Background WavePink WaveYellow Wave

TWINKLING STAR LIMITED (SC358916)

TWINKLING STAR LIMITED (SC358916) is an active UK company. incorporated on 30 April 2009. with registered office in Milnathort. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TWINKLING STAR LIMITED has been registered for 16 years. Current directors include SMITH, Wilma Elizabeth.

Company Number
SC358916
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
The Old Coach House, Milnathort, KY13 0SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Wilma Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWINKLING STAR LIMITED

TWINKLING STAR LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Milnathort. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TWINKLING STAR LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

SC358916

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Old Coach House Hattonburn Milnathort, KY13 0SA,

Timeline

2 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Wilma Elizabeth

Active
The Old Coach House, MilnathortKY13 0SA
Born August 1961
Director
Appointed 30 Apr 2009

FORBES, Mark Andrew

Resigned
2 Carsegour Steadings, KinrossKY13 0LG
Born October 1962
Director
Appointed 01 Aug 2009
Resigned 28 Mar 2011

Persons with significant control

1

Mr James Downie Smith

Active
Hattonburn, MilnathortKY13 0SA
Born March 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Legacy
21 August 2009
288aAppointment of Director or Secretary
Incorporation Company
30 April 2009
NEWINCIncorporation