STREETS-UK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC320042
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address 50 SUITE 411, BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of STREETS-UK LIMITED are www.streetsuk.co.uk, and www.streets-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streets Uk Limited is a Private Limited Company. The company registration number is SC320042. Streets Uk Limited has been working since 30 March 2007. The present status of the company is Active. The registered address of Streets Uk Limited is 50 Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6hj. . BROWN, David John is a Director of the company. ROBERTSON, Fiona Jean is a Director of the company. Secretary FILIPPI, Colette Mary Frances has been resigned. Secretary BRIAN REID LTD. has been resigned. Director FILIPPI, Colette Mary Frances has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BROWN, David John
Appointed Date: 06 April 2009
61 years old

Director
ROBERTSON, Fiona Jean
Appointed Date: 30 March 2007
61 years old

Resigned Directors

Secretary
FILIPPI, Colette Mary Frances
Resigned: 02 February 2009
Appointed Date: 30 March 2007

Secretary
BRIAN REID LTD.
Resigned: 30 March 2007
Appointed Date: 30 March 2007

Director
FILIPPI, Colette Mary Frances
Resigned: 02 February 2009
Appointed Date: 30 March 2007
60 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 30 March 2007
Appointed Date: 30 March 2007

Persons With Significant Control

Mr David Brown
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Fiona Jean Robertson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STREETS-UK LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 25 more events
17 Apr 2007
Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2
10 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2007
Director resigned
04 Apr 2007
Secretary resigned
30 Mar 2007
Incorporation