STREAMLINE SHIPPING GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Registered office address changed from Streamline Terminal Blaikies Quay Aberdeen AB1 1PU to Streamline Terminal Blaikies Quay Aberdeen AB11 5PU on 2023-08-16

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr Douglas Cowan Gray as a director on 2021-04-01

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCSPORRAN

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JAMES MCSPORRAN

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1319560003

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 52 REGENT QUAY ABERDEEN AB1 2AQ

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/966 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 PARTIC OF MORT/CHARGE *****

View Document

05/07/955 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 S386 DISP APP AUDS 20/01/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/93

View Document

03/06/933 June 1993 PARTIC OF MORT/CHARGE *****

View Document

28/05/9328 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 20 QUEENS ROAD ABERDEEN AB1 6YT

View Document

18/02/9318 February 1993 £ NC 10000/500000 12/02

View Document

18/02/9318 February 1993 NC INC ALREADY ADJUSTED 12/02/93

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 EXEMPTION FROM APPOINTING AUDITORS 22/01/93

View Document

11/01/9311 January 1993 COMPANY NAME CHANGED STREAMLINE GROUP LIMITED CERTIFICATE ISSUED ON 12/01/93

View Document

14/12/9214 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FIRST GAZETTE

View Document

14/01/9214 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/07/913 July 1991 COMPANY NAME CHANGED ISANDCO TWO HUNDRED AND NINE LIM ITED CERTIFICATE ISSUED ON 04/07/91

View Document

22/05/9122 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company