Background WavePink WaveYellow Wave

STARFOLDER LIMITED (SC266092)

STARFOLDER LIMITED (SC266092) is an active UK company. incorporated on 6 April 2004. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STARFOLDER LIMITED has been registered for 21 years. Current directors include MACLEOD, Donald Frank Glendinning.

Company Number
SC266092
Status
active
Type
ltd
Incorporated
6 April 2004
Age
21 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACLEOD, Donald Frank Glendinning
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARFOLDER LIMITED

STARFOLDER LIMITED is an active company incorporated on 6 April 2004 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STARFOLDER LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC266092

LTD Company

Age

21 Years

Incorporated 6 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
From: 6 April 2004To: 8 October 2018
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 01 Apr 2012

MACLEOD, Donald Frank Glendinning

Active
Princes Exchange, EdinburghEH3 9EE
Born July 1983
Director
Appointed 31 Dec 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Apr 2004
Resigned 14 Apr 2004

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 14 Apr 2004
Resigned 01 Apr 2012

BELL, Patrick Loraine, Major

Resigned
Hawkslaw House, ColdstreamTD12 4JX
Born March 1944
Director
Appointed 28 Apr 2004
Resigned 08 Dec 2004

LAIRD, David Logan

Resigned
West Memus, ForfarDD8 3TY
Born April 1937
Director
Appointed 08 Dec 2004
Resigned 31 Dec 2023

STRANG STEEL, Malcolm Graham

Resigned
Greenhead Farm, Greenhead Of Arnot, GlenrothesKY6 3JQ
Born November 1946
Director
Appointed 14 Apr 2004
Resigned 15 May 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Apr 2004
Resigned 14 Apr 2004
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company
1 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 May 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
29 November 2005
88(2)R88(2)R
Memorandum Articles
4 November 2005
MEM/ARTSMEM/ARTS
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
29 June 2004
88(2)R88(2)R
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Incorporation Company
6 April 2004
NEWINCIncorporation