Background WavePink WaveYellow Wave

STARLIGHT ENERGY OPERATIONS UK LTD (SC366966)

STARLIGHT ENERGY OPERATIONS UK LTD (SC366966) is an active UK company. incorporated on 16 October 2009. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STARLIGHT ENERGY OPERATIONS UK LTD has been registered for 16 years. Current directors include AMNER, Roy Melville, TENDERINI, Filippo.

Company Number
SC366966
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
100 Brand Street, Glasgow, G51 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AMNER, Roy Melville, TENDERINI, Filippo
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLIGHT ENERGY OPERATIONS UK LTD

STARLIGHT ENERGY OPERATIONS UK LTD is an active company incorporated on 16 October 2009 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STARLIGHT ENERGY OPERATIONS UK LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

SC366966

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

INTELLIGENT ALTERNATIVES LIMITED
From: 16 October 2009To: 18 March 2024
Contact
Address

100 Brand Street Glasgow, G51 1DG,

Previous Addresses

6 Laggan Road Glasgow G43 2SY
From: 16 October 2009To: 11 October 2017
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 21
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 14 Mar 2024

AMNER, Roy Melville

Active
Laggan Road, GlasgowG43 2SY
Born March 1971
Director
Appointed 16 Oct 2009

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 01 Apr 2025

AMNER, Adrienne Louise

Resigned
Brand Street, GlasgowG51 1DG
Born July 1972
Director
Appointed 13 Dec 2021
Resigned 02 Jan 2024

BOCCANERA, Gianluca

Resigned
Brand Street, GlasgowG51 1DG
Born February 1979
Director
Appointed 07 Mar 2024
Resigned 31 Mar 2025

GAROFALO, Debora

Resigned
Brand Street, GlasgowG51 1DG
Born May 1988
Director
Appointed 07 Mar 2024
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024

Mr Roy Melville Amner

Ceased
Brand Street, GlasgowG51 1DG
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 March 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 March 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
5 March 2024
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
15 February 2024
RP04CS01RP04CS01
Accounts Amended With Accounts Type Micro Entity
14 February 2024
AAMDAAMD
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Incorporation Company
16 October 2009
NEWINCIncorporation