Newbridge
Midlothian
EH28 8LH
Scotland
Director Name | Mr Graeme Neil Paterson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen Anne Drive Newbridge Midlothian EH28 8LH Scotland |
Director Name | Mr Roger David Paterson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 7 Queen Anne Drive Newbridge Midlothian EH28 8LH Scotland |
Director Name | Mr Duane Paterson |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr Glenn Anthony Paterson |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr Nelson Tom Paterson |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Martin Neil Ellis |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen Anne Drive Newbridge Midlothian EH28 8LH Scotland |
Director Name | Mr Walter Scott Paterson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen Anne Drive Newbridge Midlothian EH28 8LH Scotland |
Director Name | Mr Terence Short |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen Anne Drive Newbridge Midlothian EH28 8LH Scotland |
Director Name | Mr Julian Matthew Ellis |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen Anne Drive Newbridge Midlothian EH28 8LH Scotland |
Website | www.streamlinecorporate.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3332222 |
Telephone region | Edinburgh |
Registered Address | 47 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
29 September 2023 | Cessation of Walter Scott Paterson as a person with significant control on 15 September 2020 (1 page) |
---|---|
29 September 2023 | Cessation of Graeme Neil Paterson as a person with significant control on 15 September 2020 (1 page) |
29 September 2023 | Cessation of Roger David Paterson as a person with significant control on 15 September 2020 (1 page) |
29 September 2023 | Notification of Streamline Global Limited as a person with significant control on 15 September 2020 (2 pages) |
29 September 2023 | Cessation of Andrew Paterson as a person with significant control on 15 September 2020 (1 page) |
29 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 15 September 2020 with updates (28 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 August 2020 | Second filing of Confirmation Statement dated 4 June 2020 (50 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 11 June 2019
|
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates
|
16 September 2019 | Termination of appointment of Walter Scott Paterson as a director on 5 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Terence Short as a director on 5 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Martin Neil Ellis as a director on 5 September 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 July 2018 | Resolutions
|
27 July 2018 | Change of share class name or designation (2 pages) |
27 July 2018 | Particulars of variation of rights attached to shares (12 pages) |
24 July 2018 | Change of share class name or designation (2 pages) |
24 July 2018 | Particulars of variation of rights attached to shares (12 pages) |
24 July 2018 | Resolutions
|
19 June 2018 | Confirmation statement made on 4 June 2018 with updates (23 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
25 June 2017 | Confirmation statement made on 4 June 2017 with updates (24 pages) |
25 June 2017 | Confirmation statement made on 4 June 2017 with updates (24 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 March 2016 | Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (1 page) |
20 March 2016 | Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|