Company NameStar Ten Limited
DirectorShuaib Khan
Company StatusActive
Company NumberSC431162
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shuaib Khan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 - Hughes Dowdall Hope Street
Suite 1 2nd Floor Standard Buildings
Glasgow
G2 6PH
Scotland
Secretary NameMr Perwaiz Khan
StatusCurrent
Appointed31 October 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address7 Flat 2/1
Golspie Street
Glasgow
G51 3EY
Scotland
Director NameMr Perwaiz Khan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameMr Shuaib Khan
StatusResigned
Appointed01 December 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2016)
RoleCompany Director
Correspondence Address7 Golspie Street
Flat 2/1
Glasgow
G51 3EY
Scotland

Location

Registered Address7 Flat 2/1
Golspie Street
Glasgow
G51 3EY
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Perwaiz Khan
50.00%
Ordinary
1 at £1Shuaib Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£289
Cash£711

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
24 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
23 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
19 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
19 November 2018Registered office address changed from Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH Scotland to Suite 3 ,Floor 3, 98 West George Street Glasgow G2 1PJ on 19 November 2018 (1 page)
11 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 March 2017Registered office address changed from C/O Mr Foster Sterling House 20 Renfield Street Glasgow G2 5AP to Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH on 18 March 2017 (1 page)
18 March 2017Registered office address changed from C/O Mr Foster Sterling House 20 Renfield Street Glasgow G2 5AP to Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH on 18 March 2017 (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
31 October 2016Termination of appointment of Perwaiz Khan as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Shuaib Khan as a secretary on 29 October 2016 (1 page)
31 October 2016Appointment of Mr Perwaiz Khan as a secretary on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Perwaiz Khan as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Shuaib Khan as a secretary on 29 October 2016 (1 page)
31 October 2016Appointment of Mr Perwaiz Khan as a secretary on 31 October 2016 (2 pages)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Withdraw the company strike off application (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Withdraw the company strike off application (1 page)
19 May 2016Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
19 May 2016Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
9 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
9 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
8 July 2015Appointment of Mr Shuaib Khan as a director on 6 June 2015 (2 pages)
8 July 2015Appointment of Mr Shuaib Khan as a director on 6 June 2015 (2 pages)
8 July 2015Appointment of Mr Shuaib Khan as a director on 6 June 2015 (2 pages)
11 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
11 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
1 December 2014Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 July 2014Registered office address changed from C/O Mr Foster Hughes Dowdall, Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to Sterling House 20 Renfield Street Glasgow G2 5AP on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Mr Foster Hughes Dowdall, Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to Sterling House 20 Renfield Street Glasgow G2 5AP on 14 July 2014 (1 page)
12 July 2014Registered office address changed from C/O Hepworth & Co 235 Hamilton Road Cambuslang Glasgow G72 7PH on 12 July 2014 (1 page)
12 July 2014Registered office address changed from C/O Hepworth & Co 235 Hamilton Road Cambuslang Glasgow G72 7PH on 12 July 2014 (1 page)
26 March 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
26 March 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
3 April 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
7 February 2013Registered office address changed from , 20 Renfield Street, Glasgow, Scotland, G2 5AP, Scotland on 7 February 2013 (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from , 20 Renfield Street, Glasgow, Scotland, G2 5AP, Scotland on 7 February 2013 (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from , 20 Renfield Street, Glasgow, Scotland, G2 5AP, Scotland on 7 February 2013 (1 page)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)