Company NameStar In Tain Limited
DirectorsHugh Parsons and William Henry Parsons
Company StatusActive
Company NumberSC302964
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hugh Parsons
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rhodyate Lodge
Banwell Castle, Banwell Castle
Banwell
Somerset
BS29 6NR
Director NameMr William Henry Parsons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanwell Castle
Castle Hill
Banwell
Somerset
BS29 6NX
Director NameMr Christopher John Dale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Royal Hotel
High Street
Tain
Ross-Shire
IV19 1AB
Scotland
Secretary NameMr Christopher John Dale
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Royal Hotel
High Street
Tain
Ross-Shire
IV19 1AB
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£114,761
Cash£46,952
Current Liabilities£36,290

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(5 pages)
25 January 2016Termination of appointment of Christopher John Dale as a secretary on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Christopher John Dale as a secretary on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Christopher John Dale as a director on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Christopher John Dale as a director on 1 December 2015 (1 page)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(7 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(7 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 25/05/09; full list of members (4 pages)
22 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 July 2008Return made up to 25/05/08; full list of members (4 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 June 2007Return made up to 25/05/07; full list of members (3 pages)
13 June 2007Return made up to 25/05/07; full list of members (3 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
25 May 2006Incorporation (16 pages)
25 May 2006Incorporation (16 pages)