STELLAR REMOVALS AND STORAGE LTD

Register to unlock more data on OkredoRegister

STELLAR REMOVALS AND STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC683538

Incorporation date

11/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

24238, SC683538 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Address of person with significant control Mr Charlie John Darling changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of officer Mr Charlie John Darling changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of person with significant control Mr Cameron Law changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of officer Mr Cameron Law changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of officer Mr Alastair Law changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of person with significant control Mr Alistair Law changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of person with significant control Mr James Ian Johnston changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Address of officer Mr James Ian Johnston changed to SC683538 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-01
dot icon01/12/2025
Registered office address changed to PO Box 24238, Sc683538 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-12-01
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon09/10/2025
Termination of appointment of Alastair Law as a director on 2025-10-06
dot icon09/10/2025
Cessation of Alistair Law as a person with significant control on 2025-10-06
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon29/07/2025
Notification of Charlie Darling as a person with significant control on 2025-07-28
dot icon29/07/2025
Notification of Cameron Law as a person with significant control on 2025-07-28
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon17/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon26/02/2025
Previous accounting period shortened from 2025-03-31 to 2025-02-09
dot icon26/02/2025
Micro company accounts made up to 2025-02-09
dot icon17/12/2024
Director's details changed for Mr James Ian Johnston on 2024-08-01
dot icon17/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon17/12/2024
Change of details for James Ian Johnston as a person with significant control on 2024-08-01
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/09/2024
Cessation of Lucy Drake as a person with significant control on 2024-08-01
dot icon17/09/2024
Change of details for Mr James Ian Johnston as a person with significant control on 2024-08-01
dot icon15/07/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon08/05/2024
Notification of Lucy Drake as a person with significant control on 2024-03-20
dot icon08/05/2024
Change of details for Mr James Ian Johnston as a person with significant control on 2024-03-20
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Director's details changed for Mr James Ian Johnston on 2023-09-25
dot icon26/09/2023
Change of details for Mr James Ian Johnston as a person with significant control on 2023-09-25
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
09/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
09/02/2025
dot iconNext account date
09/02/2026
dot iconNext due on
09/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
678.00
-
0.00
-
-
2022
2
18.44K
-
0.00
-
-
2022
2
18.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

18.44K £Ascended2.62K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darling, Charlie John
Director
25/02/2025 - Present
5
Johnston, James Ian
Director
11/12/2020 - 25/02/2025
-
Law, Alastair
Director
25/02/2025 - 06/10/2025
10
Law, Cameron
Director
25/02/2025 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STELLAR REMOVALS AND STORAGE LTD

STELLAR REMOVALS AND STORAGE LTD is an(a) Active company incorporated on 11/12/2020 with the registered office located at 24238, SC683538 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of STELLAR REMOVALS AND STORAGE LTD?

toggle

STELLAR REMOVALS AND STORAGE LTD is currently Active. It was registered on 11/12/2020 .

Where is STELLAR REMOVALS AND STORAGE LTD located?

toggle

STELLAR REMOVALS AND STORAGE LTD is registered at 24238, SC683538 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does STELLAR REMOVALS AND STORAGE LTD do?

toggle

STELLAR REMOVALS AND STORAGE LTD operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does STELLAR REMOVALS AND STORAGE LTD have?

toggle

STELLAR REMOVALS AND STORAGE LTD had 2 employees in 2022.

What is the latest filing for STELLAR REMOVALS AND STORAGE LTD?

toggle

The latest filing was on 06/01/2026: First Gazette notice for compulsory strike-off.