purchase-own-shares (2015-04-02) - SH03
-
capital-cancellation-shares (2015-04-02) - SH06
-
mortgage-alter-floating-charge-with-number (2015-05-12) - 466(Scot)
-
change-account-reference-date-company-previous-shortened (2015-05-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
appoint-person-director-company-with-name-date (2015-12-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-30) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-15) - AP01
-
appoint-person-director-company-with-name (2014-02-17) - AP01
-
capital-allotment-shares (2014-02-19) - SH01
-
capital-allotment-shares (2014-01-17) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-06-11) - MR01
-
capital-allotment-shares (2014-07-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-15) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-23) - AD01
-
certificate-change-of-name-company (2013-12-09) - CERTNM
-
resolution (2013-12-09) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2013-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
-
gazette-filings-brought-up-to-date (2013-05-18) - DISS40
-
gazette-notice-compulsary (2013-05-10) - GAZ1
keyboard_arrow_right 2012
-
incorporation-company (2012-01-10) - NEWINC