Background WavePink WaveYellow Wave

MEMSSTAR HOLDINGS LIMITED (SC517376)

MEMSSTAR HOLDINGS LIMITED (SC517376) is an active UK company. incorporated on 7 October 2015. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MEMSSTAR HOLDINGS LIMITED has been registered for 10 years. Current directors include CONNOCK, Christopher Peter, EMSLIE, Brian Simpson, HALLSWORTH, Frederick Stanislaus and 2 others.

Company Number
SC517376
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
1 Fleming Road, Livingston, EH54 7BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CONNOCK, Christopher Peter, EMSLIE, Brian Simpson, HALLSWORTH, Frederick Stanislaus, MCKIE, Anthony Aloysius, RUTTER, Keith
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMSSTAR HOLDINGS LIMITED

MEMSSTAR HOLDINGS LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MEMSSTAR HOLDINGS LIMITED was registered 10 years ago.(SIC: 28990)

Status

active

Active since 10 years ago

Company No

SC517376

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MM&S (5899) LIMITED
From: 7 October 2015To: 23 December 2015
Contact
Address

1 Fleming Road Kirkton Campus Livingston, EH54 7BN,

Previous Addresses

Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom
From: 7 October 2015To: 1 May 2023
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Loan Secured
May 18
Loan Secured
May 18
Share Issue
Sept 18
Funding Round
Sept 18
Loan Cleared
Sept 21
Director Left
Nov 22
Capital Reduction
Nov 22
New Owner
Oct 23
New Owner
Oct 23
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

RUTTER, Keith

Active
Rosehall Terrace, FalkirkFK1 1PY
Secretary
Appointed 17 Dec 2015

CONNOCK, Christopher Peter

Active
26 Western Barn Close, RyeTN31 7EF
Born January 1956
Director
Appointed 17 Dec 2015

EMSLIE, Brian Simpson

Active
Forest RowRN18 5BE
Born June 1952
Director
Appointed 17 Dec 2015

HALLSWORTH, Frederick Stanislaus

Active
Fleming Road, LivingstonEH54 7BN
Born May 1953
Director
Appointed 17 Dec 2015

MCKIE, Anthony Aloysius

Active
Fleming Road, LivingstonEH54 7BN
Born March 1966
Director
Appointed 17 Dec 2015

RUTTER, Keith

Active
Rosehall Terrace, FalkirkFK1 1PY
Born August 1965
Director
Appointed 17 Dec 2015

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 07 Oct 2015
Resigned 17 Dec 2015

ELDER, Andrew Murdoch

Resigned
88 Tachbrook Street, LondonSW1V 2NB
Born November 1970
Director
Appointed 17 Dec 2015
Resigned 20 Oct 2022

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 07 Oct 2015
Resigned 03 Nov 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 07 Oct 2015
Resigned 17 Dec 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 07 Oct 2015
Resigned 17 Dec 2015

Persons with significant control

2

Mr Keith Rutter

Active
Fleming Road, LivingstonEH54 7BN
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022

Mr Anthony Aloysius Mckie

Active
Fleming Road, LivingstonEH54 7BN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Legacy
19 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Memorandum Articles
8 November 2022
MAMA
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 June 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
25 May 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Incorporation Company
7 October 2015
NEWINCIncorporation