UKBizDB.co.uk

FIVE STAR (INTERNATIONAL) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Five Star (international) Ltd. The company was founded 20 years ago and was given the registration number SC256220. The firm's registered office is in GLASGOW. You can find them at 299 West George Street, 1st Floor, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIVE STAR (INTERNATIONAL) LTD
Company Number:SC256220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:299 West George Street, 1st Floor, Glasgow, Scotland, G2 4LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Brookfield Drive, Glasgow, G33 1SA

Secretary13 November 2003Active
10 Leglen Wood Road, Glasgow, G21 3PJ

Director14 September 2004Active
40 Brookfield Drive, Glasgow, G33 1SA

Director13 November 2003Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary18 September 2003Active
8 Kelvinside Gardens, Glasgow, G20 6BB

Director13 November 2003Active
Mehar House, 50 Newark Drive, Pollokshields, Glasgow, G41 4PY

Director13 November 2003Active
15 Roxburgh Drive, Glasgow, G61 3LH

Director01 August 2008Active
15 Roxburgh Drive, Glasgow, G61 3LH

Director11 July 2007Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director18 September 2003Active

People with Significant Control

Ms Teresa Saksida
Notified on:01 January 2020
Status:Active
Date of birth:March 1959
Nationality:Scottish
Country of residence:Scotland
Address:299, West George Street, Glasgow, Scotland, G2 4LF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Michael Doherty
Notified on:01 January 2020
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:299, West George Street, Glasgow, Scotland, G2 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person secretary company with change date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.