STREAMBID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTREAMBID LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC669503
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STREAMBID LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Business and domestic software development (62012) / Information and communication
    • Web portals (63120) / Information and communication

    Where is STREAMBID LIMITED located?

    Registered Office Address
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STREAMBID LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for STREAMBID LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for STREAMBID LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Leinfellner as a director on Jan 03, 2026

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2025

    7 pagesAA

    Confirmation statement made on Jul 30, 2025 with updates

    6 pagesCS01

    Cessation of Samuel Paul Roberts as a person with significant control on Jun 22, 2023

    1 pagesPSC07

    Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 30 Bonaly Avenue Edinburgh EH13 0ET

    1 pagesAD02

    Unaudited abridged accounts made up to Jul 31, 2024

    8 pagesAA

    Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Apr 03, 2025

    1 pagesTM02

    Appointment of Mr Fraser Irvine Niven as a director on Mar 13, 2025

    2 pagesAP01

    Cessation of Fraser Irvine Niven as a person with significant control on Dec 03, 2024

    1 pagesPSC07

    Termination of appointment of Fraser Irvine Niven as a director on Dec 03, 2024

    1 pagesTM01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Prydis Corporate Advisers 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 30 Bonaly Avenue Edinburgh EH13 0ET on Jun 17, 2024

    1 pagesAD01

    Appointment of Mr Fraser Irvine Niven as a director on Jun 05, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Termination of appointment of Fraser Irvine Niven as a director on Dec 22, 2023

    1 pagesTM01

    Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to C/O Prydis Corporate Advisers 14-18 Hill Street Edinburgh EH2 3JZ on Oct 26, 2023

    1 pagesAD01

    Confirmation statement made on Jul 30, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment made as if provisions of article 5 did not apply 22/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 131.9746
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 123.38
    3 pagesSH01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB

    1 pagesAD03

    Who are the officers of STREAMBID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIVEN, Fraser Irvine
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Director
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    ScotlandBritish333402520001
    ROBERTS, Samuel Paul
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Director
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    ScotlandBritish272629680001
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12-16
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12-16
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    LEINFELLNER, Richard
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Director
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    EnglandBritish131641830001
    NIVEN, Fraser Irvine
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Director
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    ScotlandBritish284346180001
    NIVEN, Fraser Irvine
    14-18 Hill Street
    EH2 3JZ Edinburgh
    C/O Prydis Corporate Advisers
    Scotland
    Director
    14-18 Hill Street
    EH2 3JZ Edinburgh
    C/O Prydis Corporate Advisers
    Scotland
    ScotlandBritish1245890002

    Who are the persons with significant control of STREAMBID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Fraser Irvine Niven
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Jul 31, 2020
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Samuel Paul Roberts
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Jul 31, 2020
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Leinfellner
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Jul 31, 2020
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0