Company NameStar Placement Limited
Company StatusDissolved
Company NumberSC333012
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NameStar Placements Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nicholas Robert McVeigh-Crabbe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBourse House 47 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Alistair James Robin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBourse House 47 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMrs Eleanor Margot Leith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address8 Albany Street
Hudson House
Edinburgh
Midlothian
EH1 3QB
Scotland
Secretary NameWilliam Guy Leith
NationalityBritish
StatusResigned
Appointed20 November 2007(3 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albany Street
Hudson House
Edinburgh
Midlothian
EH1 3QB
Scotland
Director NameMr William Guy Leith
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albany Street
Hudson House
Edinburgh
Midlothian
EH1 3QB
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Contact

Websitewww.starplacement.co.uk
Telephone0131 4732386
Telephone regionEdinburgh

Location

Registered AddressBourse House
47 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2012
Net Worth£16,692
Cash£22,246
Current Liabilities£35,338

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

22 June 2015Delivered on: 26 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 November 2019Change of details for Bbr Services Limited as a person with significant control on 1 July 2019 (2 pages)
7 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
25 October 2019Satisfaction of charge SC3330120001 in full (1 page)
25 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Register inspection address has been changed to Bourse House 47 Timber Bush Edinburgh EH6 6QH (1 page)
4 September 2018Termination of appointment of William Guy Leith as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mr Nicholas Robert Mcveigh-Crabbe as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of William Guy Leith as a secretary on 31 August 2018 (1 page)
4 September 2018Notification of Bbr Services Limited as a person with significant control on 31 August 2018 (2 pages)
4 September 2018Appointment of Mr Alistair James Robin as a director on 31 August 2018 (2 pages)
4 September 2018Cessation of Eleanor Margot Leith as a person with significant control on 31 August 2018 (1 page)
4 September 2018Cessation of Guy Leith as a person with significant control on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Eleanor Margot Leith as a director on 31 August 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 November 2017Change of details for Mrs Eleanor Margot Leith as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Change of details for Mrs Eleanor Margot Leith as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mrs Eleanor Margot Leith on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 November 2017Director's details changed for Mrs Eleanor Margot Leith on 3 November 2017 (2 pages)
3 November 2017Director's details changed for William Guy Leith on 3 November 2017 (2 pages)
3 November 2017Director's details changed for William Guy Leith on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Notification of Guy Leith as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
26 July 2017Notification of Guy Leith as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Guy Leith as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Secretary's details changed for William Guy Leith on 7 November 2016 (1 page)
7 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
7 November 2016Director's details changed for William Guy Leith on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for William Guy Leith on 7 November 2016 (1 page)
7 November 2016Director's details changed for William Guy Leith on 7 November 2016 (2 pages)
2 November 2016Director's details changed for Eleanor Margot Mcvie on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Eleanor Margot Mcvie on 2 November 2016 (2 pages)
30 September 2016Registered office address changed from 108 Newcraighall Road Edinburgh EH21 8QT to 8 Albany Street Hudson House Edinburgh Midlothian EH1 3QB on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 108 Newcraighall Road Edinburgh EH21 8QT to 8 Albany Street Hudson House Edinburgh Midlothian EH1 3QB on 30 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Registration of charge SC3330120001, created on 22 June 2015 (12 pages)
26 June 2015Registration of charge SC3330120001, created on 22 June 2015 (12 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 November 2009Director's details changed for William Guy Leith on 26 October 2009 (2 pages)
18 November 2009Director's details changed for Eleanor Margot Mcvie on 26 October 2009 (2 pages)
18 November 2009Director's details changed for William Guy Leith on 26 October 2009 (2 pages)
18 November 2009Director's details changed for Eleanor Margot Mcvie on 26 October 2009 (2 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 26/10/08; full list of members (3 pages)
6 March 2009Return made up to 26/10/08; full list of members (3 pages)
2 December 2008Director appointed william guy leith (2 pages)
2 December 2008Director appointed william guy leith (2 pages)
19 November 2008Company name changed star placements LTD\certificate issued on 19/11/08 (2 pages)
19 November 2008Company name changed star placements LTD\certificate issued on 19/11/08 (2 pages)
11 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
11 January 2008Registered office changed on 11/01/08 from: 11 stuart green edinburgh EH12 8YF (1 page)
11 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
11 January 2008Registered office changed on 11/01/08 from: 11 stuart green edinburgh EH12 8YF (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
26 October 2007Incorporation (13 pages)
26 October 2007Incorporation (13 pages)