Advanced company searchLink opens in new window

STARRS CONTRACTING LTD

Company number SC494319

Filter by category

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)
25 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 April 2021
17 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020
21 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
29 Nov 2019 TM01 Termination of appointment of Walter John Matheson as a director on 29 November 2019
07 Oct 2019 AA Micro company accounts made up to 30 April 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 30 April 2018
06 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 30 April 2018
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
22 Jan 2015 AP01 Appointment of Mr Walter John Matheson as a director on 5 January 2015
22 Jan 2015 AP01 Appointment of Stuart Starrs as a director on 5 January 2015
16 Jan 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 6 January 2015
05 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-05
  • GBP 1