STARN ENERGY SERVICES GROUP LIMITED
ABERDEEN SAFFRON UK ACQUISITIONCO LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC466142
Status Active
Incorporation Date 18 December 2013
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 18 December 2016 with updates; Appointment of Mr Adeeb Asfari as a director on 13 December 2016. The most likely internet sites of STARN ENERGY SERVICES GROUP LIMITED are www.starnenergyservicesgroup.co.uk, and www.starn-energy-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starn Energy Services Group Limited is a Private Limited Company. The company registration number is SC466142. Starn Energy Services Group Limited has been working since 18 December 2013. The present status of the company is Active. The registered address of Starn Energy Services Group Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. ASFARI, Adeeb is a Director of the company. CLARK, Richard Phillip Harley is a Director of the company. LANGLANDS, Allister Gordon is a Director of the company. MAXTED, Philip Roy is a Director of the company. PINCHBECK, Robin Hunter is a Director of the company. SMITH, Jason Andrew is a Director of the company. Director CORRAY, Jeffery Neil Joseph has been resigned. Director GRONLUND, Antti Ville Arthur has been resigned. Director MACKAY, Gordon Alexander has been resigned. Director MAY, Martin Keith has been resigned. Director PODDAR, Anoop Kumar has been resigned. Director SUMMERS, Frank Wilkie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 18 December 2013

Director
ASFARI, Adeeb
Appointed Date: 13 December 2016
41 years old

Director
CLARK, Richard Phillip Harley
Appointed Date: 18 December 2013
66 years old

Director
LANGLANDS, Allister Gordon
Appointed Date: 21 March 2014
67 years old

Director
MAXTED, Philip Roy
Appointed Date: 15 October 2015
65 years old

Director
PINCHBECK, Robin Hunter
Appointed Date: 21 March 2014
72 years old

Director
SMITH, Jason Andrew
Appointed Date: 18 June 2014
49 years old

Resigned Directors

Director
CORRAY, Jeffery Neil Joseph
Resigned: 21 March 2014
Appointed Date: 18 December 2013
62 years old

Director
GRONLUND, Antti Ville Arthur
Resigned: 21 March 2014
Appointed Date: 18 December 2013
46 years old

Director
MACKAY, Gordon Alexander
Resigned: 22 May 2016
Appointed Date: 21 March 2014
62 years old

Director
MAY, Martin Keith
Resigned: 15 October 2015
Appointed Date: 18 December 2013
71 years old

Director
PODDAR, Anoop Kumar
Resigned: 22 December 2016
Appointed Date: 18 December 2013
51 years old

Director
SUMMERS, Frank Wilkie
Resigned: 18 June 2014
Appointed Date: 18 December 2013
54 years old

Persons With Significant Control

Saffron Uk Equityco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STARN ENERGY SERVICES GROUP LIMITED Events

17 Feb 2017
Group of companies' accounts made up to 31 May 2016
10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
09 Jan 2017
Appointment of Mr Adeeb Asfari as a director on 13 December 2016
09 Jan 2017
Termination of appointment of Anoop Kumar Poddar as a director on 22 December 2016
24 May 2016
Termination of appointment of Gordon Alexander Mackay as a director on 22 May 2016
...
... and 17 more events
15 Jan 2014
Registration of charge 4661420001
15 Jan 2014
Registration of charge 4661420002
13 Jan 2014
Statement of capital following an allotment of shares on 10 January 2014
  • GBP 30,838.93

19 Dec 2013
Current accounting period extended from 31 December 2014 to 31 May 2015
18 Dec 2013
Incorporation

STARN ENERGY SERVICES GROUP LIMITED Charges

10 January 2014
Charge code SC46 6142 0002
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code SC46 6142 0001
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…