Company NameTerrastar Gnss Limited
DirectorsRichard Michael Turner and Grant George Wilson Morton
Company StatusActive
Company NumberSC440089
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Michael Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleVice President Global Marine Sales
Country of ResidenceWales
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Grant George Wilson Morton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameWalter Russell Steedman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameSally Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Philip MacDonell Milne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Robert Martin Johnson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2022)
RoleVice President Services And Marine Systems
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland

Contact

Websiteterrastar.net

Location

Registered AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1000 at £0.01Veripos LTD
100.00%
Ordinary

Financials

Year2014
Turnover£186,153
Net Worth-£2,149,147
Cash£382,205
Current Liabilities£2,636,959

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Notification of Hexagon Positioning Intelligence Limited as a person with significant control on 1 June 2016 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (27 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (30 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 April 2018Full accounts made up to 31 December 2017 (30 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 June 2017Termination of appointment of Sally Hutchinson as a director on 8 June 2017 (1 page)
28 June 2017Termination of appointment of Sally Hutchinson as a director on 8 June 2017 (1 page)
28 June 2017Termination of appointment of Philip Macdonell Milne as a director on 8 June 2017 (1 page)
28 June 2017Termination of appointment of Philip Macdonell Milne as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Mr Richard Michael Turner as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Richard Michael Turner as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Robert Martin Johnson as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Robert Martin Johnson as a director on 7 June 2017 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (29 pages)
31 May 2017Full accounts made up to 31 December 2016 (29 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (28 pages)
10 May 2016Full accounts made up to 31 December 2015 (28 pages)
28 January 2016Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages)
28 January 2016Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
11 May 2015Full accounts made up to 31 December 2014 (25 pages)
11 May 2015Full accounts made up to 31 December 2014 (25 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
6 February 2015Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 (2 pages)
6 February 2015Director's details changed for Sally Hutchinson on 10 April 2014 (2 pages)
6 February 2015Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 (2 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
6 February 2015Director's details changed for Sally Hutchinson on 10 April 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
17 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
17 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
15 September 2014Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page)
15 September 2014Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page)
10 April 2014Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 (1 page)
10 April 2014Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 (1 page)
30 January 2014Director's details changed for Philip Macdonell Milne on 10 January 2014 (2 pages)
30 January 2014Director's details changed for Philip Macdonell Milne on 10 January 2014 (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(5 pages)
21 January 2014Director's details changed for Sally Hutchison on 11 January 2013 (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(5 pages)
21 January 2014Director's details changed for Sally Hutchison on 11 January 2013 (2 pages)
11 January 2013Incorporation (53 pages)
11 January 2013Incorporation (53 pages)