STARDASH LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6HA

Company number SC112234
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address BRIAN MCGEOUGH 7 FRUIN AVENUE, NEWTON MEARNS, GLASGOW, G77 6HA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,100 . The most likely internet sites of STARDASH LIMITED are www.stardash.co.uk, and www.stardash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Stardash Limited is a Private Limited Company. The company registration number is SC112234. Stardash Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Stardash Limited is Brian Mcgeough 7 Fruin Avenue Newton Mearns Glasgow G77 6ha. . MCGEOUGH, Brian is a Secretary of the company. MCGEOUGH, Brian is a Director of the company. MCGEOUGH, Norma is a Director of the company. Secretary COSTELLO, Anne has been resigned. Director GOLDEN, Carol has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary

Director
MCGEOUGH, Brian

69 years old

Director
MCGEOUGH, Norma
Appointed Date: 30 January 1997
75 years old

Resigned Directors

Secretary
COSTELLO, Anne
Resigned: 31 December 1990

Director
GOLDEN, Carol
Resigned: 30 January 1997
73 years old

Persons With Significant Control

Mr Brian Mcgeough
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

STARDASH LIMITED Events

23 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,100

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
19 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,100

...
... and 90 more events
26 Sep 1988
Memorandum and Articles of Association
19 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1988
Registered office changed on 16/09/88 from: 24 castle st edinburgh EH2 3HT

16 Sep 1988
Director resigned;new director appointed

12 Jul 1988
Incorporation

STARDASH LIMITED Charges

8 April 1992
Standard security
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Harveys bar 1/3 burnbank road hamilton lan 73294.
29 January 1992
Standard security
Delivered: 11 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The peacock bar, 1/3 burnbank road,hamilton.
27 January 1992
Standard security
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 1482-1488 maryhill road,glasgow.
22 January 1992
Standard security
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Harvey's bar 1482/1488 maryhill road glasgow,title number…
21 January 1992
Standard security
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Harveys bar 1/3 burnbank road,hamilton. Lan 73298.
14 January 1992
Floating charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 January 1992
Bond & floating charge
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
11 January 1991
Standard security
Delivered: 18 January 1991
Status: Satisfied on 31 March 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The peacock bar 1/3 burnbank road hamilton.
11 January 1991
Standard security
Delivered: 18 January 1991
Status: Satisfied on 31 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The peacock bar 1/3 burnbank road hamilton.
12 November 1990
Bond & floating charge
Delivered: 26 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 November 1988
Standard security
Delivered: 18 November 1988
Status: Satisfied on 31 March 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: 1482 to 1488 maryhill road glasgow (see page 2 of doc).
17 October 1988
Floating charge
Delivered: 1 November 1988
Status: Satisfied on 31 March 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…