Background WavePink WaveYellow Wave

STAR RENEWABLE ENERGY LIMITED (SC438756)

STAR RENEWABLE ENERGY LIMITED (SC438756) is an active UK company. incorporated on 13 December 2012. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). STAR RENEWABLE ENERGY LIMITED has been registered for 13 years. Current directors include DOUGLAS, Angus, PEARSON, Andrew Brash, Dr., PEARSON, David Forbes.

Company Number
SC438756
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
Block 3 Units 1,2,3 & 4, Glasgow, G46 8JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DOUGLAS, Angus, PEARSON, Andrew Brash, Dr., PEARSON, David Forbes
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR RENEWABLE ENERGY LIMITED

STAR RENEWABLE ENERGY LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). STAR RENEWABLE ENERGY LIMITED was registered 13 years ago.(SIC: 28990)

Status

active

Active since 13 years ago

Company No

SC438756

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

SMART ENERGY TECHNOLOGIES LIMITED
From: 13 December 2012To: 2 April 2015
Contact
Address

Block 3 Units 1,2,3 & 4 Thornliebank Industrial Estate Glasgow, G46 8JW,

Timeline

9 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOUGLAS, Angus

Active
Units 1,2,3 & 4, GlasgowG46 8JW
Born June 1970
Director
Appointed 11 Apr 2017

PEARSON, Andrew Brash, Dr.

Active
Units 1,2,3 & 4, GlasgowG46 8JW
Born November 1962
Director
Appointed 15 Dec 2015

PEARSON, David Forbes

Active
Units 1,2,3 & 4, GlasgowG46 8JW
Born January 1973
Director
Appointed 11 Apr 2017

BOLSTER, James David

Resigned
Units 1,2,3 & 4, GlasgowG46 8JW
Secretary
Appointed 18 Aug 2014
Resigned 01 Aug 2018

KERR, Gordon William, Finance Director

Resigned
Units 1,2,3 & 4, GlasgowG46 8JW
Born June 1969
Director
Appointed 01 Jun 2015
Resigned 31 Jul 2016

STUART, Graham David Alexander

Resigned
Units 1,2,3 & 4, GlasgowG46 8JW
Born October 1953
Director
Appointed 15 Aug 2014
Resigned 15 Dec 2015

THOMPSON, Stephen Stuart

Resigned
Units 1,2,3 & 4, GlasgowG46 8JW
Born November 1965
Director
Appointed 13 Dec 2012
Resigned 15 Aug 2014

Persons with significant control

1

GlasgowG46 8JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Incorporation Company
13 December 2012
NEWINCIncorporation