ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Star Properties (Scotland) Limited

Star Properties (Scotland) Limited is an active company incorporated on 4 March 2003 with the registered office located in Perth, Perth and Kinross. Star Properties (Scotland) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC244967
Private limited company
Scottish Company
Age
22 years
Incorporated 4 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (25 days ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
38 Cedar Place Cedar Place
Perth
PH1 1RL
Scotland
Address changed on 13 Feb 2024 (1 year 6 months ago)
Previous address was 61 George Street Perth Perthshire PH1 5LB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • Social Care Officer • British • Lives in Scotland • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dickens INNS Limited
Omar Fummey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4K
Increased by £4K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£163K
Decreased by £8.82K (-5%)
Total Liabilities
-£17.64K
Decreased by £14.03K (-44%)
Net Assets
£145.36K
Increased by £5.21K (+4%)
Debt Ratio (%)
11%
Decreased by 7.61% (-41%)
Latest Activity
Confirmation Submitted
25 Days Ago on 15 Aug 2025
Confirmation Submitted
6 Months Ago on 23 Feb 2025
Full Accounts Submitted
1 Year Ago on 20 Aug 2024
Dickens Inns Ltd Appointed
1 Year 4 Months Ago on 22 Apr 2024
Stephen Charles Mccartney (PSC) Resigned
1 Year 6 Months Ago on 22 Feb 2024
Stephen Charles Mccartney Resigned
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Stephen Charles Mccartney Resigned
1 Year 6 Months Ago on 22 Feb 2024
Mr Omar Fummey Appointed
1 Year 6 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Feb 2024
Get Credit Report
Discover Star Properties (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with updates
Submitted on 15 Aug 2025
Appointment of Dickens Inns Ltd as a director on 22 April 2024
Submitted on 4 Aug 2025
Confirmation statement made on 15 August 2024 with no updates
Submitted on 23 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Aug 2024
Appointment of Mr Omar Fummey as a secretary on 22 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Stephen Charles Mccartney as a director on 22 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 22 Feb 2024
Termination of appointment of Stephen Charles Mccartney as a secretary on 22 February 2024
Submitted on 22 Feb 2024
Cessation of Stephen Charles Mccartney as a person with significant control on 22 February 2024
Submitted on 22 Feb 2024
Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to 38 Cedar Place Cedar Place Perth PH1 1RL on 13 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year