Advanced company searchLink opens in new window

STAR PUBS & BARS LIMITED

Company number SC250925

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)
05 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
20 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
04 Nov 2014 AP01 Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
04 Nov 2014 AP01 Appointment of Mr David Michael Forde as a director on 3 November 2014
04 Nov 2014 TM01 Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014
04 Nov 2014 TM02 Termination of appointment of Graeme Alexander Colquhoun as a secretary on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
06 Oct 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
08 Jan 2014 AA Full accounts made up to 31 December 2012
31 Jul 2013 AD01 Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 31 December 2011
15 Nov 2012 CERTNM Company name changed star pubs and bars LIMITED\certificate issued on 15/11/12
  • CONNOT ‐
15 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-14
14 Nov 2012 CERTNM Company name changed scottish & newcastle pub company (management) LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
14 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-12
02 Oct 2012 CH01 Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012
22 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Mr Christopher John Moore on 22 June 2012
02 Apr 2012 TM01 Termination of appointment of Arnoldus Den Elzen as a director
26 Mar 2012 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director
30 Jan 2012 AP01 Appointment of Mr Gavin Nimmo Cameron as a director
30 Jan 2012 TM01 Termination of appointment of Stephen Mcquade as a director
24 Nov 2011 AP01 Appointment of Mr Christopher John Moore as a director