Background WavePink WaveYellow Wave

STAR PROPERTIES (SCOTLAND) LIMITED (SC244967)

STAR PROPERTIES (SCOTLAND) LIMITED (SC244967) is an active UK company. incorporated on 4 March 2003. with registered office in Perth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. STAR PROPERTIES (SCOTLAND) LIMITED has been registered for 23 years. Current directors include FUMMEY, Omar, FUMMEY, Sandra.

Company Number
SC244967
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
38 Cedar Place Cedar Place, Perth, PH1 1RL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FUMMEY, Omar, FUMMEY, Sandra
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR PROPERTIES (SCOTLAND) LIMITED

STAR PROPERTIES (SCOTLAND) LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Perth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. STAR PROPERTIES (SCOTLAND) LIMITED was registered 23 years ago.(SIC: 55900, 68209)

Status

active

Active since 23 years ago

Company No

SC244967

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

38 Cedar Place Cedar Place Perth, PH1 1RL,

Previous Addresses

61 George Street Perth Perthshire PH1 5LB
From: 4 March 2003To: 13 February 2024
Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FUMMEY, Omar

Active
Cedar Place, PerthPH1 1RL
Secretary
Appointed 22 Feb 2024

FUMMEY, Omar

Active
Cedar Place, PerthPH1 1RL
Born May 1969
Director
Appointed 13 Mar 2003

FUMMEY, Sandra

Active
Cedar Place, PerthPH1 1RL
Born March 1971
Director
Appointed 03 Feb 2026

MCCARTNEY, Stephen Charles

Resigned
View, PerthshirePH2 7JX
Secretary
Appointed 12 Mar 2003
Resigned 22 Feb 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

MCCARTNEY, Stephen Charles

Resigned
View, PerthshirePH2 7JX
Born February 1969
Director
Appointed 12 Mar 2003
Resigned 22 Feb 2024

DICKENS INNS LTD

Resigned
Cedar Place, PerthPH1 1RL
Corporate director
Appointed 22 Apr 2024
Resigned 03 Feb 2026

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Sandra Fummey

Active
Cedar Place, PerthPH1 1RL
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2026

Mr Stephen Charles Mccartney

Ceased
Cedar Place, PerthPH1 1RL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2024

Mr Omar Fummey

Active
Cedar Place, PerthPH1 1RL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 August 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
10 January 2011
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
23 July 2008
410(Scot)410(Scot)
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
410(Scot)410(Scot)
Legacy
16 May 2003
410(Scot)410(Scot)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
287Change of Registered Office
Incorporation Company
4 March 2003
NEWINCIncorporation