NORTH STAR HOLDCO LIMITED

Register to unlock more data on OkredoRegister

NORTH STAR HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC031826

Incorporation date

31/10/1956

Size

Group

Contacts

Registered address

Registered address

First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2009)
dot icon17/03/2026
Termination of appointment of James Bradford as a director on 2026-03-16
dot icon03/02/2026
Appointment of Mrs Joanna Marion Lang as a director on 2026-01-30
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon19/12/2025
Resolutions
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-11
dot icon29/08/2025
Director's details changed for James Bradford on 2025-08-29
dot icon29/08/2025
Director's details changed for Mr Fraser Robert Dobbie on 2025-08-29
dot icon29/08/2025
Director's details changed for Gitte Gard Talmo on 2025-08-29
dot icon06/08/2025
Change of details for Kroll Nominees Limited (As Nominee Company for Kroll Trustee Services Limited as Security Agent) as a person with significant control on 2022-11-21
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon06/08/2025
Cessation of Ardmair Bay Holdings Limited as a person with significant control on 2022-11-21
dot icon02/06/2025
Registered office address changed from , 12 Queen's Road, Aberdeen, AB15 4ZT, Scotland to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02
dot icon16/02/2025
Termination of appointment of Matthew James Gordon as a director on 2025-02-13
dot icon04/12/2024
Appointment of Gitte Gard Talmo as a director on 2024-12-02
dot icon06/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon31/07/2024
Register inspection address has been changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 2 Marischal Square Broad Street Aberdeen AB10 1DQ
dot icon31/07/2024
Registered office address changed from , 12 Queens Road, Aberdeen, AB15 4ZT to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2024-07-31
dot icon30/07/2024
Director's details changed for Mr Matthew James Gordon on 2024-07-30
dot icon09/05/2024
Resolutions
dot icon08/05/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon02/05/2024
Termination of appointment of Alan Holden as a director on 2024-05-02
dot icon02/11/2023
Appointment of James Bradford as a director on 2023-11-02
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon09/03/2023
Appointment of Burness Paull Llp as a secretary on 2022-10-04
dot icon30/12/2022
Registration of charge SC0318260188, created on 2022-12-22
dot icon30/11/2022
Registration of charge SC0318260187, created on 2022-11-21
dot icon30/11/2022
Satisfaction of charge 185 in full
dot icon25/11/2022
Registration of charge SC0318260186, created on 2022-11-21
dot icon23/11/2022
Change of details for Ardmair Bay Holdings Limited as a person with significant control on 2017-11-02
dot icon22/11/2022
Change of details for Ardmair Bay Holdings Limited as a person with significant control on 2022-11-21
dot icon22/11/2022
Notification of Kroll Nominees Limited (As Nominee Company for Kroll Trustee Services Limited as Security Agent) as a person with significant control on 2022-11-21
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon18/10/2022
Change of details for Ardmair Bay Holdings Limited as a person with significant control on 2022-10-18
dot icon18/10/2022
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-04
dot icon23/04/2009
Registered office changed on 23/04/2009 from, 12 queens road, aberdeen, AB15 7ZT, scotland
dot icon23/03/2009
Registered office changed on 23/03/2009 from, 207 albert quay, aberdeen, AB11 5FS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
14/05/2019 - 27/09/2019
355
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
27/09/2019 - 04/10/2022
559
BURNESS PAULL LLP
Corporate Secretary
04/10/2022 - Present
991
Philip, Graham Martin
Director
01/07/2018 - 28/01/2022
36
Jones, Wil
Director
02/11/2017 - 28/01/2022
37

Persons with Significant Control

5
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 NORTH STAR HOLDCO LIMITED

NORTH STAR HOLDCO LIMITED is an(a) Active company incorporated on 31/10/1956 with the registered office located at First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PU. There are currently 4 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 NORTH STAR HOLDCO LIMITED?

toggle

NORTH STAR HOLDCO LIMITED is currently Active. It was registered on 31/10/1956 .

Where is NORTH STAR HOLDCO LIMITED located?

toggle

NORTH STAR HOLDCO LIMITED is registered at First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PU.

What does NORTH STAR HOLDCO LIMITED do?

toggle

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

What is the latest filing for NORTH STAR HOLDCO LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of James Bradford as a director on 2026-03-16.