Starpower Environmental Limited DUNFERMLINE


Founded in 2001, Starpower Environmental, classified under reg no. SC219317 is an active company. Currently registered at C/o Wjm, 2 George Square KY11 8QF, Dunfermline the company has been in the business for 23 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2001/08/29 Starpower Environmental Limited is no longer carrying the name Pbl 173.

Currently there are 2 directors in the the firm, namely James H. and John S.. In addition one secretary - James H. - is with the company. As of 29 April 2024, there were 3 ex directors - David H., Robert B. and others listed below. There were no ex secretaries.

Starpower Environmental Limited Address / Contact

Office Address C/o Wjm, 2 George Square
Office Address2 Castle Brae
Town Dunfermline
Post code KY11 8QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC219317
Date of Incorporation Fri, 18th May 2001
Industry Recovery of sorted materials
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

James H.

Position: Secretary

Appointed: 24 August 2001

James H.

Position: Director

Appointed: 24 August 2001

John S.

Position: Director

Appointed: 24 August 2001

David H.

Position: Director

Appointed: 24 August 2001

Resigned: 06 July 2003

Robert B.

Position: Director

Appointed: 24 August 2001

Resigned: 28 February 2002

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2001

Resigned: 24 August 2001

John C.

Position: Director

Appointed: 18 May 2001

Resigned: 24 August 2001

Company previous names

Pbl 173 August 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 494-5 494-5 494       
Balance Sheet
Current Assets2222222222
Net Assets Liabilities  -5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494
Cash Bank In Hand22        
Net Assets Liabilities Including Pension Asset Liability-5 494-5 494-5 494       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-5 498-5 498-5 498       
Shareholder Funds-5 494-5 494-5 494       
Other
Creditors  5 4965 4965 4965 4965 4965 4965 4965 496
Net Current Assets Liabilities-5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494
Total Assets Less Current Liabilities-5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494-5 494
Creditors Due Within One Year5 4965 4965 496       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Address change date: 2023/12/08. New Address: 19 Corpach Drive Dunfermline KY12 7XG. Previous address: C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
filed on: 8th, December 2023
Free Download (1 page)

Company search