Company NameStar Gardens Ltd
DirectorMarjorie Jessie Martin
Company StatusActive
Company NumberSC282217
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Previous NameM.J.M. Gardens Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G44 5SE
Scotland
Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G42 8YG
Scotland
Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G42 8YG
Scotland
Secretary NameWilliam Duncan Martin
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address56 Menock Road
Glasgow
Lanarkshire
G44 5SE
Scotland
Director NameWilliam Duncan Martin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2011)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address56 Menock Road
Glasgow
Lanarkshire
G44 5SE
Scotland
Secretary NameMs Marjorie Jessie Martin
NationalityBritish
StatusResigned
Appointed27 August 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G42 8YG
Scotland
Director NameMrs Jane Maxwell Macgregor Martin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2015)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G44 5SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Menock Road
Glasgow
G44 5SE
Scotland
ConstituencyGlasgow South
WardLinn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End1 January

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 December 2020Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page)
8 December 2020Previous accounting period extended from 26 December 2019 to 7 January 2020 (1 page)
23 March 2020Micro company accounts made up to 31 December 2018 (1 page)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
28 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 December 2017 (1 page)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
23 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 November 2017Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
1 October 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
21 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
14 February 2016Appointment of Ms Marjorie Martin as a director on 4 December 2015 (2 pages)
14 February 2016Termination of appointment of Jane Maxwell Macgregor Martin as a director on 4 December 2015 (1 page)
14 February 2016Appointment of Ms Marjorie Martin as a director on 4 December 2015 (2 pages)
14 February 2016Termination of appointment of Jane Maxwell Macgregor Martin as a director on 4 December 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 April 2013Termination of appointment of Marjorie Martin as a secretary (1 page)
27 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
27 April 2013Termination of appointment of Marjorie Martin as a secretary (1 page)
27 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 May 2012Appointment of Mrs Jane Maxwell Macgregor Martin as a director (2 pages)
22 May 2012Termination of appointment of William Martin as a director (1 page)
22 May 2012Appointment of Mrs Jane Maxwell Macgregor Martin as a director (2 pages)
22 May 2012Termination of appointment of William Martin as a director (1 page)
22 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 March 2011Company name changed M.J.M. gardens LTD.\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Company name changed M.J.M. gardens LTD.\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 June 2010Director's details changed for William Duncan Martin on 29 March 2010 (2 pages)
7 June 2010Director's details changed for William Duncan Martin on 29 March 2010 (2 pages)
7 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
1 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Appointment terminated director marjorie martin (1 page)
12 June 2008Appointment terminated director marjorie martin (1 page)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
17 April 2008Director appointed marjorie jessie martin (2 pages)
17 April 2008Director appointed marjorie jessie martin (2 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
30 January 2007Amended accounts made up to 31 March 2006 (3 pages)
30 January 2007Amended accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006Return made up to 29/03/06; full list of members (6 pages)
26 April 2006Return made up to 29/03/06; full list of members (6 pages)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005Director resigned (1 page)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)