CLICKSTAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLICKSTAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC702034

Incorporation date

18/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 South Gyle Crescent, Edinburgh, City Of Edinburgh EH12 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2021)
dot icon04/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon04/11/2025
Director's details changed for Mr Ross Lindsay Macdonald on 2025-10-30
dot icon04/11/2025
Director's details changed for Mr Christopher Mark Wood on 2025-10-30
dot icon04/11/2025
Change of details for Mr Christopher Mark Wood as a person with significant control on 2025-10-30
dot icon31/10/2025
Director's details changed for Mr Christopher Mark Wood on 2025-10-30
dot icon31/10/2025
Change of details for Mr Christopher Mark Wood as a person with significant control on 2025-10-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon12/12/2024
Registered office address changed from , 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland to 34 South Gyle Crescent Edinburgh City of Edinburgh EH12 9EB on 2024-12-12
dot icon12/12/2024
Change of details for Mr Ross Lindsay Macdonald as a person with significant control on 2024-12-11
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/08/2023
Current accounting period extended from 2023-06-30 to 2023-09-30
dot icon27/06/2023
Notification of Ross Lindsay Macdonald as a person with significant control on 2023-01-01
dot icon27/06/2023
Change of details for Mr Christopher Mark Wood as a person with significant control on 2023-01-01
dot icon27/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/03/2023
Registered office address changed from , 101 Rose Street South Lane, Edinburgh, Midlothian, EH2 3JG, Scotland to 34 South Gyle Crescent Edinburgh City of Edinburgh EH12 9EB on 2023-03-01
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon18/06/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
200.00
-
0.00
-
-
2023
-
290.00
-
0.00
10.00
-
2023
-
290.00
-
0.00
10.00
-

Employees

2023

Employees

-

Net Assets(GBP)

290.00 £Ascended45.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Christopher Mark
Director
18/06/2021 - Present
3
Macdonald, Ross Lindsay
Director
18/06/2021 - Present
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICKSTAR HOLDINGS LIMITED

CLICKSTAR HOLDINGS LIMITED is an(a) Active company incorporated on 18/06/2021 with the registered office located at 34 South Gyle Crescent, Edinburgh, City Of Edinburgh EH12 9EB. There are currently 2 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 CLICKSTAR HOLDINGS LIMITED?

toggle

CLICKSTAR HOLDINGS LIMITED is currently Active. It was registered on 18/06/2021 .

Where is CLICKSTAR HOLDINGS LIMITED located?

toggle

CLICKSTAR HOLDINGS LIMITED is registered at 34 South Gyle Crescent, Edinburgh, City Of Edinburgh EH12 9EB.

What does CLICKSTAR HOLDINGS LIMITED do?

toggle

CLICKSTAR HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLICKSTAR HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-09-30.