NORTH STAR HOLDCO LIMITED: Filings
Overview
| Company Name | NORTH STAR HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC031826 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NORTH STAR HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Bradford as a director on Mar 16, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Joanna Marion Lang as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
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