Aberdeen
AB15 4UZ
Scotland
Secretary Name | Mr Scott Cruickshank |
---|---|
Status | Current |
Appointed | 01 January 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Star Innovations Ltd Unit 10 Logman Centre Greenbank Crescent Aberdeen AB12 3BG Scotland |
Director Name | Mr Jonathan James Warwick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Lighting And Sound Designers And Installers |
Country of Residence | Scotland |
Correspondence Address | 26 Riverside Terrace Aberdeen AB10 7JD Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.star-inno.com |
---|
Registered Address | Star Innovations Ltd Unit 10 Logman Centre Greenbank Crescent Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
15 January 2021 | Appointment of Mr Scott Cruickshank as a secretary on 1 January 2021 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 31 December 2020 (1 page) |
15 January 2021 | Registered 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 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Scott Cruickshank as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Scott Cruickshank as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
16 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
6 March 2015 | Termination of appointment of Jonathan James Warwick as a director on 23 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Jonathan James Warwick as a director on 23 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Company name changed blinding solutions LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed blinding solutions LIMITED\certificate issued on 02/09/11
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|