BLUE STAR PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC366273

Incorporation date

29/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 St. Andrew Square, Edinburgh EH2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon17/10/2025
Resolutions
dot icon24/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon07/05/2025
Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 6 st. Andrew Square Edinburgh EH2 2BD on 2025-05-07
dot icon07/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-05
dot icon07/05/2025
Change of details for Star Pubs & Bars Limited as a person with significant control on 2025-05-05
dot icon07/05/2025
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2025-05-05
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon16/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon10/08/2020
Termination of appointment of David Michael Forde as a director on 2020-07-31
dot icon17/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon28/08/2019
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2019-08-20
dot icon26/04/2019
Appointment of Mr Sean Michael Paterson as a director on 2019-04-24
dot icon26/04/2019
Termination of appointment of David James Tannahill as a director on 2019-04-24
dot icon11/12/2018
Appointment of Mr David James Tannahill as a director on 2018-12-05
dot icon11/12/2018
Termination of appointment of Radovan Sikorsky as a director on 2018-12-05
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon01/09/2016
Appointment of Mr Radovan Sikorsky as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 2016-09-01
dot icon18/05/2016
Appointment of Mr Lawson John Wembridge Mountstevens as a director on 2016-05-13
dot icon18/05/2016
Termination of appointment of Christopher Michael Jowsey as a director on 2016-05-13
dot icon18/11/2015
Auditor's resignation
dot icon02/11/2015
Auditor's resignation
dot icon20/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon04/11/2014
Termination of appointment of Christopher Redman Sladen as a director on 2014-11-03
dot icon04/11/2014
Termination of appointment of Gavin Nimmo Cameron as a director on 2014-11-03
dot icon20/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon15/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon15/10/2014
Appointment of Mr Christopher Michael Jowsey as a director on 2014-10-06
dot icon15/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Full accounts made up to 2012-12-31
dot icon14/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 2013-07-31
dot icon07/12/2012
Full accounts made up to 2011-12-31
dot icon19/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Christopher John Moore on 2012-10-19
dot icon30/01/2012
Appointment of Mr Gavin Nimmo Cameron as a director
dot icon30/01/2012
Termination of appointment of Stephen Mcquade as a director
dot icon21/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Christopher Redman Sladen as a director
dot icon25/08/2011
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon25/08/2011
Termination of appointment of Donald Macintyre as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of William Crawshay as a director
dot icon06/01/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/10/2010
Appointment of Mr William John Julian Crawshay as a director
dot icon25/10/2010
Appointment of Mr Christopher John Moore as a director
dot icon25/10/2010
Termination of appointment of Kevin Santry as a director
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon23/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon07/06/2010
Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 2010-06-07
dot icon24/05/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon20/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon20/05/2010
Appointment of Mr Donald Calum Macintyre as a director
dot icon18/05/2010
Termination of appointment of Michael Ingham as a secretary
dot icon18/05/2010
Termination of appointment of Mark Grunnell as a director
dot icon18/05/2010
Termination of appointment of Aaron Brown as a director
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2009
Termination of appointment of Calum Macintyre as a director
dot icon20/11/2009
Termination of appointment of Arnoldus Den Elzen as a director
dot icon20/11/2009
Termination of appointment of Kevin Santry as a director
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2009
Certificate of change of name
dot icon09/11/2009
Resolutions
dot icon29/10/2009
Appointment of Mr Mark Grunnell as a director
dot icon29/10/2009
Appointment of Michael Harry Peter Ingham as a secretary
dot icon29/10/2009
Appointment of Mr Aaron Maxwell Brown as a director
dot icon29/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mountstevens, Lawson John Wembridge
Director
13/05/2016 - Present
132
Grunnell, Mark
Director
27/10/2009 - 30/04/2010
96
Macintyre, Donald Calum
Director
30/04/2010 - 20/06/2011
24
Moore, Christopher John
Director
27/09/2010 - Present
138
Paterson, Sean Michael
Director
24/04/2019 - Present
185

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STAR PUB COMPANY LIMITED

BLUE STAR PUB COMPANY LIMITED is an(a) Liquidation company incorporated on 29/09/2009 with the registered office located at 6 St. Andrew Square, Edinburgh EH2 2BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE STAR PUB COMPANY LIMITED?

toggle

BLUE STAR PUB COMPANY LIMITED is currently Liquidation. It was registered on 29/09/2009 .

Where is BLUE STAR PUB COMPANY LIMITED located?

toggle

BLUE STAR PUB COMPANY LIMITED is registered at 6 St. Andrew Square, Edinburgh EH2 2BD.

What does BLUE STAR PUB COMPANY LIMITED do?

toggle

BLUE STAR PUB COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BLUE STAR PUB COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Resolutions.