Company NameStar Innovations Limited
DirectorScott Cruickshank
Company StatusActive
Company NumberSC402619
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Previous NameBlinding Solutions Limited

Business Activity

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

Directors

Director NameMr Scott Cruickshank
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleLighting & Sound Designers & Installers
Country of ResidenceUnited Kingdom
Correspondence Address5a Queens Lane South
Aberdeen
AB15 4UZ
Scotland
Secretary NameMr Scott Cruickshank
StatusCurrent
Appointed01 January 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressStar Innovations Ltd Unit 10 Logman Centre
Greenbank Crescent
Aberdeen
AB12 3BG
Scotland
Director NameMr Jonathan James Warwick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleLighting And Sound Designers And Installers
Country of ResidenceScotland
Correspondence Address26 Riverside Terrace
Aberdeen
AB10 7JD
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.star-inno.com

Location

Registered AddressStar Innovations Ltd Unit 10 Logman Centre
Greenbank Crescent
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

15 January 2021Appointment of Mr Scott Cruickshank as a secretary on 1 January 2021 (2 pages)
15 January 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 31 December 2020 (1 page)
15 January 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Star Innovations Ltd Unit 10 Logman Centre Greenbank Crescent Aberdeen AB12 3BG on 15 January 2021 (1 page)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Notification of Scott Cruickshank as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Scott Cruickshank as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
16 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
6 March 2015Termination of appointment of Jonathan James Warwick as a director on 23 February 2015 (2 pages)
6 March 2015Termination of appointment of Jonathan James Warwick as a director on 23 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 September 2011Company name changed blinding solutions LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed blinding solutions LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)