Company NameStar News (Fife) Ltd
DirectorMohammad Taheer Mukhtar
Company StatusActive
Company NumberSC447896
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Mohammad Taheer Mukhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address6 Almondbank
Glenrothes
KY7 4US
Scotland

Contact

Telephone01592 752571
Telephone regionKirkcaldy

Location

Registered Address105 Queen Margaret Drive
Glenrothes
Fife
KY7 4DU
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
18 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
22 January 2019Change of details for Mr Muhammed Tahir Mukhtar as a person with significant control on 15 January 2019 (2 pages)
22 January 2019Director's details changed for Mohammed Tahir Mukhtar on 15 January 2019 (2 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 October 2017Notification of Rabiah Mukhtar as a person with significant control on 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2
(3 pages)
5 October 2017Notification of Rabiah Mukhtar as a person with significant control on 30 September 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2
(3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
14 March 2017Amended total exemption full accounts made up to 31 May 2015 (11 pages)
14 March 2017Amended total exemption full accounts made up to 31 May 2015 (11 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
15 May 2013Director's details changed for Muhammed Tahir Mukhtar on 8 May 2013 (2 pages)
15 May 2013Director's details changed for Muhammed Tahir Mukhtar on 8 May 2013 (2 pages)
15 May 2013Director's details changed for Muhammed Tahir Mukhtar on 8 May 2013 (2 pages)
14 May 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
14 May 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
17 April 2013Incorporation (35 pages)
17 April 2013Incorporation (35 pages)