Stellar Insurance Reinstatement Services Ltd

DataGardener
live
Micro

Stellar Insurance Reinstatement Services Ltd

sc509829Private Limited With Share Capital

1 Golf Road, Clarkston, Glasgow, G767HU
Incorporated

01/07/2015

Company Age

10 years

Directors

5

Employees

4

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Stellar Insurance Reinstatement Services Ltd (sc509829) is a private limited with share capital incorporated on 01/07/2015 (10 years old) and registered in glasgow, G767HU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Our reputation for high-quality property repairs has been earned through years of experience within the insurance sector. we take great pride in our work and treat our customers’ property as we would treat our own. our operatives are highly skilled in all aspects of building work including carpentry...

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 01/07/2015
G767HU
4 employees

Financial Overview

Total Assets

£3.17M

Liabilities

£1.32M

Net Assets

£1.85M

Est. Turnover

£8.23M

AI Estimated
Unreported
Cash

£528.8K

Key Metrics

4

Employees

5

Directors

5

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2024
Memorandum Articles
Category:Incorporation
Date:16-08-2024
Resolution
Category:Resolution
Date:16-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2024
Capital Allotment Shares
Category:Capital
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2022
Change Of Name Request Comments
Category:Change Of Name
Date:13-04-2022
Resolution
Category:Resolution
Date:13-04-2022
Capital Allotment Shares
Category:Capital
Date:11-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2021
Capital Cancellation Shares
Category:Capital
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Incorporation Company
Category:Incorporation
Date:01-07-2015

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date27/11/2025
Latest Accounts28/02/2025

Trading Addresses

Radleigh House, 1 Golf Road, Clarkston, Glasgow, Lanarkshire, G767HURegistered

Contact

08432892038
chanlon.com
1 Golf Road, Clarkston, Glasgow, G767HU