Company NameDarkstar Resources Limited
Company StatusDissolved
Company NumberSC406786
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Alastair Louis Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMelissa Jo Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Melissa Jo Murray
70.00%
Ordinary
30 at £1Dr Alastair Louis Murray
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£21,348

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2016Voluntary strike-off action has been suspended (1 page)
20 February 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 March 2015 (1 page)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 March 2015 (1 page)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
21 August 2014Termination of appointment of Melissa Jo Murray as a director on 25 July 2014 (1 page)
21 August 2014Termination of appointment of Melissa Jo Murray as a director on 25 July 2014 (1 page)
17 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
8 January 2014Director's details changed for Melissa Jo Murray on 7 January 2014 (2 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Melissa Jo Murray on 7 January 2014 (2 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Melissa Jo Murray on 7 January 2014 (2 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 November 2012Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland on 22 November 2012 (1 page)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
9 December 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
9 December 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
9 December 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
20 October 2011Appointment of Dr Alasdair Louis Murray as a director (3 pages)
20 October 2011Appointment of Melissa Jo Murray as a director (3 pages)
20 October 2011Appointment of Dr Alasdair Louis Murray as a director (3 pages)
20 October 2011Appointment of Melissa Jo Murray as a director (3 pages)
12 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 September 2011Incorporation (24 pages)
5 September 2011Incorporation (24 pages)