Starling Projects Limited was formally closed on 2022-01-25.
Starling Projects was a private limited company that was situated at 9 Cattofield Place, Aberdeen, AB25 3QN, SCOTLAND. Its net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2017-09-14) was run by 2 directors.
Director Bruce S. who was appointed on 14 September 2017.
Director Ian W. who was appointed on 14 September 2017.
The company was classified as "information technology consultancy activities" (62020).
According to the Companies House database, there was a name alteration on 2019-11-04, their previous name was Code The City Studio.
The last confirmation statement was filed on 2020-09-13 and last time the annual accounts were filed was on 30 September 2020.
Starling Projects Limited Address / Contact
Office Address
9 Cattofield Place
Town
Aberdeen
Post code
AB25 3QN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC576304
Date of Incorporation
Thu, 14th Sep 2017
Date of Dissolution
Tue, 25th Jan 2022
Industry
Information technology consultancy activities
End of financial Year
30th September
Company age
5 years old
Account next due date
Thu, 30th Jun 2022
Account last made up date
Wed, 30th Sep 2020
Next confirmation statement due date
Mon, 27th Sep 2021
Last confirmation statement dated
Sun, 13th Sep 2020
Company staff
Bruce S.
Position: Director
Appointed: 14 September 2017
Ian W.
Position: Director
Appointed: 14 September 2017
Andrew S.
Position: Director
Appointed: 14 September 2017
Resigned: 22 October 2019
Steven M.
Position: Director
Appointed: 14 September 2017
Resigned: 01 April 2021
Company previous names
Code The City Studio
November 4, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-09-30
2019-09-30
2020-09-30
Balance Sheet
Current Assets
3 861
2 808
4 468
Net Assets Liabilities
2 601
1 467
1 627
Other
Version Production Software
2 020
2 021
Accrued Liabilities Not Expressed Within Creditors Subtotal
800
1 600
1 600
Called Up Share Capital Not Paid Not Expressed As Current Asset
400
Creditors
1 414
-259
1 241
Net Current Assets Liabilities
3 001
3 067
3 227
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via voluntary strike-off
filed on: 25th, January 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, January 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, October 2021
dissolution
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 5th, May 2021
accounts
Free Download
(5 pages)
TM01
Director's appointment was terminated on Thursday 1st April 2021
filed on: 10th, April 2021
officers
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, November 2020
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Sunday 13th September 2020
filed on: 26th, October 2020
confirmation statement
Free Download
(5 pages)
CH01
On Monday 16th December 2019 director's details were changed
filed on: 12th, February 2020
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Tuesday 22nd October 2019
filed on: 4th, November 2019
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 4th November 2019
filed on: 4th, November 2019
resolution
Free Download
(3 pages)
AD01
New registered office address 9 Cattofield Place Aberdeen AB25 3QN. Change occurred on Monday 4th November 2019. Company's previous address: 207 Great Northern Road Aberdeen AB24 2AB Scotland.
filed on: 4th, November 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 13th September 2019
filed on: 24th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 14th, June 2019
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Thursday 13th September 2018
filed on: 20th, September 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 14th, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.