Edinburgh
EH6 6QH
Scotland
Director Name | Mr Alistair James Robin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bourse House 47 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mrs Eleanor Margot Leith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Albany Street Hudson House Edinburgh Midlothian EH1 3QB Scotland |
Secretary Name | William Guy Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albany Street Hudson House Edinburgh Midlothian EH1 3QB Scotland |
Director Name | Mr William Guy Leith |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albany Street Hudson House Edinburgh Midlothian EH1 3QB Scotland |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Website | www.starplacement.co.uk |
---|---|
Telephone | 0131 4732386 |
Telephone region | Edinburgh |
Registered Address | Bourse House 47 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2012 |
---|---|
Net Worth | £16,692 |
Cash | £22,246 |
Current Liabilities | £35,338 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
22 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 November 2019 | Change of details for Bbr Services Limited as a person with significant control on 1 July 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
25 October 2019 | Satisfaction of charge SC3330120001 in full (1 page) |
25 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Register inspection address has been changed to Bourse House 47 Timber Bush Edinburgh EH6 6QH (1 page) |
4 September 2018 | Termination of appointment of William Guy Leith as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Nicholas Robert Mcveigh-Crabbe as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of William Guy Leith as a secretary on 31 August 2018 (1 page) |
4 September 2018 | Notification of Bbr Services Limited as a person with significant control on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Alistair James Robin as a director on 31 August 2018 (2 pages) |
4 September 2018 | Cessation of Eleanor Margot Leith as a person with significant control on 31 August 2018 (1 page) |
4 September 2018 | Cessation of Guy Leith as a person with significant control on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Eleanor Margot Leith as a director on 31 August 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 November 2017 | Change of details for Mrs Eleanor Margot Leith as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Change of details for Mrs Eleanor Margot Leith as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mrs Eleanor Margot Leith on 3 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mrs Eleanor Margot Leith on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for William Guy Leith on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for William Guy Leith on 3 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Notification of Guy Leith as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
26 July 2017 | Notification of Guy Leith as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Guy Leith as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Secretary's details changed for William Guy Leith on 7 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for William Guy Leith on 7 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for William Guy Leith on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for William Guy Leith on 7 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Eleanor Margot Mcvie on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Eleanor Margot Mcvie on 2 November 2016 (2 pages) |
30 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Registration of charge SC3330120001, created on 22 June 2015 (12 pages) |
26 June 2015 | Registration of charge SC3330120001, created on 22 June 2015 (12 pages) |
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
18 November 2009 | Director's details changed for William Guy Leith on 26 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Eleanor Margot Mcvie on 26 October 2009 (2 pages) |
18 November 2009 | Director's details changed for William Guy Leith on 26 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Eleanor Margot Mcvie on 26 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
6 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
2 December 2008 | Director appointed william guy leith (2 pages) |
2 December 2008 | Director appointed william guy leith (2 pages) |
19 November 2008 | Company name changed star placements LTD\certificate issued on 19/11/08 (2 pages) |
19 November 2008 | Company name changed star placements LTD\certificate issued on 19/11/08 (2 pages) |
11 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 11 stuart green edinburgh EH12 8YF (1 page) |
11 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 11 stuart green edinburgh EH12 8YF (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
26 October 2007 | Incorporation (13 pages) |
26 October 2007 | Incorporation (13 pages) |