- Company Overview for MEMSSTAR LIMITED (SC240229)
- Filing history for MEMSSTAR LIMITED (SC240229)
- People for MEMSSTAR LIMITED (SC240229)
- Charges for MEMSSTAR LIMITED (SC240229)
- More for MEMSSTAR LIMITED (SC240229)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 01 Dec 2025 | CH01 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 1 December 2024 | |
| 01 Dec 2025 | CH01 | Director's details changed for Mr Anthony Aloysius Mckie on 1 December 2024 | |
| 16 May 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
| 12 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
| 15 Nov 2023 | CH01 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 15 November 2023 | |
| 11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
| 11 Jul 2023 | SH03 | Purchase of own shares. | |
| 01 May 2023 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 Fleming Road Kirkton Campus Livingston EH54 7BN on 1 May 2023 | |
| 11 Jan 2023 | SH03 | Purchase of own shares. | |
| 06 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2022
|
|
| 29 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
| 21 Dec 2022 | SH08 | Change of share class name or designation | |
| 21 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
| 21 Dec 2022 | MA | Memorandum and Articles of Association | |
| 21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
| 07 Nov 2022 | TM01 | Termination of appointment of Andrew Murdoch Elder as a director on 20 October 2022 | |
| 21 Sep 2022 | CH01 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 23 June 2020 | |
| 01 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
| 28 Jun 2022 | CH01 | Director's details changed for Mr Christopher Peter Connock on 10 April 2021 | |
| 21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
| 04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 20 Sep 2021 | MR04 | Satisfaction of charge SC2402290006 in full | |
| 23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates |