UKBizDB.co.uk

STREAMTEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Streamtec Limited. The company was founded 21 years ago and was given the registration number SC250150. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:STREAMTEC LIMITED
Company Number:SC250150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director01 July 2017Active
20 Viewfield Road, Arbroath, Scotland, DD11 2BU

Director12 June 2015Active
20 Viewfield Road, Arbroath, DD11 2BU

Director04 July 2003Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary27 May 2003Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Director27 May 2003Active

People with Significant Control

Ian Doig Mcmillan
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:Scotland
Address:20 Viewfield Road, Arbroath, Scotland, DD11 2BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Andrina Clark Mcmillan
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Scotland
Address:20 Viewfield Road, Arbroath, Scotland, DD11 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Mortgage

Mortgage satisfy charge full.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.