Company NameMemsstar Holdings Limited
Company StatusActive
Company NumberSC517376
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Previous NameMM&S (5899) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Brian Simpson Emslie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage Tompsets Bank
Forest Row
East Sussex
RN18 5BE
Director NameMr Anthony Aloysius McKie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Walnut Grove
Cambuslang
Glasgow
G72 7FG
Scotland
Director NameMr Keith Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Rosehall Terrace
Falkirk
Stirlingshire
FK1 1PY
Scotland
Director NameMr Christopher Peter Connock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Woolstore Studio 26 Western Barn Close
Rye
TN31 7EF
Director NameMr Frederick Stanislaus Hallsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Garden Wing, Houston House Kirk Road
Houston
Johnstone
Renfrewshire
PA6 7AR
Scotland
Secretary NameKeith Rutter
StatusCurrent
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address3 Rosehall Terrace
Falkirk
Stirlingshire
FK1 1PY
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Murdoch Elder
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 20 October 2022)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 88 Tachbrook Street
London
SW1V 2NB
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

17 May 2018Delivered on: 31 May 2018
Persons entitled: Albion Technology & General Vct PLC

Classification: A registered charge
Outstanding
8 May 2018Delivered on: 22 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 May 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Kirkton Campus Livingston EH54 7BN on 1 May 2023 (1 page)
14 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2022Cancellation of shares. Statement of capital on 20 October 2022
  • GBP 29.67
(6 pages)
8 November 2022Memorandum and Articles of Association (30 pages)
7 November 2022Termination of appointment of Andrew Murdoch Elder as a director on 20 October 2022 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 September 2022Director's details changed for Mr Frederick Stanislaus Hallsworth on 23 June 2020 (2 pages)
1 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 June 2022Director's details changed for Mr Christopher Peter Connock on 10 April 2021 (2 pages)
13 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
20 September 2021Satisfaction of charge SC5173760002 in full (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 November 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
24 September 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 50,071.02
(8 pages)
19 September 2018Sub-division of shares on 4 May 2018 (4 pages)
19 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 618 of the act, the 2 ordinary shares of £1.00 each in the issued share capital of the company be subdivided into 2,000 ordinary shares of £0.01 each 04/05/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Alterations to floating charge SC5173760002 (28 pages)
31 May 2018Registration of charge SC5173760002, created on 17 May 2018 (10 pages)
25 May 2018Alterations to floating charge SC5173760001 (28 pages)
22 May 2018Registration of charge SC5173760001, created on 8 May 2018 (9 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 January 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
7 January 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
5 January 2016Appointment of Mr Anthony Aloysius Mckie as a director on 17 December 2015 (2 pages)
5 January 2016Appointment of Mr Anthony Aloysius Mckie as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Keith Rutter as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Mr Andrew Murdoch Elder as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Christopher Peter Connock as a director on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Vindex Services Limited as a director on 17 December 2015 (1 page)
23 December 2015Appointment of Mr Frederick Stanislaus Hallsworth as a director on 17 December 2015 (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 December 2015Appointment of Keith Rutter as a secretary on 17 December 2015 (2 pages)
23 December 2015Appointment of Mr Frederick Stanislaus Hallsworth as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Brian Simpson Emslie as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Keith Rutter as a director on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Vindex Services Limited as a director on 17 December 2015 (1 page)
23 December 2015Company name changed mm&s (5899) LIMITED\certificate issued on 23/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 December 2015Appointment of Christopher Peter Connock as a director on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Vindex Limited as a director on 17 December 2015 (1 page)
23 December 2015Appointment of Mr Andrew Murdoch Elder as a director on 17 December 2015 (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 December 2015Company name changed mm&s (5899) LIMITED\certificate issued on 23/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 December 2015Appointment of Keith Rutter as a secretary on 17 December 2015 (2 pages)
23 December 2015Appointment of Brian Simpson Emslie as a director on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Vindex Limited as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 December 2015 (1 page)
4 November 2015Termination of appointment of Christine Truesdale as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Christine Truesdale as a director on 3 November 2015 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)