Company NameStarshore Limited
DirectorsRobin John McDougall and Paul Robin McDougall
Company StatusActive
Company NumberSC302785
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin John McDougall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceU K
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Secretary NameMr Robin John McDougall
NationalityBritish
StatusCurrent
Appointed16 August 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceU K
Correspondence Address4b Kirklands Greenock Road
Largs
KA30 8PG
Scotland
Director NameMr Paul Robin McDougall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(14 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleMature Student
Country of ResidenceScotland
Correspondence Address17 Claremont Court
Edinburgh
EH7 4LA
Scotland
Director NameJill Wallace McDougall
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4b Kirklands
Greenock Road
Largs
KA30 8PG
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£80,507
Current Liabilities£2,538

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

13 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
26 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 April 2018 (4 pages)
27 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
26 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 3
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 3
(3 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 June 2017Secretary's details changed for Mr Robin John Mcdougall on 1 May 2017 (1 page)
18 June 2017Secretary's details changed for Mr Robin John Mcdougall on 1 May 2017 (1 page)
27 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 October 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page)
15 October 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page)
26 May 2016Register inspection address has been changed from 12 Royal Terr., Glasgow U.K. G3 7NY United Kingdom to 23 Crow Road Glasgow G11 7RT (1 page)
26 May 2016Termination of appointment of Jill Wallace Mcdougall as a director on 22 May 2016 (1 page)
26 May 2016Register inspection address has been changed from 12 Royal Terr., Glasgow U.K. G3 7NY United Kingdom to 23 Crow Road Glasgow G11 7RT (1 page)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Termination of appointment of Jill Wallace Mcdougall as a director on 22 May 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 July 2015Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page)
12 July 2015Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page)
12 July 2015Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages)
12 July 2015Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages)
12 July 2015Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages)
12 July 2015Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages)
12 July 2015Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
23 November 2014Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages)
23 November 2014Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
1 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
10 July 2008Return made up to 23/05/08; full list of members (3 pages)
10 July 2008Return made up to 23/05/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
29 May 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
12 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
11 July 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
11 July 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
20 June 2007Return made up to 23/05/07; full list of members (7 pages)
20 June 2007Return made up to 23/05/07; full list of members (7 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 12 royal terrace glasgow G3 7NY (1 page)
23 August 2006Registered office changed on 23/08/06 from: 12 royal terrace glasgow G3 7NY (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Nc inc already adjusted 16/08/06 (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2006Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Nc inc already adjusted 16/08/06 (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2006Incorporation (17 pages)
23 May 2006Incorporation (17 pages)