Background WavePink WaveYellow Wave

STARN GROUP LIMITED (SC466138)

STARN GROUP LIMITED (SC466138) is an active UK company. incorporated on 18 December 2013. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STARN GROUP LIMITED has been registered for 12 years. Current directors include ASFARI, Adeeb, MAVER, Colin, MCLELLAN, Ross Andrew Gordon and 1 others.

Company Number
SC466138
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASFARI, Adeeb, MAVER, Colin, MCLELLAN, Ross Andrew Gordon, SMITH, Jason Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARN GROUP LIMITED

STARN GROUP LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STARN GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC466138

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SAFFRON UK EQUITYCO LIMITED
From: 18 December 2013To: 20 November 2018
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 18 December 2013To: 10 July 2023
Timeline

69 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Funding Round
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
May 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Funding Round
Jan 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Funding Round
Apr 17
Loan Secured
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Jul 17
Share Buyback
Nov 17
Capital Reduction
Nov 17
Director Left
Dec 17
Owner Exit
Apr 18
Funding Round
Aug 18
Funding Round
Jan 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Secured
Nov 19
Funding Round
Mar 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Share Buyback
Oct 20
Share Buyback
Nov 21
Capital Reduction
Nov 21
Funding Round
Nov 21
Funding Round
Apr 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Loan Secured
Jun 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Sept 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
42
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 18 Dec 2013

ASFARI, Adeeb

Active
Victoria Street, LondonSW1H 0HX
Born June 1984
Director
Appointed 13 Dec 2016

MAVER, Colin

Active
Marischal Square, AberdeenAB10 1DQ
Born September 1963
Director
Appointed 29 Aug 2023

MCLELLAN, Ross Andrew Gordon

Active
20 Eastbourne Terrace, LondonW2 6LG
Born January 1977
Director
Appointed 28 Mar 2024

SMITH, Jason Andrew

Active
22 Waverley Place, AberdeenAB10 1XP
Born March 1976
Director
Appointed 18 Jun 2014

CLARK, Richard Phillip Harley

Resigned
Floor), AberdeenAB10 1DQ
Born October 1959
Director
Appointed 18 Dec 2013
Resigned 30 Jun 2023

CORRAY, Jeffery Neal Joseph

Resigned
Floor), AberdeenAB10 1DQ
Born March 1963
Director
Appointed 18 Dec 2013
Resigned 21 Mar 2014

GARTY, Michael Thomas

Resigned
Marischal Square, AberdeenAB10 1DQ
Born March 1953
Director
Appointed 28 Mar 2024
Resigned 10 Sept 2025

GRONLUND, Antti Ville Arthur

Resigned
Floor), AberdeenAB10 1DQ
Born March 1979
Director
Appointed 18 Dec 2013
Resigned 22 Dec 2017

LANGLANDS, Allister Gordon

Resigned
16 Hillhead Road, AberdeenAB15 9EJ
Born March 1958
Director
Appointed 21 Mar 2014
Resigned 31 Dec 2022

MAXTED, Philip Roy

Resigned
Marischal Square, AberdeenAB10 1DQ
Born December 1959
Director
Appointed 29 Aug 2023
Resigned 01 Jun 2024

MAY, Martin Keith

Resigned
Floor), AberdeenAB10 1DQ
Born November 1953
Director
Appointed 18 Dec 2013
Resigned 15 Oct 2015

PODDAR, Anoop Kumar

Resigned
Floor), AberdeenAB10 1DQ
Born January 1974
Director
Appointed 18 Dec 2013
Resigned 22 Dec 2016

RITCHIE, Paul Michael

Resigned
Marischal Square, AberdeenAB10 1DQ
Born January 1969
Director
Appointed 08 Aug 2023
Resigned 04 Mar 2024

SUMMERS, Frank Wilkie

Resigned
Floor), AberdeenAB10 1DQ
Born November 1970
Director
Appointed 18 Dec 2013
Resigned 18 Jun 2014

Persons with significant control

1

0 Active
1 Ceased
1 Union Wynd, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 November 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
12 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
5 April 2023
MAMA
Resolution
5 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
21 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2022
SH03Return of Purchase of Own Shares
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Resolution
25 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 October 2020
SH03Return of Purchase of Own Shares
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Legacy
6 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Capital Cancellation Shares
28 November 2017
SH06Cancellation of Shares
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Resolution
25 July 2017
RESOLUTIONSResolutions
Resolution
25 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Capital Cancellation Shares
17 June 2016
SH06Cancellation of Shares
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 June 2016
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 December 2015
RP04RP04
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
17 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2015
SH03Return of Purchase of Own Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Mortgage Alter Floating Charge
21 January 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2013
NEWINCIncorporation