Background WavePink WaveYellow Wave

NORTH STAR MIDCO LIMITED (SC703836)

NORTH STAR MIDCO LIMITED (SC703836) is an active UK company. incorporated on 9 July 2021. with registered office in Kingswells. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTH STAR MIDCO LIMITED has been registered for 4 years. Current directors include DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard.

Company Number
SC703836
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
First Floor, Suite 3, Prime View, Kingswells, AB15 8PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR MIDCO LIMITED

NORTH STAR MIDCO LIMITED is an active company incorporated on 9 July 2021 with the registered office located in Kingswells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTH STAR MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC703836

LTD Company

Age

4 Years

Incorporated 9 July 2021

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

First Floor, Suite 3, Prime View Prime Four Business Park Kingswells, AB15 8PU,

Previous Addresses

12 Queens Road Aberdeen AB15 4ZT Scotland
From: 9 July 2021To: 2 June 2025
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Director Joined
Nov 23
Director Left
May 24
Director Joined
Dec 24
Director Left
Feb 25
Loan Secured
May 25
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Oct 2022

DOBBIE, Fraser Robert

Active
Prime Four Business Park, KingswellsAB15 8PU
Born November 1986
Director
Appointed 09 Jul 2021

LANG, Joanna Marion

Active
Prime Four Business Park, KingswellsAB15 8PU
Born September 1978
Director
Appointed 30 Jan 2026

TALMO, Gitte Gard

Active
Prime Four Business Park, KingswellsAB15 8PU
Born July 1972
Director
Appointed 02 Dec 2024

BRADFORD, James

Resigned
Queens Road, AberdeenAB15 4ZT
Born March 1956
Director
Appointed 02 Nov 2023
Resigned 16 Mar 2026

GORDON, Matthew James

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1976
Director
Appointed 09 Jul 2021
Resigned 13 Feb 2025

HOLDEN, Alan

Resigned
Queens Road, AberdeenAB15 4ZT
Born September 1972
Director
Appointed 09 Jul 2021
Resigned 02 May 2024

JONES, Wil

Resigned
65 Curzon Street, LondonW1J 8PE
Born December 1986
Director
Appointed 09 Jul 2021
Resigned 28 Jan 2022

O'HARA, Andrew Neil

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1966
Director
Appointed 09 Jul 2021
Resigned 28 Jan 2022

Persons with significant control

1

Queens Road, AberdeenAB15 4ZT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Incorporation Company
9 July 2021
NEWINCIncorporation