Company NameStar Recruitment Limited
DirectorsNicholas Robert McVeigh-Crabbe and Alistair James Robin
Company StatusActive
Company NumberSC467782
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NamesBig Bird Recruitment Limited and BBR Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nicholas Robert McVeigh-Crabbe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Alistair James Robin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Nicholas Mcveigh-crabbe
100.00%
Ordinary

Financials

Year2014
Net Worth£15,410
Cash£9,585
Current Liabilities£12,130

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 July 2023Delivered on: 26 July 2023
Persons entitled: Sallyport Commercial Finance LTD

Classification: A registered charge
Particulars: All assets floating charge.
Outstanding
26 November 2019Delivered on: 4 December 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 13 January 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 5 September 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
26 July 2023Registration of charge SC4677820004, created on 19 July 2023 (16 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 October 2022Director's details changed for Mr Alistair James Robin on 28 October 2022 (2 pages)
28 October 2022Change of details for Mr Nicholas Robert Mcveigh-Crabbe as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Change of details for Mr Alistair James Robin as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Nicholas Robert Mcveigh-Crabbe on 28 October 2022 (2 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
25 February 2020Satisfaction of charge SC4677820002 in full (1 page)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 December 2019Registration of charge SC4677820003, created on 26 November 2019 (10 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-01
(1 page)
4 July 2019Company name changed bbr services LIMITED\certificate issued on 04/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 February 2017Satisfaction of charge SC4677820001 in full (1 page)
7 February 2017Satisfaction of charge SC4677820001 in full (1 page)
2 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
20 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
26 March 2015Appointment of Mr Alistair James Robin as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Alistair James Robin as a director on 26 March 2015 (2 pages)
24 March 2015Company name changed big bird recruitment LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
24 March 2015Company name changed big bird recruitment LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
17 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
13 January 2015Registration of charge SC4677820002, created on 12 January 2015 (20 pages)
13 January 2015Registration of charge SC4677820002, created on 12 January 2015 (20 pages)
13 November 2014Registered office address changed from 1/10 Western Harbour Drive Edinburgh EH6 6LR Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 1/10 Western Harbour Drive Edinburgh EH6 6LR Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2014 (1 page)
5 September 2014Registration of charge SC4677820001, created on 20 August 2014 (9 pages)
5 September 2014Registration of charge SC4677820001, created on 20 August 2014 (9 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)