Background WavePink WaveYellow Wave

STREAM MARINE TRAINING LTD (SC640302)

STREAM MARINE TRAINING LTD (SC640302) is an active UK company. incorporated on 30 August 2019. with registered office in Paisley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STREAM MARINE TRAINING LTD has been registered for 6 years. Current directors include WHITE, Martin William.

Company Number
SC640302
Status
active
Type
ltd
Incorporated
30 August 2019
Age
6 years
Address
Stream House Building 29, Campsie Drive, Paisley, PA3 2SG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WHITE, Martin William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAM MARINE TRAINING LTD

STREAM MARINE TRAINING LTD is an active company incorporated on 30 August 2019 with the registered office located in Paisley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STREAM MARINE TRAINING LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

SC640302

LTD Company

Age

6 Years

Incorporated 30 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

STREAM MARINE SAFETY AND SURVIVAL TRAINING LIMITED
From: 2 October 2019To: 8 April 2021
STREAM MARINE SAFETY SURVIVAL LIMITED
From: 30 August 2019To: 2 October 2019
Contact
Address

Stream House Building 29, Campsie Drive Glasgow International Airport Paisley, PA3 2SG,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland
From: 30 August 2019To: 11 November 2020
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Jul 22
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITE, Martin William

Active
79 Renfrew Road, PaisleyPA3 4DA
Born February 1982
Director
Appointed 30 Aug 2019

LOVE, Timothy Frank

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born April 1961
Director
Appointed 30 Aug 2019
Resigned 20 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Timothy Frank Love

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born April 1961

Nature of Control

Significant influence or control
Notified 30 Aug 2019
Ceased 20 Sept 2024

Mr Martin William White

Active
79 Renfrew Road, PaisleyPA3 4DA
Born February 1982

Nature of Control

Significant influence or control
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Resolution
12 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Incorporation Company
30 August 2019
NEWINCIncorporation