Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTH STAR HOLDCO LIMITED
Company Information for

NORTH STAR HOLDCO LIMITED

12 QUEENS ROAD, ABERDEEN, AB15 4ZT,
Company Registration Number
SC031826
Private Limited Company
Active

Company Overview

About North Star Holdco Ltd
NORTH STAR HOLDCO LIMITED was founded on 1956-10-31 and has its registered office in Aberdeen. The organisation's status is listed as "Active". North Star Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTH STAR HOLDCO LIMITED
 
Legal Registered Office
12 QUEENS ROAD
ABERDEEN
AB15 4ZT
Other companies in AB15
 
Previous Names
CRAIG GROUP LIMITED06/11/2017
Filing Information
Company Number SC031826
Company ID Number SC031826
Date formed 1956-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts GROUP
Last Datalog update: 2023-10-07 23:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH STAR HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH STAR HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01
CALLUM BRUCE
Director 1999-01-01
HOLT WILLIAM JOHN HANNA
Director 2017-11-02
WIL JONES
Director 2017-11-02
STEVEN LOWRY
Director 2017-11-02
GRAHAM MARTIN PHILIP
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS CRAIG
Director 1989-04-25 2017-11-02
GRAHAM PAYTON
Director 2007-10-22 2017-11-02
LYDIA BAXTER BELL
Director 1989-04-25 2013-06-18
DAVID HUGH ALLAN
Director 2005-03-02 2011-09-05
DAVID BAXTER CRAIG
Director 1989-04-25 2010-04-18
SEAN ANTHONY LYNDON REDDY
Director 2007-01-01 2008-07-01
GEORGE GRAEME PARK
Director 2007-01-01 2007-10-12
DAVID ROSS CURRIE
Director 2005-03-02 2007-07-06
ALAN JAMES DUNCAN
Director 2006-05-23 2007-07-06
FREDERICK JOHN ROBERT CRAIG
Director 1997-10-01 2007-02-26
HENRY JOHN LINTS
Director 1989-04-25 2006-09-18
LEDINGHAM CHALMERS LLP
Company Secretary 1996-02-01 2006-04-01
CHARLES VICTOR MURPHY
Director 1990-12-14 2005-12-31
PATRICK LYNCH
Director 1989-04-25 2001-11-10
GEORGE CRAIG
Director 1989-04-25 2000-03-25
A C MORRISON & RICHARDS
Company Secretary 1989-04-25 1996-02-01
ROBERT BROMLEY NESSBITT FRIEND
Director 1990-12-14 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP QUICK REPORTING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2014-02-28
LEDINGHAM CHALMERS LLP SUBSEASY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2017-02-09
LEDINGHAM CHALMERS LLP CLEAN GAIA LIMITED Company Secretary 2007-02-19 CURRENT 2007-01-24 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP GASCONEX LTD. Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-01-04
LEDINGHAM CHALMERS LLP DWA TECHNOLOGIES LIMITED Company Secretary 2006-04-01 CURRENT 1998-06-12 Dissolved 2013-09-06
LEDINGHAM CHALMERS LLP PRIME MEAT (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1949-11-07 Dissolved 2014-03-21
LEDINGHAM CHALMERS LLP ABTEX SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1995-09-14 Dissolved 2014-10-24
LEDINGHAM CHALMERS LLP GREEN ROOFS LTD. Company Secretary 2006-04-01 CURRENT 1982-04-30 Dissolved 2013-08-23
LEDINGHAM CHALMERS LLP S & S PROPERTIES (GRAMPIAN) LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-11 Dissolved 2014-07-04
LEDINGHAM CHALMERS LLP HENRY FLEETWOOD & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1964-04-22 Dissolved 2014-01-29
LEDINGHAM CHALMERS LLP ABTEX LIMITED Company Secretary 2006-04-01 CURRENT 1967-10-04 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP COMPEL SCOTLAND LIMITED Company Secretary 2006-04-01 CURRENT 1979-10-22 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP R.K. CARBON INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-10-14 Dissolved 2014-08-20
LEDINGHAM CHALMERS LLP AUTUMNCASTLE LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-13 Dissolved 2014-05-16
LEDINGHAM CHALMERS LLP DESIGNFAITH LIMITED Company Secretary 2006-04-01 CURRENT 1991-05-31 Dissolved 2014-02-14
LEDINGHAM CHALMERS LLP CHESTNUT GROVE LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-26 Dissolved 2014-04-11
LEDINGHAM CHALMERS LLP SARKAR (INVESTMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1993-07-08 Dissolved 2014-07-23
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON NORTH AFRICA LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-26 Dissolved 2015-12-22
LEDINGHAM CHALMERS LLP H.O.S.E. LIMITED Company Secretary 2006-04-01 CURRENT 1989-11-06 Dissolved 2016-01-19
LEDINGHAM CHALMERS LLP ANNANDALE CONSULTING SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-13 Dissolved 2014-09-12
LEDINGHAM CHALMERS LLP MATHERS (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1978-11-08 Dissolved 2016-03-30
LEDINGHAM CHALMERS LLP STRATEGIC PARTNERS INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-12 Dissolved 2016-05-24
LEDINGHAM CHALMERS LLP ADIN 2 LIMITED Company Secretary 2006-04-01 CURRENT 1991-09-02 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP ORIENTAL INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2000-09-01 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP PROJECT DNF LIMITED Company Secretary 2006-04-01 CURRENT 1976-10-18 Dissolved 2017-04-11
LEDINGHAM CHALMERS LLP ABERDEEN GREENSPACE TRUST LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-03 Dissolved 2017-07-18
LEDINGHAM CHALMERS LLP LEDGE 1103 LIMITED Company Secretary 2006-04-01 CURRENT 2003-02-14 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP TORCH FITNESS LIMITED Company Secretary 2006-04-01 CURRENT 1993-05-18 Dissolved 2017-11-01
LEDINGHAM CHALMERS LLP EQ DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2001-09-20 Liquidation
LEDINGHAM CHALMERS LLP H.O.S.E. INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-11-10 Dissolved 2017-10-25
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-05 Dissolved 2016-11-30
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1990-06-21 Dissolved 2016-11-05
LEDINGHAM CHALMERS LLP BEN REID & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1993-09-09 Active
LEDINGHAM CHALMERS LLP ERTEC LIMITED Company Secretary 2006-04-01 CURRENT 1996-03-25 Dissolved 2018-01-23
LEDINGHAM CHALMERS LLP UMVH (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-04 Dissolved 2018-01-09
LEDINGHAM CHALMERS LLP VOITH HYDRO WAVEGEN LIMITED Company Secretary 2006-04-01 CURRENT 1990-04-30 Dissolved 2017-02-17
LEDINGHAM CHALMERS LLP ANDREW CHRISTIE JUNIOR LIMITED Company Secretary 2006-04-01 CURRENT 1944-07-29 Dissolved 2018-03-21
LEDINGHAM CHALMERS LLP TECHFEST Company Secretary 2006-04-01 CURRENT 2004-08-16 Active
LEDINGHAM CHALMERS LLP GILCOMSTON INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1976-06-30 Active
LEDINGHAM CHALMERS LLP GRAMPIAN ELECTRONIC COMPONENTS LIMITED Company Secretary 2006-04-01 CURRENT 1986-08-15 Dissolved 2018-04-24
LEDINGHAM CHALMERS LLP ESHCOL LIMITED Company Secretary 2006-04-01 CURRENT 1992-10-16 Liquidation
LEDINGHAM CHALMERS LLP DRILLTECH SERVICES (NORTH SEA) LIMITED Company Secretary 2006-04-01 CURRENT 1994-01-07 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS FINANCIAL LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-30 Active
LEDINGHAM CHALMERS LLP SES MOBILITY LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-31 Active
LEDINGHAM CHALMERS LLP GEORGE SIM (FRUITERER) LIMITED Company Secretary 2006-04-01 CURRENT 1960-06-15 Active
LEDINGHAM CHALMERS LLP BEN REID & COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1964-07-10 Active
LEDINGHAM CHALMERS LLP ALBYN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1972-03-02 Active
LEDINGHAM CHALMERS LLP SKENE INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1975-04-07 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIPYARDS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-10 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1979-08-09 Active
LEDINGHAM CHALMERS LLP SKENE ENTERPRISES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1980-10-17 Active
LEDINGHAM CHALMERS LLP SGL CARBON FIBERS LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-25 Active
LEDINGHAM CHALMERS LLP ALTENS LORRY PARK LIMITED Company Secretary 2006-04-01 CURRENT 1982-02-11 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD OFFSHORE UK LIMITED Company Secretary 2006-04-01 CURRENT 1985-01-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-20 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-04 Active
LEDINGHAM CHALMERS LLP PROSYST LIMITED Company Secretary 2006-04-01 CURRENT 1994-03-21 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRUCEWELL ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1996-09-18 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP WOOD FLOOR CENTRE LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-08 Active
LEDINGHAM CHALMERS LLP AFRICAN ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1998-03-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (ESTATES) LIMITED Company Secretary 2006-04-01 CURRENT 1999-01-14 Active
LEDINGHAM CHALMERS LLP K. ROSS LIMITED Company Secretary 2006-04-01 CURRENT 1999-10-26 Liquidation
LEDINGHAM CHALMERS LLP ABERDEEN DRILLING MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-30 Active
LEDINGHAM CHALMERS LLP SKENE HOUSE (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP SKENE GROUP (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP THE SCAPE TRUST Company Secretary 2006-04-01 CURRENT 2001-02-23 Active
LEDINGHAM CHALMERS LLP WORKOCEAN LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-19 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD CABLE (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-09 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP VICTORIA TRANSPORT LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP HAM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS Company Secretary 2006-04-01 CURRENT 2002-01-29 Active
LEDINGHAM CHALMERS LLP STRUCTURAL STEEL DRAUGHTING LIMITED Company Secretary 2006-04-01 CURRENT 2002-02-13 Active
LEDINGHAM CHALMERS LLP SEAFIELD HOMES LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-04 Liquidation
LEDINGHAM CHALMERS LLP ALBAGATES (INTERNATIONAL) LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-16 Active
LEDINGHAM CHALMERS LLP SARKAR (DEV) LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-01 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP ABERDEEN TILE DISTRIBUTORS LIMITED Company Secretary 2006-04-01 CURRENT 2002-11-13 Active
LEDINGHAM CHALMERS LLP DINER IN THE DESERT LIMITED Company Secretary 2006-04-01 CURRENT 2004-02-27 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BEDRILL LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-06 Liquidation
LEDINGHAM CHALMERS LLP ALCHEMY OILFIELD SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-14 Active
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (CONSTRUCTION) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-17 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INTERNATIONAL UK LIMITED Company Secretary 2006-04-01 CURRENT 2005-11-25 Active
LEDINGHAM CHALMERS LLP CAMPHILL MEARNS LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-05 Liquidation
LEDINGHAM CHALMERS LLP NORTH STAR SHIPPING (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1962-04-30 Active
LEDINGHAM CHALMERS LLP JACK SLEIGH & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-12-13 Active
LEDINGHAM CHALMERS LLP GOLDEN SQUARE NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1978-10-17 Active
LEDINGHAM CHALMERS LLP LEDGE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1982-06-24 Active
LEDINGHAM CHALMERS LLP RAE BROWN & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1983-02-10 Active
LEDINGHAM CHALMERS LLP B.S. (DEVELOPMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1984-07-06 Active
LEDINGHAM CHALMERS LLP GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1985-05-31 Active
LEDINGHAM CHALMERS LLP GORDON INVESTMENT CORPORATION LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-27 Active
LEDINGHAM CHALMERS LLP MIGDALE SMOLT LIMITED Company Secretary 2006-04-01 CURRENT 1989-08-30 Active
LEDINGHAM CHALMERS LLP CREO MEDICAL UK LIMITED Company Secretary 2006-04-01 CURRENT 1990-10-22 Active
LEDINGHAM CHALMERS LLP GORDON MCWILLIAM (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-23 Active
LEDINGHAM CHALMERS LLP CREWING SERVICES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-30 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIP DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1993-11-17 Active
LEDINGHAM CHALMERS LLP GLOBAL WEB LIMITED Company Secretary 2006-04-01 CURRENT 1994-05-18 Active
LEDINGHAM CHALMERS LLP GARDEN CITY PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1994-12-19 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP HIE VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 1995-03-03 Active
LEDINGHAM CHALMERS LLP CHAMELEON DIGITAL PRINTING LIMITED Company Secretary 2006-04-01 CURRENT 1996-05-13 Active
LEDINGHAM CHALMERS LLP CALVIC LIMITED Company Secretary 2006-04-01 CURRENT 1997-03-19 Liquidation
LEDINGHAM CHALMERS LLP CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1997-02-24 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MACDUFF DIESELS LTD. Company Secretary 2006-04-01 CURRENT 1997-07-31 Active
LEDINGHAM CHALMERS LLP BRUCKLAY PROPERTY LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-15 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP CRAIG INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Active
LEDINGHAM CHALMERS LLP KIBA SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1999-03-19 Active
LEDINGHAM CHALMERS LLP NEW LAURISTON CARAVAN PARK LIMITED Company Secretary 2006-04-01 CURRENT 2000-01-24 Active
LEDINGHAM CHALMERS LLP ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-12 Active
LEDINGHAM CHALMERS LLP CRAIG ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP AQUASPECTION LIMITED Company Secretary 2006-04-01 CURRENT 2001-10-03 Active
LEDINGHAM CHALMERS LLP OPEN WORD LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-21 Active
LEDINGHAM CHALMERS LLP ECUMENICAL TRUST FOR BIRSE KIRK Company Secretary 2006-04-01 CURRENT 2002-08-28 Active
LEDINGHAM CHALMERS LLP NORROENAN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-11 Active
LEDINGHAM CHALMERS LLP ABERDEEN RENEWABLE ENERGY GROUP Company Secretary 2006-04-01 CURRENT 2003-12-31 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON LIMITED Company Secretary 2006-04-01 CURRENT 1994-06-08 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRODIE COUNTRYFARE LIMITED Company Secretary 2006-03-31 CURRENT 1993-08-30 Active
LEDINGHAM CHALMERS LLP LC SECRETARIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
CALLUM BRUCE CREWING SERVICES (ABERDEEN) LIMITED Director 2017-12-11 CURRENT 1993-03-30 Active
CALLUM BRUCE NORTH STAR SHIPPING (ABERDEEN) LIMITED Director 1990-04-01 CURRENT 1962-04-30 Active
HOLT WILLIAM JOHN HANNA NORTH STAR SHIPPING (ABERDEEN) LIMITED Director 2017-11-02 CURRENT 1962-04-30 Active
HOLT WILLIAM JOHN HANNA CREWING SERVICES (ABERDEEN) LIMITED Director 2017-11-02 CURRENT 1993-03-30 Active
WIL JONES NORTH STAR SHIPPING (ABERDEEN) LIMITED Director 2017-11-02 CURRENT 1962-04-30 Active
WIL JONES CREWING SERVICES (ABERDEEN) LIMITED Director 2017-11-02 CURRENT 1993-03-30 Active
STEVEN LOWRY NORTH STAR SHIPPING (ABERDEEN) LIMITED Director 2017-11-02 CURRENT 1962-04-30 Active
STEVEN LOWRY CREWING SERVICES (ABERDEEN) LIMITED Director 2017-11-02 CURRENT 1993-03-30 Active
GRAHAM MARTIN PHILIP SILVER OAK HOMES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GRAHAM MARTIN PHILIP AUBIN LIMITED Director 2013-02-18 CURRENT 1986-04-14 Active
GRAHAM MARTIN PHILIP NEW HORIZON CONSULTANTS LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-03-09Appointment of Burness Paull Llp as company secretary on 2022-10-04
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC0318260188
2022-11-08Memorandum articles filed
2022-11-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN PHILIP
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL O'HARA
2022-02-11APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY
2022-02-11APPOINTMENT TERMINATED, DIRECTOR WIL JONES
2021-12-1701/12/21 STATEMENT OF CAPITAL GBP 14948
2021-12-1701/12/21 STATEMENT OF CAPITAL GBP 14948
2021-12-17SH0101/12/21 STATEMENT OF CAPITAL GBP 14948
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED MR FRASER ROBERT DOBBIE
2021-06-22CH01Director's details changed for Mr Alan Holden on 2021-06-22
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-10CH01Director's details changed for Mr Wil Jones on 2021-05-10
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-09AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-11-17PSC05Change of details for Ardmair Bay Holdings Limited as a person with significant control on 2020-11-17
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM BRUCE
2020-07-01AP01DIRECTOR APPOINTED MATTHEW GORDON
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-13RES13Resolutions passed:
  • Proposed allotment of 1 a ord share in the capital of company to ardmair bay holdings approved. 28/11/2019
  • Resolution of allotment of securities
2019-12-13SH0128/11/19 STATEMENT OF CAPITAL GBP 14947.5
2019-11-28AP01DIRECTOR APPOINTED MR ALAN HOLDEN
2019-10-23TM02Termination of appointment of Lc Secretaries Limited on 2019-09-27
2019-10-23AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-09-27
2019-10-23AD02Register inspection address changed to 13 Queen's Road Aberdeen AB15 4YL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-15TM02Termination of appointment of Ledingham Chalmers Llp on 2019-05-14
2019-05-15AP04Appointment of Lc Secretaries Limited as company secretary on 2019-05-14
2019-02-05AP01DIRECTOR APPOINTED MR ANDREW NEIL O'HARA
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HOLT WILLIAM JOHN HANNA
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-10AP01DIRECTOR APPOINTED MR GRAHAM MARTIN PHILIP
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 14947
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-14PSC07CESSATION OF LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED AS A PSC
2017-11-14PSC07CESSATION OF MALCOLM DONALD LAING AS A PSC
2017-11-14PSC07CESSATION OF JAMES DOUGLAS CRAIG AS A PSC
2017-11-14PSC02Notification of Ardmair Bay Holdings Limited as a person with significant control on 2017-11-02
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYTON
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG
2017-11-13AP01DIRECTOR APPOINTED MR WIL JONES
2017-11-13AP01DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA
2017-11-13AP01DIRECTOR APPOINTED MR STEVEN LOWRY
2017-11-06RES15CHANGE OF COMPANY NAME 06/11/17
2017-11-06CERTNMCOMPANY NAME CHANGED CRAIG GROUP LIMITED CERTIFICATE ISSUED ON 06/11/17
2017-08-29CH01Director's details changed for Callum Bruce on 2017-08-23
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 14947
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYTON / 01/08/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYTON / 01/08/2016
2016-05-25CH01Director's details changed for Mr James Douglas Craig on 2016-05-25
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 14947
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-06-29CH01Director's details changed for Callum Bruce on 2015-06-25
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 14947
2015-05-27AR0118/05/15 FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 14947
2014-05-22AR0118/05/14 FULL LIST
2013-12-12SH0216/07/13 STATEMENT OF CAPITAL GBP 64947.00
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA BELL
2013-05-28AR0118/05/13 FULL LIST
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 71
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 70
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 69
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 68
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 67
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 66
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 65
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 64
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 63
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 61
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 62
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 59
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 60
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 58
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 57
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 56
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 55
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 54
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 35
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 36
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 39
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 53
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 72
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 73
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 74
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 76
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 75
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 77
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 78
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 79
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 80
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 81
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 82
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 83
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 84
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 85
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 86
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 87
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 88
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 91
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 90
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 89
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 93
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 92
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 94
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 95
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 98
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 96
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 156
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 111
2013-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 109
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH STAR HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH STAR HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 185
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 182
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-26 Outstanding BANK OF SCOTLAND PLC
SHIPOWNERS FORM 1996-07-19 Satisfied THE SECRETARY OF STATE FOR TRADE & INDUSTRY
ASSIGNMENT 1996-07-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
PERFORMANCE GUARANTEE ASSIGNMENT 1996-07-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
PERFORMANCE GUARANTEE ASSIGNMENT 1996-07-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
PERFORMANCE GUARANTEE ASSIGNMENT 1996-07-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIPPING MORTGAGE 1986-05-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1984-07-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1983-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1979-03-15 Satisfied WHITE FISH AUTHORITY
MORTGAGE 1977-09-22 Satisfied WHITE FISH AUTHORITY
STATUTORY MORTGAGE 1977-02-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1977-02-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1976-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1976-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE 1976-03-17 Satisfied WHITE FISH AUTHORITY
FINANCIAL AGREEMENT 1976-02-11 Satisfied
FINANCIAL AGREEMENT 1976-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STAT. MORTGAGE REG'D REG OF BRIT/SHIPS ABERDEEN 1976-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1976-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1975-07-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STATUTORY MORTGAGE 1975-07-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1975-07-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1975-06-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1975-03-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND AND ASSIGNATION IN SECURITY 1972-10-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FINANCIAL AGREEMENT 1972-10-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1972-04-21 Satisfied WHITE FISH AUTHORITY
MORTGAGE 1971-04-02 Satisfied WHITE FISH AUTHORITY
MORTGAGE 1971-04-02 Satisfied WHITE FISH AUTHORITY
MORTGAGE 1971-04-02 Satisfied WHITE FISH AUTHORITY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH STAR HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of NORTH STAR HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH STAR HOLDCO LIMITED
Trademarks
We have not found any records of NORTH STAR HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH STAR HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NORTH STAR HOLDCO LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where NORTH STAR HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH STAR HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH STAR HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.