Edinburgh
EH16 6DF
Scotland
Website | starbit.co.uk |
---|---|
Telephone | 0131 6109396 |
Telephone region | Edinburgh |
Registered Address | 108 Commercial Street Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Michael Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,053 |
Cash | £4,249 |
Current Liabilities | £2,420 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 March 2018 | Registered office address changed from Creative Exchange 29 Constitution Street Leith Edinburgh EH6 7BS to 108 Commercial Street Edinburgh EH6 6NF on 31 March 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
21 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
7 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 October 2013 | Registered office address changed from the Caretaker's Cottage Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA Scotland on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from the Caretaker's Cottage Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA Scotland on 15 October 2013 (1 page) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Registered office address changed from 34 Peveril Terrace Edinburgh EH16 6DF United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 34 Peveril Terrace Edinburgh EH16 6DF United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
30 January 2013 | Registered office address changed from the Caretaker's Cottage Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA Scotland on 30 January 2013 (1 page) |
30 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
30 January 2013 | Registered office address changed from the Caretaker's Cottage Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA Scotland on 30 January 2013 (1 page) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|