Company NameStarrs Contracting Ltd
DirectorStuart Starrs
Company StatusActive
Company NumberSC494319
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Starrs
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Walter John Matheson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stuart Starrs
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
12 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 30 April 2021 (7 pages)
17 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 April 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
21 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Walter John Matheson as a director on 29 November 2019 (1 page)
7 October 2019Micro company accounts made up to 30 April 2019 (7 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 April 2018 (7 pages)
6 February 2018Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
22 January 2015Appointment of Mr Walter John Matheson as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Stuart Starrs as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Stuart Starrs as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Stuart Starrs as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Mr Walter John Matheson as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Mr Walter John Matheson as a director on 5 January 2015 (3 pages)
16 January 2015Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 (2 pages)
16 January 2015Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 (2 pages)
16 January 2015Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 (2 pages)
5 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-05
  • GBP 1
(22 pages)
5 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-05
  • GBP 1
(22 pages)