MEMSSTAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEMSSTAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC240229
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEMSSTAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINT 35 MICROSTRUCTURES LIMITEDMay 29, 2003May 29, 2003
    POINT35 LTDNov 27, 2002Nov 27, 2002

    What are the latest accounts for MEMSSTAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEMSSTAR LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for MEMSSTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Frederick Stanislaus Hallsworth on Nov 15, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Purchase of own shares.

    4 pagesSH03

    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 pagesAD01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Dec 14, 2022

    • Capital: GBP 73.017
    4 pagesSH06

    Confirmation statement made on Dec 21, 2022 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew Murdoch Elder as a director on Oct 20, 2022

    1 pagesTM01

    Director's details changed for Mr Frederick Stanislaus Hallsworth on Jun 23, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Mr Christopher Peter Connock on Apr 10, 2021

    2 pagesCH01

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Satisfaction of charge SC2402290006 in full

    1 pagesMR04

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Alterations to floating charge SC2402290006

    24 pages466(Scot)

    Who are the officers of MEMSSTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTTER, Keith
    3 Rosehall Terrace
    FK1 1PY Falkirk
    Stirlingshire
    Secretary
    3 Rosehall Terrace
    FK1 1PY Falkirk
    Stirlingshire
    BritishAccountant101874290001
    CONNOCK, Christopher Peter
    26 Western Barn Close
    TN31 7EF Rye
    The Woolstore Studio
    England
    Director
    26 Western Barn Close
    TN31 7EF Rye
    The Woolstore Studio
    England
    EnglandBritishConsultant29074510005
    EMSLIE, Brian Simpson
    Tompsets Bank
    Forest Row
    RN18 5BE
    Sycamore Cottage
    East Sussex
    Director
    Tompsets Bank
    Forest Row
    RN18 5BE
    Sycamore Cottage
    East Sussex
    United KingdomBritishConsultant83210650003
    HALLSWORTH, Frederick Stanislaus
    The Garden Wing, Houston House
    Kirk Road, Houston
    PA6 7AR Johnstone
    Renfrewshire
    Director
    The Garden Wing, Houston House
    Kirk Road, Houston
    PA6 7AR Johnstone
    Renfrewshire
    EnglandBritishChartered Accountant123455290006
    MCKIE, Anthony Aloysius
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    1
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    1
    Scotland
    United KingdomBritishCeo89949080001
    RUTTER, Keith
    3 Rosehall Terrace
    FK1 1PY Falkirk
    Stirlingshire
    Director
    3 Rosehall Terrace
    FK1 1PY Falkirk
    Stirlingshire
    ScotlandBritishAccountant101874290001
    MCKIE, Anthony Aloysius
    91 Walnut Gate
    Cambuslang
    G72 7FG Glasgow
    Secretary
    91 Walnut Gate
    Cambuslang
    G72 7FG Glasgow
    British89949080001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DICKSON, Bruce David Thomas
    62 Buchanan Drive
    G72 8BA Cambuslang
    Lanarkshire
    Director
    62 Buchanan Drive
    G72 8BA Cambuslang
    Lanarkshire
    ScotlandBritishDirector105272800001
    ELDER, Andrew Murdoch
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    EnglandBritishVenture Capital Investor114249970002
    LEAVY, Michael Charles
    Bellevue
    9 Ravelrig Road
    EH14 7LZ Balerno
    Edinburgh
    Director
    Bellevue
    9 Ravelrig Road
    EH14 7LZ Balerno
    Edinburgh
    ScotlandBritishSenior Manager89949030001
    MCKIE, Anthony Aloysius
    91 Walnut Gate
    Cambuslang
    G72 7FG Glasgow
    Director
    91 Walnut Gate
    Cambuslang
    G72 7FG Glasgow
    United KingdomBritishGeneral Manager89949080001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of MEMSSTAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Memsstar Holdings Limited
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Apr 17, 2018
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MEMSSTAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016Apr 17, 2018The 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