STREAMBID LIMITED

Register to unlock more data on OkredoRegister

STREAMBID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC669503

Incorporation date

31/07/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Bonaly Avenue, Edinburgh EH13 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon03/01/2026
Termination of appointment of Richard Leinfellner as a director on 2026-01-03
dot icon12/09/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon13/08/2025
Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 30 Bonaly Avenue Edinburgh EH13 0ET
dot icon13/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon13/08/2025
Cessation of Samuel Paul Roberts as a person with significant control on 2023-06-22
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon03/04/2025
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2025-04-03
dot icon13/03/2025
Appointment of Mr Fraser Irvine Niven as a director on 2025-03-13
dot icon09/12/2024
Termination of appointment of Fraser Irvine Niven as a director on 2024-12-03
dot icon09/12/2024
Cessation of Fraser Irvine Niven as a person with significant control on 2024-12-03
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon17/06/2024
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 2024-06-17
dot icon05/06/2024
Appointment of Mr Fraser Irvine Niven as a director on 2024-06-05
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/01/2024
Termination of appointment of Fraser Irvine Niven as a director on 2023-12-22
dot icon26/10/2023
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 2023-10-26
dot icon04/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon29/06/2023
Resolutions
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon03/04/2023
Total exemption full accounts made up to 2022-07-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
461.61K
-
0.00
362.25K
-
2022
8
308.31K
-
0.00
161.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leinfellner, Richard
Director
31/07/2020 - 03/01/2026
4
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
31/07/2020 - 03/04/2025
119
Roberts, Samuel Paul
Director
31/07/2020 - Present
4
Niven, Fraser Irvine
Director
13/03/2025 - Present
39
Niven, Fraser Irvine
Director
05/06/2024 - 03/12/2024
39

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREAMBID LIMITED

STREAMBID LIMITED is an(a) Active company incorporated on 31/07/2020 with the registered office located at 30 Bonaly Avenue, Edinburgh EH13 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STREAMBID LIMITED?

toggle

STREAMBID LIMITED is currently Active. It was registered on 31/07/2020 .

Where is STREAMBID LIMITED located?

toggle

STREAMBID LIMITED is registered at 30 Bonaly Avenue, Edinburgh EH13 0ET.

What does STREAMBID LIMITED do?

toggle

STREAMBID LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for STREAMBID LIMITED?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Richard Leinfellner as a director on 2026-01-03.