ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Star Pub Company Limited

Blue Star Pub Company Limited is a liquidation company incorporated on 29 September 2009 with the registered office located in Edinburgh, City of Edinburgh. Blue Star Pub Company Limited was registered 16 years ago.
Status
Liquidation
Company No
SC366273
Private limited company
Scottish Company
Age
16 years
Incorporated 29 September 2009
Size
Unreported
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 40 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
6 St. Andrew Square
Edinburgh
EH2 2BD
Scotland
Address changed on 7 May 2025 (6 months ago)
Previous address was 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ
Telephone
0808 5949596
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1968
Director • Property Director • British • Lives in UK • Born in Feb 1970
Director • Finance Director • British • Lives in Scotland • Born in Sep 1982
Star Pubs & Bars Limited
PSC
Heineken UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Star Pubs Trading Limited
Christopher John Moore, Sean Michael Paterson, and 1 more are mutual people.
Active
Beavertown Brewery Ltd
Lawson John Wembridge Mountstevens is a mutual person.
Active
Brixton Brewery Limited
Lawson John Wembridge Mountstevens is a mutual person.
Active
Heineken UK Limited
Lawson John Wembridge Mountstevens is a mutual person.
Active
Punch Taverns (PR) Limited
Christopher John Moore, Sean Michael Paterson, and 1 more are mutual people.
Liquidation
B.W.B. Limited
Sean Michael Paterson, Christopher John Moore, and 1 more are mutual people.
Liquidation
Punch Taverns (RH) Limited
Christopher John Moore, Sean Michael Paterson, and 1 more are mutual people.
Liquidation
Walker Cain Limited
Christopher John Moore, Sean Michael Paterson, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£243K
Decreased by £116K (-32%)
Turnover
£31.52M
Increased by £513K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£363.09M
Increased by £58M (+19%)
Total Liabilities
-£273.82M
Increased by £54.28M (+25%)
Net Assets
£89.26M
Increased by £3.72M (+4%)
Debt Ratio (%)
75%
Increased by 3.45% (+5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
6 Months Ago on 7 May 2025
Mr Lawson John Wembridge Mountstevens Details Changed
6 Months Ago on 5 May 2025
Star Pubs & Bars Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Heineken Uk Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
2 Years 1 Month Ago on 3 Oct 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
3 Years Ago on 23 Sep 2022
Get Credit Report
Discover Blue Star Pub Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 17 Oct 2025
Confirmation statement made on 20 September 2025 with no updates
Submitted on 24 Sep 2025
Change of details for Star Pubs & Bars Limited as a person with significant control on 5 May 2025
Submitted on 7 May 2025
Change of details for Heineken Uk Limited as a person with significant control on 5 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Lawson John Wembridge Mountstevens on 5 May 2025
Submitted on 7 May 2025
Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 6 st. Andrew Square Edinburgh EH2 2BD on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 26 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Aug 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year