UKBizDB.co.uk

NORTH STAR HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Star Holdco Limited. The company was founded 67 years ago and was given the registration number SC031826. The firm's registered office is in ABERDEEN. You can find them at 12 Queens Road, , Aberdeen, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NORTH STAR HOLDCO LIMITED
Company Number:SC031826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1956
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 50200 - Sea and coastal freight water transport
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:12 Queens Road, Aberdeen, AB15 4ZT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary04 October 2022Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director02 November 2023Active
12, Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director29 June 2021Active
12, Queens Road, Aberdeen, AB15 4ZT

Director01 July 2020Active
12, Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director27 November 2019Active
18 Bon-Accord Crescent, Aberdeen, AB11 6XY

Corporate Secretary-Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary14 May 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary01 February 1996Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 September 2019Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director02 March 2005Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director-Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director01 January 1999Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director-Active
Freeland, Gateside, Cupar, United Kingdom, KY14 7SX

Director01 October 1997Active
Rosewood, Milltimber, Aberdeen, AB1 0HB

Director-Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director-Active
Kintore Cottage, Banchory, Devenick, Aberdeen, AB12 5XR

Director02 March 2005Active
60a Market Street, Stoneywood, Aberdeen, AB21 9JH

Director23 May 2006Active
18 St Marys Drive, Ellon, AB41 9LW

Director14 December 1990Active
2nd Floor, 14-16, Bruton Place, London, England, W1J 6LX

Director02 November 2017Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 November 2017Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director-Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 November 2017Active
7a Baillieswells Road, Bieldside, Aberdeen, AB1 9BB

Director-Active
Southerton, Ballater Road, Aboyne, AB34 5JL

Director14 December 1990Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director29 January 2019Active
55 Argyll Place, Aberdeen, AB25 2HU

Director01 January 2007Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director22 October 2007Active
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director01 July 2018Active
Morvarch, 440 King Street, Aberdeen, AB24 3BS

Director01 January 2007Active

People with Significant Control

Kroll Nominees Limited (As Nominee Company For Kroll Trustee Services Limited As Security Agent)
Notified on:21 November 2022
Status:Active
Country of residence:United Kingdom
Address:The New Building Level 6, 3 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ardmair Bay Holdings Limited
Notified on:02 November 2017
Status:Active
Country of residence:United Kingdom
Address:Columbus Buildings, Waveney Road, Lowestoft, United Kingdom, NR32 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Douglas Craig
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:12, Queens Road, Aberdeen, AB15 4ZT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Malcolm Donald Laing
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ledingham Chalmers Trustee Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.