STAR INNOVATIONS LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Accounts. Accounts type unaudited abridged. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type unaudited abridged. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Officers. Termination date: 2020-12-31. Officer name: Shepherd & Wedderburn Secretaries Limited. 2021-01-15 View Report
Officers. Officer name: Mr Scott Cruickshank. Appointment date: 2021-01-01. 2021-01-15 View Report
Address. Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE. New address: Star Innovations Ltd Unit 10 Logman Centre Greenbank Crescent Aberdeen AB12 3BG. Change date: 2021-01-15. 2021-01-15 View Report
Accounts. Accounts type unaudited abridged. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-07-28 View Report
Accounts. Accounts type unaudited abridged. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Officers. Officer name: Clp Secretaries Limited. Change date: 2018-06-13. 2018-10-19 View Report
Confirmation statement. Statement with updates. 2018-07-13 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Psc name: Scott Cruickshank. Notification date: 2017-07-06. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Accounts. Change account reference date company current shortened. 2015-03-16 View Report
Officers. Officer name: Jonathan James Warwick. Termination date: 2015-02-23. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Gazette. Gazette filings brought up to date. 2014-07-19 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Gazette. Gazette notice compulsary. 2014-06-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-12-11 View Report
Gazette. Gazette notice compulsary. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Gazette. Gazette filings brought up to date. 2013-07-27 View Report
Gazette. Gazette notice compulsary. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Change of name. Description: Company name changed blinding solutions LIMITED\certificate issued on 02/09/11. 2011-09-02 View Report
Incorporation. Incorporation company. 2011-06-29 View Report