NORTH STAR HOLDCO LIMITED: Filings

  • Overview

    Company NameNORTH STAR HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC031826
    JurisdictionScotland
    Date of Creation

    What are the latest filings for NORTH STAR HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Bradford as a director on Mar 16, 2026

    1 pagesTM01

    Appointment of Mrs Joanna Marion Lang as a director on Jan 30, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 74,518,321
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    48 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment approved 08/08/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 11, 2025

    • Capital: GBP 40,218,321
    3 pagesSH01

    Director's details changed for Gitte Gard Talmo on Aug 29, 2025

    2 pagesCH01

    Director's details changed for Mr Fraser Robert Dobbie on Aug 29, 2025

    2 pagesCH01

    Director's details changed for James Bradford on Aug 29, 2025

    2 pagesCH01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    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 pagesPSC05

    Cessation of Ardmair Bay Holdings Limited as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Matthew James Gordon as a director on Feb 13, 2025

    1 pagesTM01

    Appointment of Gitte Gard Talmo as a director on Dec 02, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD02

    Director's details changed for Mr Matthew James Gordon on Jul 30, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment apporved 07/12/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 27,464,698
    3 pagesSH01

    Termination of appointment of Alan Holden as a director on May 02, 2024

    1 pagesTM01

    Appointment of James Bradford as a director on Nov 02, 2023

    2 pagesAP01

    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