STARVALE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HX

Company number SC278272
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address 1A TORPHICHEN STREET, EDINBURGH, EH3 8HX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of STARVALE LIMITED are www.starvale.co.uk, and www.starvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Starvale Limited is a Private Limited Company. The company registration number is SC278272. Starvale Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of Starvale Limited is 1a Torphichen Street Edinburgh Eh3 8hx. . GEORGESON, Murray Darrock is a Director of the company. GEORGESON, Tracey is a Director of the company. Secretary GEORGESON, Murray Darrock has been resigned. Secretary GEORGESON, Roderick Paul has been resigned. Secretary GEORGESON, Roderick Bruce has been resigned. Secretary GEORGESON, Tracey has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GEORGESON, Murray Darrock has been resigned. Director GEORGESON, Murray Darrock has been resigned. Director GEORGESON, Roderick Bruce has been resigned. Director GEORGESON, Tracey has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GEORGESON, Murray Darrock
Appointed Date: 01 December 2010
68 years old

Director
GEORGESON, Tracey
Appointed Date: 29 October 2011
57 years old

Resigned Directors

Secretary
GEORGESON, Murray Darrock
Resigned: 01 March 2007
Appointed Date: 20 November 2006

Secretary
GEORGESON, Roderick Paul
Resigned: 01 December 2009
Appointed Date: 30 July 2007

Secretary
GEORGESON, Roderick Bruce
Resigned: 20 November 2006
Appointed Date: 21 January 2005

Secretary
GEORGESON, Tracey
Resigned: 30 July 2007
Appointed Date: 01 March 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 January 2005
Appointed Date: 11 January 2005

Director
GEORGESON, Murray Darrock
Resigned: 30 July 2007
Appointed Date: 01 March 2007
68 years old

Director
GEORGESON, Murray Darrock
Resigned: 20 November 2006
Appointed Date: 21 January 2005
68 years old

Director
GEORGESON, Roderick Bruce
Resigned: 01 March 2007
Appointed Date: 20 November 2006
77 years old

Director
GEORGESON, Tracey
Resigned: 01 December 2010
Appointed Date: 30 July 2007
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 January 2005
Appointed Date: 11 January 2005

Persons With Significant Control

Mr Murray Darrock Georgeson
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Georgeson
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARVALE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 November 2016
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12

02 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
25 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2005
Registered office changed on 24/01/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
24 Jan 2005
Director resigned
24 Jan 2005
Secretary resigned
11 Jan 2005
Incorporation

STARVALE LIMITED Charges

7 November 2011
Standard security
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The ship on the shore 24/26 shore leith.
31 October 2011
Bond & floating charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…