Advanced company searchLink opens in new window

STAR-DUNDEE LIMITED

Company number SC230143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
23 Apr 2021 TM01 Termination of appointment of Peter Francis Iain Scott as a director on 23 April 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
14 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
28 Nov 2018 PSC02 Notification of Star-Dundee Employee Ownership Trust as a person with significant control on 19 July 2017
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
19 Apr 2018 PSC07 Cessation of Stephen Maxwell Parkes as a person with significant control on 19 July 2017
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Mar 2018 AP01 Appointment of Doctor Peter Francis Iain Scott as a director on 20 December 2017
23 Mar 2018 AP01 Appointment of Dr Albert Ferrer Florit as a director on 20 December 2017
18 Aug 2017 SH02 Sub-division of shares on 19 July 2017
04 Aug 2017 MR01 Registration of charge SC2301430002, created on 3 August 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That 90 ordinary shares of £1.00 each in the capital of the company, each issued as fully paid, be sub-divided into 9,000 ordinary shares of £0.01 each 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2017 MR01 Registration of charge SC2301430001, created on 19 July 2017
24 Jul 2017 AP01 Appointment of Stuart James Mills as a director on 19 July 2017
25 May 2017 TM02 Termination of appointment of Iain Michael Martin as a secretary on 9 May 2017
25 May 2017 AP03 Appointment of Carole Carrie as a secretary on 9 May 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
30 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 90
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90