Company NameStarmill Limited
Company StatusActive
Company NumberSC211331
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Blair
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53/4 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
Director NameJade Blair
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address53/4 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
Director NameDarcy Dawn Blair
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address53/4 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
Director NameLeslie Duff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 January 2001)
RoleTaxi Operator
Correspondence Address10 Liston Drive
Kirkliston
West Lothian
EH29 9BY
Scotland
Director NameEwen Cameron Macleod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2004)
RoleTaxi Driver
Correspondence Address16 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Director NameNicola Jane Nisbet
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2004)
RoleBank Clerk
Correspondence Address16 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Secretary NameNicola Jane Nisbet
NationalityBritish
StatusResigned
Appointed02 October 2000(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2004)
RoleBank Clerk
Correspondence Address16 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Director NameMr David George Marr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2013)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address71/14 Ratcliffe Terrace
Edinburgh
EH9 1SU
Scotland
Secretary NameKevin George Marr
NationalityBritish
StatusResigned
Appointed20 February 2004(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2013)
RoleCompany Director
Correspondence Address71/14 Ratcliffe Terrace
Edinburgh
EH9 1SU
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address53/4 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Damian Mark Andrew Farrell
50.00%
Ordinary
1 at £1John Peoples Cowe
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

9 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 August 2019Director's details changed for Darcy Dawn Blair on 20 July 2019 (2 pages)
9 October 2018Director's details changed for Darcy Dawn Blair on 30 March 2018 (2 pages)
3 October 2018Appointment of Jade Blair as a director on 30 March 2018 (2 pages)
3 October 2018Appointment of Darcy Dawn Blair as a director on 30 March 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
27 June 2018Termination of appointment of Damian Mark Andrew Farrell as a director on 30 March 2018 (1 page)
27 June 2018Notification of Scott Blair as a person with significant control on 30 March 2018 (2 pages)
27 June 2018Termination of appointment of John Peoples Cowe as a director on 30 March 2018 (1 page)
27 June 2018Cessation of John Peoples Cowe as a person with significant control on 30 March 2018 (1 page)
27 June 2018Director's details changed for Scott Blair on 30 March 2018 (2 pages)
27 June 2018Cessation of Damian Mark Andrew Farrell as a person with significant control on 30 March 2018 (1 page)
27 June 2018Termination of appointment of John Peoples Cowe as a director on 30 March 2018 (1 page)
27 June 2018Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 53/4 Silverknowes Crescent Edinburgh EH4 5JA on 27 June 2018 (1 page)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
17 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
8 July 2013Termination of appointment of David Marr as a director (1 page)
8 July 2013Termination of appointment of Kevin Marr as a secretary (1 page)
8 July 2013Termination of appointment of David Marr as a director (1 page)
8 July 2013Termination of appointment of Kevin Marr as a secretary (1 page)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 April 2013Registered office address changed from 71/14 Ratcliffe Terrace Edinburgh EH9 1SU on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 71/14 Ratcliffe Terrace Edinburgh EH9 1SU on 2 April 2013 (1 page)
26 March 2013Appointment of Mr John Peoples Cowe as a director (3 pages)
26 March 2013Appointment of Scott Blair as a director (3 pages)
26 March 2013Appointment of Mr John Peoples Cowe as a director (3 pages)
26 March 2013Appointment of Mr Damian Mark Andrew Farrell as a director (4 pages)
26 March 2013Appointment of Scott Blair as a director (3 pages)
26 March 2013Appointment of Mr Damian Mark Andrew Farrell as a director (4 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
28 September 2010Director's details changed for David George Marr on 25 September 2010 (2 pages)
28 September 2010Director's details changed for David George Marr on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
20 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
26 September 2009Return made up to 25/09/09; full list of members (3 pages)
26 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
31 October 2006Return made up to 25/09/06; full list of members (2 pages)
31 October 2006Return made up to 25/09/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 1F1, 6 bruntsfield gardens edinburgh EH10 4EA (1 page)
19 October 2006Registered office changed on 19/10/06 from: 1F1, 6 bruntsfield gardens edinburgh EH10 4EA (1 page)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Registered office changed on 04/01/06 from: 71/14 ratcliff terrace edinburgh EH9 1SY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 71/14 ratcliff terrace edinburgh EH9 1SY (1 page)
10 October 2005Return made up to 25/09/05; full list of members (2 pages)
10 October 2005Return made up to 25/09/05; full list of members (2 pages)
21 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 16 drylaw crescent edinburgh EH4 2AY (1 page)
15 July 2004Registered office changed on 15/07/04 from: 16 drylaw crescent edinburgh EH4 2AY (1 page)
30 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
30 September 2003Return made up to 25/09/03; full list of members (5 pages)
30 September 2003Return made up to 25/09/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Registered office changed on 06/09/02 from: 55 learmonth grove edinburgh EH4 1BL (1 page)
6 September 2002Registered office changed on 06/09/02 from: 55 learmonth grove edinburgh EH4 1BL (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
18 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 25/09/01; full list of members (6 pages)
18 September 2001Return made up to 25/09/01; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Registered office changed on 04/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
4 October 2000Registered office changed on 04/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000Incorporation (16 pages)
25 September 2000Incorporation (16 pages)