About

Registered Number: SC202174
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Having been setup in 1999, Starglen Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed as Freeman, Stephanie Leigh Corbett, Kay, Elizabeth Kathryn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREEMAN, Stephanie Leigh Corbett 27 June 2002 - 1
KAY, Elizabeth Kathryn 14 December 1999 27 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 17 December 2019
PSC01 - N/A 11 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 January 2019
PSC09 - N/A 07 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 December 2017
PSC07 - N/A 12 December 2017
RESOLUTIONS - N/A 26 May 2017
SH08 - Notice of name or other designation of class of shares 26 May 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 01 April 2005
363a - Annual Return 09 December 2004
363a - Annual Return 12 December 2003
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 26 March 2003
363a - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 08 October 2001
225 - Change of Accounting Reference Date 23 March 2001
363a - Annual Return 29 December 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
MEM/ARTS - N/A 02 August 2000
123 - Notice of increase in nominal capital 02 August 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
MEM/ARTS - N/A 18 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2000
410(Scot) - N/A 05 January 2000
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
123 - Notice of increase in nominal capital 17 December 1999
123 - Notice of increase in nominal capital 17 December 1999
MEM/ARTS - N/A 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.