STARTIME LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE
Company number SC163101
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 5 April 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016. The most likely internet sites of STARTIME LIMITED are www.startime.co.uk, and www.startime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Startime Limited is a Private Limited Company. The company registration number is SC163101. Startime Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Startime Limited is Princes Exchange 1 Earl Grey Street Edinburgh Scotland Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. KENNY, Declan Thomas is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. Director SULLIVAN, Stephen Edward has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
KENNY, Declan Thomas
Appointed Date: 22 August 2008
64 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
59 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 02 February 1996

Director
BEFROY, Raymond Eugene
Resigned: 01 October 1996
Appointed Date: 02 February 1996
89 years old

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 01 October 1996
63 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 01 October 1996
76 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 22 August 2008
Appointed Date: 31 May 2002
58 years old

Director
SULLIVAN, Stephen Edward
Resigned: 06 November 1996
Appointed Date: 01 October 1996
69 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 01 October 1996
Appointed Date: 02 February 1996
76 years old

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

STARTIME LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
16 Sep 2016
Total exemption full accounts made up to 5 April 2016
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

08 Oct 2015
Total exemption full accounts made up to 5 April 2015
...
... and 66 more events
21 Oct 1996
New director appointed
21 Oct 1996
New director appointed
21 Oct 1996
New director appointed
15 Feb 1996
Accounting reference date notified as 05/04
02 Feb 1996
Incorporation