UKBizDB.co.uk

STARGLEN LIMITED

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

This company is commonly known as Starglen Limited. The company was founded 24 years ago and was given the registration number SC202174. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STARGLEN LIMITED
Company Number:SC202174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1999
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Duthie Terrace, Aberdeen, Scotland, AB10 7PT

Secretary27 June 2002Active
11 Lochview Place, Denmore Park Bridge Of Don, Aberdeen, AB23 8QG

Director10 December 1999Active
8 Lochview Place, Bridge Of Don, Aberdeen, AB23 8QG

Secretary14 December 1999Active
23 Bloomfield Court, Aberdeen, AB10 6DS

Secretary07 December 1999Active
2 Westfield Terrace, Aberdeen, AB25 2RU

Director07 December 1999Active

People with Significant Control

Mrs Maureen Anne Freeman
Notified on:02 October 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:11, Lochview Place, Aberdeen, United Kingdom, AB23 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Anne Freeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:11, Lochview Place, Aberdeen, United Kingdom, AB23 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Sidney Freeman
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:11, Lochview Place, Denmore Park, Aberdeen, United Kingdom, AB23 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-04-21Resolution

Resolution.

Download
2022-03-14Address

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

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Officers

Change person secretary company with change date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-05-26Capital

Capital name of class of shares.

Download
2017-05-26Resolution

Resolution.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.