STREAMBA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Brian Myles Carey as a director on 2025-06-12

View Document

31/12/2431 December 2024

View Document

05/12/245 December 2024 Termination of appointment of Luke Cameron Johnson as a secretary on 2024-11-30

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

23/05/2423 May 2024 Appointment of Ms Mary Siobhan Clarke as a director on 2024-05-15

View Document

23/05/2423 May 2024 Appointment of Dr Iain Darroch as a director on 2024-05-15

View Document

22/05/2422 May 2024 Sub-division of shares on 2024-04-19

View Document

22/05/2422 May 2024 Appointment of Mr Luke Cameron Johnson as a secretary on 2024-05-15

View Document

22/05/2422 May 2024 Appointment of Mr Murdo Mackay Maciver as a director on 2024-05-15

View Document

22/05/2422 May 2024 Appointment of Mr Brian Myles Carey as a director on 2024-05-15

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Resolutions

View Document

23/04/2423 April 2024 Director's details changed for Mr Steven Calder on 2024-04-01

View Document

23/04/2423 April 2024 Appointment of Mr Luke Cameron Johnson as a director on 2024-04-19

View Document

23/04/2423 April 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Change of details for Mr Steven Calder as a person with significant control on 2024-04-01

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Termination of appointment of Andrew Robert Ellis as a director on 2024-04-19

View Document

17/01/2417 January 2024 Appointment of Mr Andrew Robert Ellis as a director on 2023-11-24

View Document

17/01/2417 January 2024 Termination of appointment of Duncan Francis Christie as a director on 2023-11-24

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Director's details changed for Mr Duncan Francis Christie on 2022-02-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Cessation of Cai Holdings Limited as a person with significant control on 2021-10-04

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR DUNCAN FRANCIS CHRISTIE

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR STUART ALEXANDER WHITE

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER BAIN / 06/03/2018

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

18/10/1718 October 2017 Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-18

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / CAI HOLDINGS LIMITED / 17/10/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JOHN WALTER BAIN

View Document

18/11/1418 November 2014 Registered office address changed from , 16 Speirs Wharf, Glasgow, G4 9TB, Scotland to 28 Albyn Place Aberdeen AB10 1YL on 2014-11-18

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 16 SPEIRS WHARF GLASGOW G4 9TB SCOTLAND

View Document

11/11/1411 November 2014 ADOPT ARTICLES 05/11/2014

View Document

11/11/1411 November 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/08/1419 August 2014 Registered office address changed from , 24 Speirs Wharf, Glasgow, G4 9TB to 28 Albyn Place Aberdeen AB10 1YL on 2014-08-19

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 24 SPEIRS WHARF GLASGOW G4 9TB

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 20 SPEIRS WHARF GLASGOW G4 9TB SCOTLAND

View Document

29/11/1329 November 2013 Registered office address changed from , 20 Speirs Wharf, Glasgow, G4 9TB, Scotland on 2013-11-29

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 Registered office address changed from , 10 18, Speirs Wharf, Glasgow, G4 9TB, Scotland on 2012-12-05

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 10 18 SPEIRS WHARF GLASGOW G4 9TB SCOTLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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