STAR ENTERPRISES PACKAGING LIMITED

STAR ENTERPRISES PACKAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTAR ENTERPRISES PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156894
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAR ENTERPRISES PACKAGING LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STAR ENTERPRISES PACKAGING LIMITED located?

    Registered Office Address
    30 Abercorn Ave
    G52 4JL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAR ENTERPRISES PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for STAR ENTERPRISES PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 30 30 Abercorn Ave Glasgow G52 4JL Scotland to 30 Abercorn Ave Glasgow G52 4JL on May 24, 2016

    1 pagesAD01

    Registered office address changed from Flat 0/1, 51 Allison Street Allison Street Glasgow G42 8NJ Scotland to 30 30 Abercorn Ave Glasgow G52 4JL on May 24, 2016

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Total exemption full accounts made up to Mar 31, 2015

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Zaheer Ahmed as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Stewart Cunningham as a director on Mar 02, 2016

    2 pagesAP01

    Registered office address changed from 256a Flemington Street Glasgow G21 4BY to Flat 0/1, 51 Allison Street Allison Street Glasgow G42 8NJ on Dec 14, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    2 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Junaid Hussain as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of Altaf Hussain as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Zaheer Ahmed as a director on Apr 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of STAR ENTERPRISES PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Stewart
    Abercorn Ave
    G52 4JL Glasgow
    30
    Scotland
    Director
    Abercorn Ave
    G52 4JL Glasgow
    30
    Scotland
    ScotlandBritish205667290001
    ALI, Aslam
    43 Annette Street
    G42 8EH Glasgow
    Secretary
    43 Annette Street
    G42 8EH Glasgow
    British76385140001
    HUSSAIN, Junaid
    100 Albert Road
    Crosshill
    G42 8DR Glasgow
    Secretary
    100 Albert Road
    Crosshill
    G42 8DR Glasgow
    British121435050001
    IQBAL, Abdul Shakil
    28 Albert Road 2/2
    Crosshill
    G42 8DR Glasgow
    Secretary
    28 Albert Road 2/2
    Crosshill
    G42 8DR Glasgow
    British52735430001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ZULFIQAR, Mohammed
    38 Kenmure Street
    G41 1PH Glasgow
    Secretary
    38 Kenmure Street
    G41 1PH Glasgow
    British42638080001
    AHMED, Zaheer
    Allison Street
    G42 8NJ Glasgow
    Flat 0/1, 51 Allison Street
    Scotland
    Director
    Allison Street
    G42 8NJ Glasgow
    Flat 0/1, 51 Allison Street
    Scotland
    ScotlandBelgian198828290001
    HUSSAIN, Altaf
    94 Albert Road
    Crosshill
    G42 8DR Glasgow
    Director
    94 Albert Road
    Crosshill
    G42 8DR Glasgow
    ScotlandBritish42638070001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does STAR ENTERPRISES PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 07, 2009
    Delivered On Oct 14, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 14, 2009Registration of a charge (MG01s)
    Bond & floating charge
    Created On Apr 27, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2006Registration of a charge (410)
    • Nov 11, 2009Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0