NORTH STAR DB HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from 12 Queens Road Aberdeen AB15 4ZT United Kingdom to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02

View Document

28/05/2528 May 2025 NewChange of details for North Star Midco Limited as a person with significant control on 2025-05-12

View Document

28/05/2528 May 2025 NewNotification of Kroll Trustee Services Limited as a person with significant control on 2025-05-12

View Document

09/05/259 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

16/02/2516 February 2025 Termination of appointment of Matthew James Gordon as a director on 2025-02-13

View Document

04/12/244 December 2024 Appointment of Gitte Gard Talmo as a director on 2024-12-02

View Document

23/09/2423 September 2024 Cessation of Kroll Nominees Limited as a person with significant control on 2022-02-23

View Document

02/05/242 May 2024 Termination of appointment of Alan Holden as a director on 2024-05-02

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/11/232 November 2023 Appointment of James Bradford as a director on 2023-11-02

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Certificate of change of name

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/11/2222 November 2022 Change of details for Lucid Nominees Limited as a person with significant control on 2022-03-31

View Document

22/11/2222 November 2022 Change of details for Kroll Nominees Limited as a person with significant control on 2022-03-31

View Document

21/10/2221 October 2022 Appointment of Burness Paull Llp as a secretary on 2022-10-04

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-09 with updates

View Document

04/03/224 March 2022 Notification of North Star Midco Limited as a person with significant control on 2022-02-23

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

25/02/2225 February 2022 Cessation of Lucid Nominees Limited (In Security) as a person with significant control on 2021-12-20

View Document

11/02/2211 February 2022 Termination of appointment of Wil Jones as a director on 2022-01-28

View Document

11/02/2211 February 2022 Termination of appointment of Andrew Neil O'hara as a director on 2022-01-28

View Document

28/01/2228 January 2022 Satisfaction of charge SC6917360005 in full

View Document

18/01/2218 January 2022 Notification of Lucid Nominees Limited as a person with significant control on 2021-12-20

View Document

12/01/2212 January 2022 Satisfaction of charge SC6917360001 in full

View Document

12/01/2212 January 2022 Satisfaction of charge SC6917360003 in full

View Document

12/01/2212 January 2022 Satisfaction of charge SC6917360004 in full

View Document

12/01/2212 January 2022 Satisfaction of charge SC6917360002 in full

View Document

06/01/226 January 2022 Registration of charge SC6917360011, created on 2021-12-20

View Document

06/01/226 January 2022 Registration of charge SC6917360007, created on 2021-12-20

View Document

06/01/226 January 2022 Registration of charge SC6917360010, created on 2021-12-20

View Document

06/01/226 January 2022 Registration of charge SC6917360008, created on 2021-12-20

View Document

06/01/226 January 2022 Registration of charge SC6917360009, created on 2021-12-20

View Document

30/12/2130 December 2021 Registration of charge SC6917360006, created on 2021-12-20

View Document

09/08/219 August 2021 Registration of charge SC6917360005, created on 2021-07-22

View Document

05/08/215 August 2021 Registration of charge SC6917360002, created on 2021-07-22

View Document

05/08/215 August 2021 Registration of charge SC6917360003, created on 2021-07-22

View Document

05/08/215 August 2021 Registration of charge SC6917360004, created on 2021-07-22

View Document

05/08/215 August 2021 Registration of charge SC6917360001, created on 2021-07-22

View Document

01/07/211 July 2021 DIRECTOR APPOINTED MR FRASER ROBERT DOBBIE

View Document

22/06/2122 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLDEN / 22/06/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WIL JONES / 10/05/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL O'HARA / 10/05/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GORDON / 10/03/2021

View Document

10/03/2110 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company