MEMSSTAR LIMITED: Filings
Overview
| Company Name | MEMSSTAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC240229 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MEMSSTAR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Frederick Stanislaus Hallsworth on Dec 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Anthony Aloysius Mckie on Dec 01, 2024 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
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