THE STAR PROJECT

12-14 Wallace Street 12-14 Wallace Street, Renfrewshire, PA3 2BU
StatusACTIVE
Company No.SC201464
Category
Incorporated10 Nov 1999
Age24 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

THE STAR PROJECT is an active with number SC201464. It was incorporated 24 years, 6 months, 19 days ago, on 10 November 1999. The company address is 12-14 Wallace Street 12-14 Wallace Street, Renfrewshire, PA3 2BU.



Company Fillings

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Burns

Appointment date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Ms Sharon Glasgow

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Mathew George Walker

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-30

Officer name: William John Pollock

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Ian Robertson Murray

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mrs Lesley Compston

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Pollock

Appointment date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-12

Officer name: Diane Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Derek O'hagan

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Drummond

Appointment date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Statement of companys objects

Date: 16 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Stewart Mcbean

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick David Evans

Termination date: 2021-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Mcphee

Termination date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mr Joseph Raymond Ferrie

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mr Ian Robertson Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek O'hagan

Appointment date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcguire

Appointment date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Francis Mcintyre

Termination date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr John Patrick David Evans

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Hayley Jane Henretty

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Jane Henretty

Termination date: 2019-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Mcphee

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Emma Elizabeth Mcgibbon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mrs Karen Francis Mcintyre

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: Lucy Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Ms Diane Dunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Elizabeth Campbell Bibby

Termination date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Annette Mccann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Heather Houston Stirton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: May Shaw Hawthorn Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mr Gavin Stewart Mcbean

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Shaw Hawthorn Peacock

Change date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mrs Mary Shaw Hawthorn Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Miss Lucy Martin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mrs Emma Elizabeth Mcgibbon

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hayley Jane Henretty

Change date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Michelle Gilmour

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Miss Michelle Gilmour

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Mccann

Appointment date: 2016-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hayley Jane Henretty

Appointment date: 2016-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Gibson Laing

Termination date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Donnelly

Termination date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Dr Hazel Elizabeth Campbell Bibby

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Jane Henretty

Appointment date: 2016-01-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Gilmour

Change date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Corry Warwick

Termination date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Lee-Anne Mcgoff

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-29

Officer name: Professor Michael Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Gilmour

Appointment date: 2014-10-29

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-06

Officer name: Mrs Heather Houston Stirton

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Houston Stirton

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gillies

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gillies

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gill

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Maxwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Freney

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Laing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wishart

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Ivan Corry Warwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Alexandra Maxwell

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lee-Anne Mcgoff

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Higgins

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Gerard Oliver Freney

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mcfarland

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Donald Gillies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Chalk

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstine Walls

Documents

View document PDF


Some Companies

ACADEMY NETWORK SERVICES LTD

EQUINOX HOUSE,YORK,YO30 5PA

Number:06514511
Status:ACTIVE
Category:Private Limited Company

CHRIS PENNEY CONSULTING LTD

5TH FLOOR,,LONDON,EC4M 5SB

Number:10562133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRACEFUL INK LTD

25 QUEENSWAY,HOUGHTON LE SPRING,DH5 8EL

Number:11585071
Status:ACTIVE
Category:Private Limited Company

LUVEN LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP019033
Status:ACTIVE
Category:Limited Partnership

MORTON'S ROLLS LIMITED

2 ALLERDYCE ROAD,GLASGOW,G15 6RX

Number:SC351766
Status:ACTIVE
Category:Private Limited Company

RUSKIN COURT (WINCHMORE HILL) RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:07341906
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source