Active
Company Information for STAR PROPERTIES (SCOTLAND) LIMITED
38 CEDAR PLACE, CEDAR PLACE, PERTH, PH1 1RL,
|
Company Registration Number
SC244967 Private Limited Company
Active |
| Company Name | |
|---|---|
| STAR PROPERTIES (SCOTLAND) LIMITED | |
| Legal Registered Office | |
| 38 CEDAR PLACE CEDAR PLACE PERTH PH1 1RL Other companies in PH1 | |
| Company Number | SC244967 | |
|---|---|---|
| Company ID Number | SC244967 | |
| Date formed | 2003-03-04 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 04/03/2016 | |
| Return next due | 01/04/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-01-06 06:33:48 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
STEPHEN CHARLES MCCARTNEY |
||
OMAR FUMMEY |
||
STEPHEN CHARLES MCCARTNEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THE CUTTING ROOM BEAUTY SALON LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-08-05 | Dissolved 2014-03-28 | |
| THE CUTTING ROOM (SCOTLAND) LIMITED | Director | 2005-08-17 | CURRENT | 2003-02-26 | Active | |
| THE CUTTING ROOM BEAUTY SALON LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-05 | Dissolved 2014-03-28 |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 15/08/25, WITH UPDATES | ||
| Appointment of Dickens Inns Ltd as director on 2024-04-22 | ||
| CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES | ||
| REGISTERED OFFICE CHANGED ON 13/02/24 FROM 61 George Street Perth Perthshire PH1 5LB | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
| MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Omar Fummey on 2010-02-28 | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 04/03/09; full list of members | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| 363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCCARTNEY / 06/07/2007 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: BROWN & LONGHORN 61 GEORGE STREET PERTH PH1 5LB | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: BROWN & LONGHORN, 61 GEORGE STREET, PERTH SCOTLAND PH1 5LB | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Satisfied | CLYDESDALE BANK PLC | |
| STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
| FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
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 STAR PROPERTIES (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as STAR PROPERTIES (SCOTLAND) LIMITED are:
| 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. |