STREETWORK UK

Register to unlock more data on OkredoRegister

STREETWORK UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC249435

Incorporation date

14/05/2003

Size

Full

Contacts

Registered address

Registered address

18 South Bridge, Edinburgh EH1 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon21/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for voluntary strike-off
dot icon27/02/2019
Application to strike the company off the register
dot icon21/02/2019
Appointment of Mrs Lorraine Mcgrath as a secretary on 2019-01-01
dot icon21/02/2019
Termination of appointment of Gordon Watson as a secretary on 2019-01-01
dot icon21/02/2019
Termination of appointment of Kathryn Elizabeth Lamont as a director on 2019-01-01
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon14/05/2018
Director's details changed for Fiona Anne Dewar on 2018-05-12
dot icon10/04/2018
Appointment of Fiona Dewar as a director on 2018-03-28
dot icon05/02/2018
Termination of appointment of Gavin Stewart Davis as a director on 2018-01-31
dot icon12/10/2017
Director's details changed for Mr Gavin Stewart Davis on 2017-10-10
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Termination of appointment of Karl Robert Douglas Bedlow as a director on 2017-09-01
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/04/2017
Appointment of Mr Karl Robert Douglas Bedlow as a director on 2017-03-29
dot icon29/11/2016
Appointment of Mrs Linda Joy Holden as a director on 2016-11-15
dot icon27/10/2016
Full accounts made up to 2016-03-31
dot icon05/06/2016
Annual return made up to 2016-05-12 no member list
dot icon06/04/2016
Appointment of Mr Stuart Ian Robertson as a director on 2016-03-14
dot icon12/02/2016
Termination of appointment of Natalie Aleesa Wilson as a director on 2016-02-04
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Ms Avril Evaline Scott as a director on 2015-11-09
dot icon17/11/2015
Appointment of Mrs Nina Lomas as a director on 2015-11-09
dot icon17/11/2015
Termination of appointment of Colin Ross Maclean as a director on 2015-11-11
dot icon22/10/2015
Director's details changed for Mr Colin Ross Maclean on 2015-10-22
dot icon16/10/2015
Termination of appointment of Geoffrey Stephen Pearson as a director on 2015-10-02
dot icon26/05/2015
Annual return made up to 2015-05-12 no member list
dot icon11/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Steven Christopher Sibbald as a director on 2014-11-28
dot icon25/11/2014
Termination of appointment of Trevor Yandell Owen as a director on 2013-10-23
dot icon17/09/2014
Appointment of Miss Kathryn Elizabeth Lamont as a director on 2014-09-03
dot icon19/05/2014
Annual return made up to 2014-05-12 no member list
dot icon19/05/2014
Appointment of Mr Colin Ross Maclean as a director
dot icon24/03/2014
Secretary's details changed for Gordon Watson on 2014-03-12
dot icon24/03/2014
Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 2014-03-24
dot icon29/11/2013
Termination of appointment of Lesley Blackmore as a director
dot icon12/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/10/2013
Termination of appointment of Stuart Robertson as a director
dot icon06/06/2013
Appointment of Mr Michael Murray Wood as a director
dot icon22/05/2013
Appointment of Mr Stuart Ian Robertson as a director
dot icon22/05/2013
Appointment of Mr Steven Sibbald as a director
dot icon21/05/2013
Annual return made up to 2013-05-12 no member list
dot icon21/05/2013
Termination of appointment of Christopher Perkins as a director
dot icon14/03/2013
Termination of appointment of Richard Broadhurst as a director
dot icon15/02/2013
Appointment of Mr Trevor Yandell Owen as a director
dot icon15/02/2013
Appointment of Mr Gavin Stewart Davis as a director
dot icon12/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/11/2012
Register(s) moved to registered inspection location
dot icon05/11/2012
Register inspection address has been changed
dot icon20/08/2012
Appointment of Natalie Wilson as a director
dot icon16/07/2012
Appointment of Geoffrey Stephen Pearson as a director
dot icon29/05/2012
Annual return made up to 2012-05-12 no member list
dot icon28/05/2012
Termination of appointment of Sarah Chisnall as a director
dot icon13/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/11/2011
Resolutions
dot icon25/07/2011
Appointment of Gordon Watson as a secretary
dot icon25/07/2011
Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary
dot icon25/07/2011
Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2011-07-25
dot icon13/05/2011
Annual return made up to 2011-05-12 no member list
dot icon13/05/2011
Director's details changed for Richard Trevor Broadhurst on 2011-05-13
dot icon13/05/2011
Director's details changed for Christopher Michael Perkins on 2011-05-13
dot icon13/05/2011
Director's details changed for Lesley Ann Blackmore on 2011-05-13
dot icon29/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-12 no member list
dot icon01/06/2010
Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 2009-10-01
dot icon01/06/2010
Director's details changed for Lesley Ann Blackmore on 2009-10-01
dot icon01/06/2010
Termination of appointment of James Melvin as a director
dot icon01/06/2010
Director's details changed for Christopher Michael Perkins on 2009-10-01
dot icon01/06/2010
Director's details changed for Richard Trevor Broadhurst on 2009-10-01
dot icon01/06/2010
Director's details changed for Sarah Anne Elizabeth Chisnall on 2009-10-01
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Annual return made up to 12/05/09
dot icon28/05/2009
Appointment terminated director julie fairweather
dot icon28/05/2009
Director's change of particulars / sarah chisnall / 04/04/2008
dot icon28/05/2009
Appointment terminated director alistair tait
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Appointment terminated director robert warren
dot icon20/08/2008
Appointment terminated director ian paton
dot icon20/08/2008
Director appointed richard trevor broadhurst
dot icon20/08/2008
Appointment terminated director andrew kerr
dot icon20/08/2008
Appointment terminated director nicholas peel
dot icon20/08/2008
Appointment terminated director lucinda reekie
dot icon20/08/2008
Director appointed the reverend canon ian james paton
dot icon20/08/2008
Director appointed the reverend robert james warren
dot icon20/08/2008
Director appointed lesley ann blackmore
dot icon20/08/2008
Director appointed andrew mark kerr
dot icon20/08/2008
Director appointed james melvin
dot icon31/07/2008
Director's change of particulars / lucinaa reekie / 20/07/2007
dot icon23/07/2008
Appointment terminated director thomas hendry
dot icon12/05/2008
Annual return made up to 12/05/08
dot icon08/04/2008
Appointment terminated director rachael wallace-lane
dot icon12/03/2008
Full accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon12/07/2007
Annual return made up to 14/05/07
dot icon18/04/2007
Partic of mort/charge *
dot icon18/04/2007
Partic of mort/charge *
dot icon19/02/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon05/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon20/06/2006
Annual return made up to 14/05/06
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
Annual return made up to 14/05/05
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
Annual return made up to 14/05/04
dot icon27/02/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon08/01/2004
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Registered office changed on 25/11/03 from: 14 albany street edinburgh EH1 3QB
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned;director resigned
dot icon29/05/2003
Registered office changed on 29/05/03 from: 24 great king street edinburgh EH3 6QN
dot icon14/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Director
14/05/2003 - 14/05/2003
8525
Owen, Trevor Yandell
Director
07/02/2013 - 23/10/2013
2
Maclean, Colin Ross
Director
04/04/2014 - 11/11/2015
4
Hart, Susan Elizabeth
Director
14/05/2003 - 27/09/2005
2
JORDANS (SCOTLAND) LIMITED
Nominee Director
14/05/2003 - 14/05/2003
3784

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREETWORK UK

STREETWORK UK is an(a) Dissolved company incorporated on 14/05/2003 with the registered office located at 18 South Bridge, Edinburgh EH1 1LL. There are currently 7 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 STREETWORK UK?

toggle

STREETWORK UK is currently Dissolved. It was registered on 14/05/2003 and dissolved on 21/05/2019.

Where is STREETWORK UK located?

toggle

STREETWORK UK is registered at 18 South Bridge, Edinburgh EH1 1LL.

What does STREETWORK UK do?

toggle

STREETWORK UK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for STREETWORK UK?

toggle

The latest filing was on 21/05/2019: Final Gazette dissolved via voluntary strike-off.