NORTH STAR HOLDCO LIMITED: Filings - Page 3
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 | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Appointment of Mr Fraser Robert Dobbie as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Alan Holden on Jun 22, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Steven Lowry on May 10, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Neil O'hara on May 10, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Wil Jones on May 10, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 30, 2020 | 25 pages | AA | ||||||||||||||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Change of details for Ardmair Bay Holdings Limited as a person with significant control on Nov 17, 2020 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Callum Bruce as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Matthew Gordon as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 18, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2019 | 28 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2019
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Alan Holden as a director on Nov 27, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Sep 27, 2019 | 2 pages | AP04 | ||||||||||||||
Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on May 14, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Lc Secretaries Limited as a secretary on May 14, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Andrew Neil O'hara as a director on Jan 29, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Holt William John Hanna as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||||||
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