STAR PLACEMENT LIMITED: Filings
Overview
| Company Name | STAR PLACEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC333012 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STAR PLACEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Registered office address changed from 8 Albany Street Hudson House Edinburgh Midlothian EH1 3QB Scotland to Bourse House 47 Timber Bush Edinburgh EH6 6QH on Feb 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 27, 2019 with updates | 4 pages | CS01 | ||
Change of details for Bbr Services Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||
Satisfaction of charge SC3330120001 in full | 1 pages | MR04 | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Register inspection address has been changed to Bourse House 47 Timber Bush Edinburgh EH6 6QH | 1 pages | AD02 | ||
Notification of Bbr Services Limited as a person with significant control on Aug 31, 2018 | 2 pages | PSC02 | ||
Appointment of Mr Alistair James Robin as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Robert Mcveigh-Crabbe as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Guy Leith as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Margot Leith as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of William Guy Leith as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||
Cessation of Guy Leith as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||
Cessation of Eleanor Margot Leith as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for William Guy Leith on Nov 03, 2017 | 2 pages | CH01 | ||
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