Company NameStar Thirty Limited
DirectorPerwaiz Khan
Company StatusActive
Company NumberSC441827
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Perwaiz Khan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address7 Flat 2/1
Golspie Street
Glasgow
G51 3EY
Scotland
Secretary NameMr Shuaib Khan
StatusCurrent
Appointed01 December 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months
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£2,786
Cash£6,786
Current Liabilities£129,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 November 2018Registered office address changed from Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH Scotland to 98 West George Street Suite 3 Floor 3 Glasgow G2 1PJ on 24 November 2018 (1 page)
19 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 28 February 2018 (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)
8 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 March 2017Registered office address changed from C/O Mr Foster Hughes Dowdall, 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 Hughes Dowdall, 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)
28 October 2016Application to strike the company off the register (3 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 2016Withdraw the company strike off application (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
(3 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
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (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)
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)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
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)
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)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)