Company NameStarpoint Properties Llp
Company StatusActive
Company NumberSO301659
CategoryLimited Liability Partnership
Incorporation Date17 December 2007(16 years, 3 months ago)

Directors

LLP Designated Member NameGordon Alexander Campbell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenview Albert Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DB
Scotland
LLP Designated Member NameDavid Milne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House Ladysbridge
Banff
AB45 2DT
Scotland
LLP Designated Member NameMrs Margaret Catherine Campbell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenview Albert Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DB
Scotland
LLP Designated Member NameMrs Elizabeth Mary Milne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Ladysbridge
Banff
AB45 2DT
Scotland

Location

Registered AddressStation House
Ladysbridge
Banff
AB45 2DT
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Financials

Year2012
Net Worth£1,299,261
Cash£41,023
Current Liabilities£1,358,169

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

26 November 2008Delivered on: 6 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,4,6,8,10 & 12 hammerman drive, hilton, aberdeen ABN99997, ABN100000, ABN99999, ABN99996, ABN100001 & ABN99998.
Outstanding
24 October 2008Delivered on: 1 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14,16,18,20,22 & 24 hammerman drive, hilton, aberdeen ABN99682 ABN99685 ABN99683 ABN99686 ABN99687 ABN99684.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 17 December 2015 (5 pages)
18 January 2016Annual return made up to 17 December 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Appointment of Mrs Elizabeth Mary Milne as a member on 13 May 2015 (2 pages)
14 May 2015Appointment of Mrs Margaret Catherine Campbell as a member on 13 May 2015 (2 pages)
14 May 2015Appointment of Mrs Elizabeth Mary Milne as a member on 13 May 2015 (2 pages)
14 May 2015Appointment of Mrs Margaret Catherine Campbell as a member on 13 May 2015 (2 pages)
6 January 2015Annual return made up to 17 December 2014 (3 pages)
6 January 2015Annual return made up to 17 December 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 17 December 2013 (3 pages)
17 January 2014Annual return made up to 17 December 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 17 December 2012 (3 pages)
30 January 2013Annual return made up to 17 December 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 17 December 2011 (3 pages)
5 January 2012Annual return made up to 17 December 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 17 December 2010 (3 pages)
14 January 2011Member's details changed for Gordon Alexander Campbell on 17 December 2010 (2 pages)
14 January 2011Annual return made up to 17 December 2010 (3 pages)
14 January 2011Member's details changed for Gordon Alexander Campbell on 17 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 January 2010Annual return made up to 17 December 2009 (8 pages)
17 January 2010Annual return made up to 17 December 2009 (8 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 March 2009Annual return made up to 17/12/08 (2 pages)
20 March 2009Annual return made up to 17/12/08 (2 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 December 2007Incorporation (3 pages)
17 December 2007Incorporation (3 pages)