STARN GROUP LIMITED

Register to unlock more data on OkredoRegister

STARN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC466138

Incorporation date

18/12/2013

Size

Group

Contacts

Registered address

Registered address

2 Marischal Square, Broad Street, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon04/03/2026
Group of companies' accounts made up to 2025-05-31
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon07/11/2025
Purchase of own shares.
dot icon04/11/2025
Cancellation of shares. Statement of capital on 2025-09-29
dot icon11/09/2025
Termination of appointment of Michael Thomas Garty as a director on 2025-09-10
dot icon15/08/2025
Registration of charge SC4661380007, created on 2025-08-14
dot icon08/08/2025
Registration of charge SC4661380006, created on 2025-08-06
dot icon30/05/2025
Group of companies' accounts made up to 2024-05-29
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon12/11/2024
Purchase of own shares.
dot icon12/11/2024
Cancellation of shares. Statement of capital on 2024-10-16
dot icon09/08/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon09/08/2024
Purchase of own shares.
dot icon07/06/2024
Registration of charge SC4661380005, created on 2024-05-30
dot icon03/06/2024
Termination of appointment of Philip Roy Maxted as a director on 2024-06-01
dot icon31/05/2024
Group of companies' accounts made up to 2023-05-29
dot icon08/04/2024
Appointment of Mr Michael Thomas Garty as a director on 2024-03-28
dot icon08/04/2024
Appointment of Mr Ross Andrew Gordon Mclellan as a director on 2024-03-28
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon06/03/2024
Termination of appointment of Paul Michael Ritchie as a director on 2024-03-04
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon08/09/2023
Appointment of Mr Colin Maver as a director on 2023-08-29
dot icon08/09/2023
Appointment of Mr Philip Roy Maxted as a director on 2023-08-29
dot icon21/08/2023
Group of companies' accounts made up to 2022-05-29
dot icon09/08/2023
Appointment of Mr Paul Michael Ritchie as a director on 2023-08-08
dot icon10/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
dot icon06/07/2023
Termination of appointment of Richard Phillip Harley Clark as a director on 2023-06-30
dot icon15/05/2023
Previous accounting period shortened from 2022-05-30 to 2022-05-29
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Memorandum and Articles of Association
dot icon05/01/2023
Termination of appointment of Allister Gordon Langlands as a director on 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Paul Michael
Director
08/08/2023 - 04/03/2024
6
Langlands, Allister Gordon
Director
21/03/2014 - 31/12/2022
71
Smith, Jason Andrew
Director
18/06/2014 - Present
6
Maver, Colin
Director
29/08/2023 - Present
8
Clark, Richard Phillip Harley
Director
18/12/2013 - 30/06/2023
27

Persons with Significant Control

1
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 STARN GROUP LIMITED

STARN GROUP LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. 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 STARN GROUP LIMITED?

toggle

STARN GROUP LIMITED is currently Active. It was registered on 18/12/2013 .

Where is STARN GROUP LIMITED located?

toggle

STARN GROUP LIMITED is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ.

What does STARN GROUP LIMITED do?

toggle

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

What is the latest filing for STARN GROUP LIMITED?

toggle

The latest filing was on 04/03/2026: Group of companies' accounts made up to 2025-05-31.