Advanced company searchLink opens in new window

STARGLEN LIMITED

Company number SC202174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 1,224.00
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2022 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Abergairn Steading Bridge of Gairn Ballater AB35 5TY on 14 March 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Dec 2021 CH03 Secretary's details changed for Stephanie Leigh Corbett Freeman on 4 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
27 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
11 Oct 2019 PSC01 Notification of Maureen Anne Freeman as a person with significant control on 2 October 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
12 Dec 2017 PSC07 Cessation of Maureen Anne Freeman as a person with significant control on 24 May 2017
26 May 2017 SH08 Change of share class name or designation
26 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates