Company NameStar (Scotland) Limited
Company StatusDissolved
Company NumberSC523977
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)
Dissolution Date18 January 2024 (3 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Cheryle Sexton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 18 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMr James Bowman Sexton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Tay Office Centre 48 Loons Road
Dundee
DD3 6AP
Scotland

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 January 2024Final Gazette dissolved following liquidation (1 page)
18 October 2023Final account prior to dissolution in CVL (18 pages)
14 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 (2 pages)
5 June 2018Registered office address changed from North Tay Office Centre 48 Loons Road Dundee DD3 6AP Scotland to 11a Dublin Street Edinburgh EH1 3PG on 5 June 2018 (2 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
(1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Termination of appointment of James Bowman Sexton as a director on 1 March 2016 (1 page)
18 January 2018Notification of Cheryle Sexton as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Appointment of Ms Cheryle Sexton as a director on 1 March 2016 (2 pages)
23 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 1
(26 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 1
(26 pages)