Company NameStreamline Corporate Limited
Company StatusActive
Company Number09624508
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paterson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland
Director NameMr Graeme Neil Paterson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland
Director NameMr Roger David Paterson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland
Director NameMr Duane Paterson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Glenn Anthony Paterson
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Nelson Tom Paterson
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMartin Neil Ellis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland
Director NameMr Walter Scott Paterson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland
Director NameMr Terence Short
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland
Director NameMr Julian Matthew Ellis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Anne Drive
Newbridge
Midlothian
EH28 8LH
Scotland

Contact

Websitewww.streamlinecorporate.com
Email address[email protected]
Telephone0131 3332222
Telephone regionEdinburgh

Location

Registered Address47 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

29 September 2023Cessation of Walter Scott Paterson as a person with significant control on 15 September 2020 (1 page)
29 September 2023Cessation of Graeme Neil Paterson as a person with significant control on 15 September 2020 (1 page)
29 September 2023Cessation of Roger David Paterson as a person with significant control on 15 September 2020 (1 page)
29 September 2023Notification of Streamline Global Limited as a person with significant control on 15 September 2020 (2 pages)
29 September 2023Cessation of Andrew Paterson as a person with significant control on 15 September 2020 (1 page)
29 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
8 October 2020Confirmation statement made on 15 September 2020 with updates (28 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Second filing of Confirmation Statement dated 4 June 2020 (50 pages)
24 July 2020Statement of capital following an allotment of shares on 11 June 2019
  • GBP 100,028
(18 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/08/2020.
(3 pages)
16 September 2019Termination of appointment of Walter Scott Paterson as a director on 5 September 2019 (1 page)
16 September 2019Termination of appointment of Terence Short as a director on 5 September 2019 (1 page)
16 September 2019Termination of appointment of Martin Neil Ellis as a director on 5 September 2019 (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 July 2018Change of share class name or designation (2 pages)
27 July 2018Particulars of variation of rights attached to shares (12 pages)
24 July 2018Change of share class name or designation (2 pages)
24 July 2018Particulars of variation of rights attached to shares (12 pages)
24 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2018Confirmation statement made on 4 June 2018 with updates (23 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
25 June 2017Confirmation statement made on 4 June 2017 with updates (24 pages)
25 June 2017Confirmation statement made on 4 June 2017 with updates (24 pages)
22 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100,027
(13 pages)
22 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100,027
(13 pages)
22 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100,027
(13 pages)
22 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100,027
(13 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,025
(24 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,025
(24 pages)
14 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100,025
(30 pages)
14 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100,025
(30 pages)
14 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100,025
(30 pages)
14 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100,025
(30 pages)
1 June 2016Resolutions
  • RES13 ‐ Creation of new classes of shares 01/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2016Resolutions
  • RES13 ‐ Creation of new classes of shares 01/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100,023
(28 pages)
20 May 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100,023
(28 pages)
20 May 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100,023
(28 pages)
20 May 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100,023
(28 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2016Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (1 page)
20 March 2016Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (1 page)
17 March 2016Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (2 pages)
17 March 2016Termination of appointment of Julian Matthew Ellis as a director on 26 February 2016 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100,021
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100,021
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)