ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Memsstar Holdings Limited

Memsstar Holdings Limited is an active company incorporated on 7 October 2015 with the registered office located in Livingston, West Lothian. Memsstar Holdings Limited was registered 9 years ago.
Status
Active
Active since 3 years ago
Company No
SC517376
Private limited company
Scottish Company
Age
9 years
Incorporated 7 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Address changed on 1 May 2023 (2 years 4 months ago)
Previous address was Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Director • Secretary • PSC • Accountant • British • Lives in Scotland • Born in Aug 1965
Director • PSC • General Manager • British • Lives in Scotland • Born in Feb 1966
Director • Chartered Accountant • British • Lives in England • Born in May 1953
Director • Consultant • British • Lives in UK • Born in Jun 1952
Director • Consultant • British • Lives in England • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Memsstar Limited
Mr Christopher Peter Connock, Mr Brian Simpson Emslie, and 3 more are mutual people.
Active
Orbis Scientific Limited
Mr Christopher Peter Connock, Mr Brian Simpson Emslie, and 3 more are mutual people.
Active
WXXZZ Limited
Mr Christopher Peter Connock, Mr Frederick Stanislaus Hallsworth, and 1 more are mutual people.
Active
St. Georges Drive Property Management Limited
Mr Brian Simpson Emslie is a mutual person.
Active
Isee Associates Limited
Mr Brian Simpson Emslie is a mutual person.
Active
Mergia Limited
Mr Frederick Stanislaus Hallsworth is a mutual person.
Active
Central Market Agency Limited
Mr Frederick Stanislaus Hallsworth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£942.52K
Same as previous period
Total Liabilities
-£892.45K
Same as previous period
Net Assets
£50.07K
Same as previous period
Debt Ratio (%)
95%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 16 May 2025
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Full Accounts Submitted
1 Year Ago on 12 Aug 2024
Mr Frederick Stanislaus Hallsworth Details Changed
1 Year 9 Months Ago on 15 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 18 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 1 May 2023
Shares Cancelled
2 Years 9 Months Ago on 23 Nov 2022
Anthony Aloysius Mckie (PSC) Appointed
2 Years 10 Months Ago on 20 Oct 2022
Keith Rutter (PSC) Appointed
2 Years 10 Months Ago on 20 Oct 2022
Get Credit Report
Discover Memsstar Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 May 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Director's details changed for Mr Frederick Stanislaus Hallsworth on 15 November 2023
Submitted on 15 Nov 2023
Confirmation statement made on 6 October 2023 with updates
Submitted on 18 Oct 2023
Notification of Keith Rutter as a person with significant control on 20 October 2022
Submitted on 16 Oct 2023
Withdrawal of a person with significant control statement on 16 October 2023
Submitted on 16 Oct 2023
Notification of Anthony Aloysius Mckie as a person with significant control on 20 October 2022
Submitted on 16 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Kirkton Campus Livingston EH54 7BN on 1 May 2023
Submitted on 1 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year