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

STARN GROUP LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC466138
Private Limited Company
Active

Company Overview

About Starn Group Ltd
STARN GROUP LIMITED was founded on 2013-12-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Starn Group Limited is a Private Limited Company registered in SCOTLAND 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
STARN GROUP LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Previous Names
SAFFRON UK EQUITYCO LIMITED20/11/2018
Filing Information
Company Number SC466138
Company ID Number SC466138
Date formed 2013-12-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2022
Account next due 29/05/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 00:01:05
Primary Source:Companies House
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 STARN GROUP LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2013-12-18
ADEEB ASFARI
Director 2016-12-13
RICHARD PHILLIP HARLEY CLARK
Director 2013-12-18
ALLISTER GORDON LANGLANDS
Director 2014-03-21
JASON ANDREW SMITH
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTTI VILLE ARTHUR GRONLUND
Director 2013-12-18 2017-12-22
ANOOP KUMAR PODDAR
Director 2013-12-18 2016-12-22
MARTIN KEITH MAY
Director 2013-12-18 2015-10-15
FRANK WILKIE SUMMERS
Director 2013-12-18 2014-06-18
JEFFERY NEIL JOSEPH CORRAY
Director 2013-12-18 2014-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEEB ASFARI SAFFRON UK TOPCO LIMITED Director 2017-12-22 CURRENT 2013-12-18 Active - Proposal to Strike off
ADEEB ASFARI SAFFRON UK MIDCO LIMITED Director 2017-12-22 CURRENT 2013-12-18 Active - Proposal to Strike off
ADEEB ASFARI SABRE SAFETY SERVICES LIMITED Director 2017-03-31 CURRENT 2017-02-06 Active
ADEEB ASFARI STARN ENERGY SERVICES GROUP LIMITED Director 2016-12-13 CURRENT 2013-12-18 Active
ADEEB ASFARI SAFEHOUSE HABITATS (SCOTLAND) LIMITED Director 2016-12-13 CURRENT 2003-12-22 Active
RICHARD PHILLIP HARLEY CLARK INSIGHTS BUSINESS HOLDINGS LTD Director 2017-12-06 CURRENT 2017-04-24 Active
RICHARD PHILLIP HARLEY CLARK SAFE-EX LIMITED Director 2017-06-07 CURRENT 2010-01-28 Active
RICHARD PHILLIP HARLEY CLARK SABRE SAFETY SERVICES LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
RICHARD PHILLIP HARLEY CLARK TPLD LIMITED Director 2015-09-24 CURRENT 2002-07-05 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK SAFEHOUSE HABITATS (SCOTLAND) LIMITED Director 2014-01-10 CURRENT 2003-12-22 Active
RICHARD PHILLIP HARLEY CLARK STARN ENERGY SERVICES GROUP LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RICHARD PHILLIP HARLEY CLARK SAFFRON UK TOPCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK SAFFRON UK MIDCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK VERDANT LOFTS LIMITED Director 2008-12-15 CURRENT 2003-09-25 Dissolved 2017-01-10
ALLISTER GORDON LANGLANDS THREE60 EPCC HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-01-11 Active
ALLISTER GORDON LANGLANDS ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC Director 2014-07-01 CURRENT 1993-07-09 Active
ALLISTER GORDON LANGLANDS STARN ENERGY SERVICES GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ALLISTER GORDON LANGLANDS SAFFRON UK TOPCO LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active - Proposal to Strike off
ALLISTER GORDON LANGLANDS SAFFRON UK MIDCO LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active - Proposal to Strike off
ALLISTER GORDON LANGLANDS D BRASH HOLDINGS LIMITED Director 2013-10-01 CURRENT 2013-09-11 Active
ALLISTER GORDON LANGLANDS D. BRASH & SONS LIMITED Director 2013-10-01 CURRENT 1974-12-02 Active
ALLISTER GORDON LANGLANDS MAVEN INCOME AND GROWTH VCT 5 PLC Director 2013-06-01 CURRENT 2000-10-03 Active
JASON ANDREW SMITH SABRE SAFETY SERVICES LIMITED Director 2017-03-31 CURRENT 2017-02-06 Active
JASON ANDREW SMITH PRYME GROUP HOLDINGS LIMITED Director 2014-10-22 CURRENT 2014-08-15 Active
JASON ANDREW SMITH STARN ENERGY SERVICES GROUP LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active
JASON ANDREW SMITH SAFEHOUSE HABITATS (SCOTLAND) LIMITED Director 2014-06-18 CURRENT 2003-12-22 Active
JASON ANDREW SMITH SAFFRON UK TOPCO LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active - Proposal to Strike off
JASON ANDREW SMITH SAFFRON UK MIDCO LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active - Proposal to Strike off

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
2024-04-08DIRECTOR APPOINTED MR MICHAEL THOMAS GARTY
2024-04-08DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN
2024-03-1101/03/24 STATEMENT OF CAPITAL GBP 35052216.462
2024-03-06APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL RITCHIE
2023-09-08DIRECTOR APPOINTED MR COLIN MAVER
2023-09-08DIRECTOR APPOINTED MR PHILIP ROY MAXTED
2023-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/22
2023-08-09DIRECTOR APPOINTED MR PAUL MICHAEL RITCHIE
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2023-07-06APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP HARLEY CLARK
2023-05-15Previous accounting period shortened from 30/05/22 TO 29/05/22
2023-04-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-05Memorandum articles filed
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ALLISTER GORDON LANGLANDS
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-19SH0114/04/22 STATEMENT OF CAPITAL GBP 33552228.962
2022-02-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/21
2022-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/21
2021-11-29SH0123/11/21 STATEMENT OF CAPITAL GBP 33552219.962
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-08SH06Cancellation of shares. Statement of capital on 2021-08-26 GBP 33,552,214.462
2021-11-05SH03Purchase of own shares
2021-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/20
2021-05-26AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-28SH06Cancellation of shares. Statement of capital on 2020-09-07 GBP 33,552,234.462
2020-10-28SH03Purchase of own shares
2020-10-26RES13Resolutions passed:
  • Payment by company out of capital of the sum £2,350 for purchase of own shares 07/09/2020
  • Resolution of authority to purchase a number of shares
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15RES01ADOPT ARTICLES 15/09/20
2020-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-10SH0106/03/20 STATEMENT OF CAPITAL GBP 33552249.962
2020-02-06RP04CS01Second filing of Confirmation Statement dated 18/12/2019
2020-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4661380004
2019-11-07SH0131/10/19 STATEMENT OF CAPITAL GBP 28290367.462
2019-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2019-01-08SH0120/12/18 STATEMENT OF CAPITAL GBP 28290353.96
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-11-20RES15CHANGE OF COMPANY NAME 20/11/18
2018-11-20RES15CHANGE OF COMPANY NAME 20/11/18
2018-08-07SH0102/08/18 STATEMENT OF CAPITAL GBP 28290267.462
2018-08-07SH0102/08/18 STATEMENT OF CAPITAL GBP 28290267.462
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-25PSC08Notification of a person with significant control statement
2018-04-25PSC07CESSATION OF SAFFRON UK MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 26790267.46
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTTI VILLE ARTHUR GRONLUND
2017-11-28SH06Cancellation of shares. Statement of capital on 2017-10-16 GBP 26,790,267.46
2017-11-21RES09Resolution of authority to purchase a number of shares
2017-11-21SH03Purchase of own shares
2017-08-01SH0105/02/17 STATEMENT OF CAPITAL GBP 26790387.46
2017-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-25RES01ADOPT ARTICLES 05/07/2017
2017-07-25RES13Resolutions passed:
  • Share buyback agreement 31/03/2017
2017-07-25SH06Cancellation of shares. Statement of capital on 2017-03-31 GBP 25,384,031.45
2017-07-25SH03Purchase of own shares
2017-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4661380003
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 25384091.45
2017-04-28SH0131/03/17 STATEMENT OF CAPITAL GBP 25384091.45
2017-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-10SH0603/10/16 STATEMENT OF CAPITAL GBP 24334091.45
2017-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-10SH0630/09/16 STATEMENT OF CAPITAL GBP 24334151.45
2017-01-10RES13VARIOS SHARE BUYBACK AGREEMENTS APPROVED 30/09/2016
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-09AP01DIRECTOR APPOINTED MR ADEEB ASFARI
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP PODDAR
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 24334411.45
2016-06-17SH0622/05/16 STATEMENT OF CAPITAL GBP 24334411.45
2016-06-17RES13SHARE BUYBACK AGREEMENT APPROVED AND AUTHORISED AND THE SHAREHOLDERS OF THE COMPANY ON THE DATE OF THE SHARE BUY BACK AGREEMENT ARE BEING ENTITLED TO CERTAIN PRE-EMPTION RIGHTS IN RESPECT OF THE SHARE BUYBACK AGREEMENT 22/05/2016
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-02RP04SECOND FILING FOR FORM SH01
2016-02-02ANNOTATIONSecond Filing
2016-01-21AR0118/12/15 FULL LIST
2016-01-14SH0124/11/15 STATEMENT OF CAPITAL GBP 24434772.77
2015-12-11RP04SECOND FILING FOR FORM SH01
2015-12-11ANNOTATIONSecond Filing
2015-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-17SH0620/10/15 STATEMENT OF CAPITAL GBP 24433911.45
2015-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-13RES13SHARE BUYBACK AGREEMENT APPROVED AND RIGHTS WAIVED IN RESPECT OF THE SHARE BUYBACK AGREEMENT 20/10/2015
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MAY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 24641722.77
2015-09-10SH0116/07/15 STATEMENT OF CAPITAL GBP 24641722.77
2015-09-10SH0116/07/15 STATEMENT OF CAPITAL GBP 24603206.77
2015-09-10SH0116/07/15 STATEMENT OF CAPITAL GBP 24598140.77
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 24598140.77
2014-12-23AR0118/12/14 FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-24AA01PREVSHO FROM 31/05/2015 TO 31/05/2014
2014-07-11AP01DIRECTOR APPOINTED JASON ANDREW SMITH
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SUMMERS
2014-05-29SH0120/05/14 STATEMENT OF CAPITAL GBP 24598140.77
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY CORRAY
2014-03-27AP01DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS
2014-03-27SH0121/03/14 STATEMENT OF CAPITAL GBP 24498140.77
2014-01-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4661380002
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4661380001
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4661380002
2014-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-13RES01ADOPT ARTICLES 10/01/2014
2014-01-13SH0110/01/14 STATEMENT OF CAPITAL GBP 24193294.50
2014-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-19AA01CURREXT FROM 31/12/2014 TO 31/05/2015
2013-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STARN GROUP 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 STARN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-01 Outstanding HSBC BANK PLC
2014-01-15 Outstanding HSBC BANK PLC
2014-01-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STARN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARN GROUP LIMITED
Trademarks
We have not found any records of STARN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARN GROUP 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 STARN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARN GROUP 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 STARN GROUP 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 STARN GROUP 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.