MEMSSTAR LIMITED
Overview
Company Name | MEMSSTAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC240229 |
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 MEMSSTAR LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is MEMSSTAR LIMITED located?
Registered Office Address | 1 Fleming Road Kirkton Campus EH54 7BN Livingston Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEMSSTAR LIMITED?
Company Name | From | Until |
---|---|---|
POINT 35 MICROSTRUCTURES LIMITED | May 29, 2003 | May 29, 2003 |
POINT35 LTD | Nov 27, 2002 | Nov 27, 2002 |
What are the latest accounts for MEMSSTAR 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 MEMSSTAR LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for MEMSSTAR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Frederick Stanislaus Hallsworth on Nov 15, 2023 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 Fleming Road Kirkton Campus Livingston EH54 7BN on May 01, 2023 | 1 pages | AD01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 14, 2022
| 4 pages | SH06 | ||||||||||||||
Confirmation statement made on Dec 21, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Murdoch Elder as a director on Oct 20, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Frederick Stanislaus Hallsworth on Jun 23, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Peter Connock on Apr 10, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
Satisfaction of charge SC2402290006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Alterations to floating charge SC2402290006 | 24 pages | 466(Scot) | ||||||||||||||
Who are the officers of MEMSSTAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUTTER, Keith | Secretary | 3 Rosehall Terrace FK1 1PY Falkirk Stirlingshire | British | Accountant | 101874290001 | |||||
CONNOCK, Christopher Peter | Director | 26 Western Barn Close TN31 7EF Rye The Woolstore Studio England | England | British | Consultant | 29074510005 | ||||
EMSLIE, Brian Simpson | Director | Tompsets Bank Forest Row RN18 5BE Sycamore Cottage East Sussex | United Kingdom | British | Consultant | 83210650003 | ||||
HALLSWORTH, Frederick Stanislaus | Director | The Garden Wing, Houston House Kirk Road, Houston PA6 7AR Johnstone Renfrewshire | England | British | Chartered Accountant | 123455290006 | ||||
MCKIE, Anthony Aloysius | Director | Fleming Road Kirkton Campus EH54 7BN Livingston 1 Scotland | United Kingdom | British | Ceo | 89949080001 | ||||
RUTTER, Keith | Director | 3 Rosehall Terrace FK1 1PY Falkirk Stirlingshire | Scotland | British | Accountant | 101874290001 | ||||
MCKIE, Anthony Aloysius | Secretary | 91 Walnut Gate Cambuslang G72 7FG Glasgow | British | 89949080001 | ||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
DICKSON, Bruce David Thomas | Director | 62 Buchanan Drive G72 8BA Cambuslang Lanarkshire | Scotland | British | Director | 105272800001 | ||||
ELDER, Andrew Murdoch | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | England | British | Venture Capital Investor | 114249970002 | ||||
LEAVY, Michael Charles | Director | Bellevue 9 Ravelrig Road EH14 7LZ Balerno Edinburgh | Scotland | British | Senior Manager | 89949030001 | ||||
MCKIE, Anthony Aloysius | Director | 91 Walnut Gate Cambuslang G72 7FG Glasgow | United Kingdom | British | General Manager | 89949080001 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of MEMSSTAR LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Memsstar Holdings Limited | Apr 17, 2018 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Scotland | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for MEMSSTAR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 23, 2016 | Apr 17, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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