Colstar Limited


Founded in 1994, Colstar, classified under reg no. SC148748 is an active company. Currently registered at 5 Comely Park Gardens FK1 1QU, Falkirk the company has been in the business for thirty years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 1994-03-03 Colstar Limited is no longer carrying the name Lycidas (225).

At the moment there are 3 directors in the the company, namely Louisa P., Stewart R. and Anne R.. In addition one secretary - Anne R. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Colstar Limited Address / Contact

Office Address 5 Comely Park Gardens
Office Address2 Falkirk
Town Falkirk
Post code FK1 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148748
Date of Incorporation Mon, 31st Jan 1994
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Louisa P.

Position: Director

Appointed: 01 February 2022

Anne R.

Position: Secretary

Appointed: 27 March 1995

Stewart R.

Position: Director

Appointed: 23 February 1994

Anne R.

Position: Director

Appointed: 23 February 1994

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 1994

Resigned: 23 February 1994

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1994

Resigned: 27 March 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Stewart R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ann R. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ann R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lycidas (225) March 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 8793 2624 7013 2443 4249 2154 9084 300
Current Assets3 7213 262  3 42410 3347 3246 924
Debtors842    1 1192 4162 624
Property Plant Equipment340253166791111
Other Debtors      1 2081 208
Other
Accrued Liabilities5 3238 07116 40724 40723 60723 60711 6076 857
Accumulated Depreciation Impairment Property Plant Equipment87174261348426426426 
Creditors5 7099 20717 54325 54325 80825 80813 80811 014
Increase From Depreciation Charge For Year Property Plant Equipment 87878778   
Net Current Assets Liabilities-1 988-5 945-12 842-22 299-22 384-15 474-6 484-4 090
Prepayments842       
Profit Loss -4 044      
Property Plant Equipment Gross Cost427427427427427427427 
Total Assets Less Current Liabilities-1 648-5 692-12 676-22 220-22 383-15 473-6 483-4 089
Prepayments Accrued Income     1 1191 2081 416

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, August 2023
Free Download (11 pages)

Company search

Advertisements