NORTH STAR HOLDCO LIMITED
Overview
| Company Name | NORTH STAR HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC031826 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH STAR HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NORTH STAR HOLDCO LIMITED located?
| Registered Office Address | First Floor, Suite 3, Prime View Prime Four Business Park AB15 8PU Kingswells Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH STAR HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAIG GROUP LIMITED | Feb 19, 2003 | Feb 19, 2003 |
| GEORGE CRAIG GROUP LIMITED | Nov 30, 1994 | Nov 30, 1994 |
| GEORGE CRAIG & SONS LIMITED | Oct 31, 1956 | Oct 31, 1956 |
What are the latest accounts for NORTH STAR HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTH STAR HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for NORTH STAR HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 11, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Gitte Gard Talmo on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Fraser Robert Dobbie on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Bradford on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Kroll Nominees Limited (As Nominee Company for Kroll Trustee Services Limited as Security Agent) as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Cessation of Ardmair Bay Holdings Limited as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from , 12 Queen's Road, Aberdeen, AB15 4ZT, Scotland to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on Jun 02, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Matthew James Gordon as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Gitte Gard Talmo as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from , 12 Queens Road, Aberdeen, AB15 4ZT to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on Jul 31, 2024 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 2 Marischal Square Broad Street Aberdeen AB10 1DQ | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Matthew James Gordon on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Alan Holden as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of James Bradford as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of NORTH STAR HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 306496840001 | ||||||||||||||
| BRADFORD, James | Director | Prime Four Business Park AB15 8PU Kingswells First Floor, Suite 3, Prime View Scotland | Scotland | British | 134568860001 | |||||||||||||
| DOBBIE, Fraser Robert | Director | Prime Four Business Park AB15 8PU Kingswells First Floor, Suite 3, Prime View Scotland | United Kingdom | British | 284819290001 | |||||||||||||
| TALMO, Gitte Gard | Director | Prime Four Business Park AB15 8PU Kingswells First Floor, Suite 3, Prime View Scotland | Scotland | Danish | 330025900002 | |||||||||||||
| A C MORRISON & RICHARDS | Secretary | 18 Bon-Accord Crescent AB11 6XY Aberdeen Grampian | 37220001 | |||||||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||||||
| ALLAN, David Hugh | Director | Queens Road AB15 4ZT Aberdeen 12 Scotland | British | 41095890003 | ||||||||||||||
| BELL, Lydia Baxter | Director | Queens Road AB15 4ZT Aberdeen 12 Scotland | British | 676390002 | ||||||||||||||
| BRUCE, Callum | Director | Queens Road AB15 4ZT Aberdeen 12 Scotland | United Kingdom | Scottish | 1063440006 | |||||||||||||
| CRAIG, David Baxter | Director | Queens Road AB15 4ZT Aberdeen 12 Scotland | British | 17740002 | ||||||||||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||||||||||
| CRAIG, George | Director | Rosewood Milltimber AB1 0HB Aberdeen | British | 909030001 | ||||||||||||||
| CRAIG, James Douglas | Director | Queens Road AB15 4ZT Aberdeen 12 Scotland | Barbados | British | 32853580009 | |||||||||||||
| CURRIE, David Ross | Director | Kintore Cottage Banchory, Devenick AB12 5XR Aberdeen | Scotland | British | 1132660006 | |||||||||||||
| DUNCAN, Alan James | Director | 60a Market Street Stoneywood AB21 9JH Aberdeen Aberdeenshire | Scotland | British | 111985960001 | |||||||||||||
| FRIEND, Robert Bromley Nessbitt | Director | 18 St Marys Drive AB41 9LW Ellon Aberdeenshire | British | 6028890001 | ||||||||||||||
| GORDON, Matthew James | Director | Queen's Road AB15 4ZT Aberdeen 12 Scotland | United Kingdom | British | 194118720001 | |||||||||||||
| HANNA, Holt William John | Director | Bruton Place W1J 6LX London 2nd Floor, 14-16 England | United Kingdom | British | 240093990001 | |||||||||||||
| HOLDEN, Alan | Director | Queens Road AB15 4ZT Aberdeen 12 United Kingdom | United Kingdom | British | 254020240003 | |||||||||||||
| JONES, Wil | Director | 65 Curzon Street W1J 8PE London 4th Floor United Kingdom | United Kingdom | English | 235893640002 | |||||||||||||
| LINTS, Henry John | Director | 50 Oakhill Road AB15 5ES Aberdeen Aberdeenshire | United Kingdom | British | 431170002 | |||||||||||||
| LOWRY, Steven | Director | 65 Curzon Street W1J 8PE London 4th Floor United Kingdom | United Kingdom | British | 202575880002 | |||||||||||||
| LYNCH, Patrick | Director | 7a Baillieswells Road Bieldside AB1 9BB Aberdeen Aberdeenshire | British | 9190001 | ||||||||||||||
| MURPHY, Charles Victor | Director | Southerton Ballater Road AB34 5JL Aboyne Aberdeenshire | British | 8885680002 | ||||||||||||||
| O'HARA, Andrew Neil | Director | 65 Curzon Street W1J 8PE London 4th Floor United Kingdom | United Kingdom | British | 138065290001 | |||||||||||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||||||||||
| PAYTON, Graham | Director | Queens Road AB15 4ZT Aberdeen 12 Scotland | United Kingdom | British | 99261100002 | |||||||||||||
| PHILIP, Graham Martin | Director | AB15 4ZT Aberdeen 12 Queens Road United Kingdom | United Kingdom | British | 2585740004 | |||||||||||||
| REDDY, Sean Anthony Lyndon | Director | Morvarch 440 King Street AB24 3BS Aberdeen Aberdeenshire | British | 118164780001 |
Who are the persons with significant control of NORTH STAR HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kroll Nominees Limited (As Nominee Company For Kroll Trustee Services Limited As Security Agent) | Nov 21, 2022 | 3 London Bridge Street SE1 9SG London The New Building Level 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ardmair Bay Holdings Limited | Nov 02, 2017 | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Douglas Craig | Apr 06, 2016 | Queens Road AB15 4ZT Aberdeen 12 | Yes | ||||||||||
Nationality: British Country of Residence: Barbados | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Donald Laing | Apr 06, 2016 | 52-54 Rose Street Aberdeen Johnstone House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ledingham Chalmers Trustee Company Limited | Apr 06, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0