Advanced company searchLink opens in new window

THE STAR INN (MANAGEMENT) LIMITED

Company number SC414055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
15 Nov 2022 AD01 Registered office address changed from PO Box 24072 Sc414055: Companies House Default Address Edinburgh EH3 1FD to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 15 November 2022
05 Jul 2022 RP05 Registered office address changed to PO Box 24072, Sc414055: Companies House Default Address, Edinburgh, EH3 1FD on 5 July 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 AD01 Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to Wallace House 3.1 Maxwell Place Stirling FK8 1JU on 24 November 2020
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2019 AD01 Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 87 High Street Tillicoultry FK13 6AA on 4 April 2019
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
26 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
16 Jan 2018 PSC04 Change of details for Mrs Susan Westland as a person with significant control on 8 December 2017
16 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
16 Jan 2018 PSC04 Change of details for Mr David Andrew Westland as a person with significant control on 8 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
27 Oct 2014 AA Total exemption full accounts made up to 31 January 2014