UKBizDB.co.uk

STELLAR BUILDING SOLUTIONS LTD

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

This company is commonly known as Stellar Building Solutions Ltd. The company was founded 19 years ago and was given the registration number SC268952. The firm's registered office is in GLASGOW. You can find them at Radleigh House / 1, Golf Road Clarkston, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STELLAR BUILDING SOLUTIONS LTD
Company Number:SC268952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Radleigh House / 1, Golf Road Clarkston, Glasgow, G76 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

Secretary01 March 2022Active
C/O Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

Director01 March 2022Active
1 Ramsay Gardens, Kirkmuirhill, ML11 9RX

Secretary08 June 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 June 2004Active
7 Seyton Avenue, Giffnock, Glasgow, G46 6QA

Director08 June 2004Active
1 Ramsay Gardens, Kirkmuirhill, ML11 9RX

Director08 June 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 June 2004Active

People with Significant Control

Iffrs (Scotland) Limited
Notified on:01 March 2022
Status:Active
Country of residence:Scotland
Address:Radleigh House / 1, Golf Road, Glasgow, Scotland, G76 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Lang
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Radleigh House, / 1, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gallacher
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Radleigh House, / 1, Glasgow, G76 7HU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Address

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

Download
2023-04-06Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Change of name

Certificate change of name company.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-07Change of constitution

Statement of companys objects.

Download
2022-04-07Capital

Capital variation of rights attached to shares.

Download
2022-04-06Capital

Capital name of class of shares.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.