Get an alert when NORTH STAR SHIPPING (ABERDEEN) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-17 (in 3mo)

Last made up 2025-08-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. NORTH STAR SHIPPING (ABERDEEN) LIMITED 1989-07-26 → present
  2. NORTH STAR FISHING COMPANY LIMITED 1962-04-30 → 1989-07-26

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
BURNESS PAULL LLP Corporate Secretary 2022-10-04
DOBBIE, Fraser Robert Director 2021-06-29 Nov 1986 British
GORDON, Michael Chalmers Director 2020-10-01 Oct 1989 British
LANG, Joanna Marion Director 2026-01-30 Sep 1978 British
TALMO, Gitte Gard Director 2024-12-02 Jul 1972 Danish
Show 26 resigned officers
Name Role Appointed Resigned
A C MORRISON & RICHARDS Corporate Secretary 1996-02-01
LC SECRETARIES LIMITED Corporate Secretary 2019-05-14 2019-09-27
LEDINGHAM CHALMERS LLP Corporate Secretary 2006-04-01 2019-05-14
LEDINGHAM CHALMERS LLP Corporate Secretary 1996-02-01 2006-04-01
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2019-09-27 2022-09-04
BELL, George Director 2000-06-22
BELL, Lydia Baxter Director 2013-06-18
BRADFORD, James Director 2023-11-02 2026-03-16
BRUCE, Callum Director 1990-04-01 2020-08-31
BUICK, Donald Director 2019-05-21 2022-02-03
COULTAS, David George Director 2008-11-28 2022-02-03
CRAIG, David Baxter Director 2010-04-18
CRAIG, George Director 2000-03-25
CRAIG, James Douglas Director 2017-11-02
GORDON, Matthew James Director 2020-07-01 2025-02-13
HANNA, Holt William John Director 2017-11-02 2019-01-29
HOLDEN, Alan Director 2019-01-01 2024-05-02
JONES, Wil Director 2017-11-02 2022-01-28
LAMB, Brian Director 1999-01-01 2019-07-12
LINTS, Henry John Director 1990-04-01 2006-09-18
LOWRY, Steven Director 2017-11-02 2022-01-28
LYNCH, Patrick Director 2001-11-10
O'HARA, Andrew Neil Director 2019-01-29 2022-01-28
PAYTON, Graham Director 2010-04-09 2017-11-02
SMITH, Robin Noel Director 2008-11-28
WALLACE, David Gordon Director 2002-01-22 2020-09-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kroll Nominees Limited (As Nominee Company For Kroll Trustee Services Limited As Security Agent) Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-22 Active
North Star Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-12-22

Filing timeline

Last 20 of 261 total filings

Date Type Category Description
2026-03-17 TM01 officers Termination director company with name termination date PDF
2026-02-03 AP01 officers Appoint person director company with name date PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-08-29 CH01 officers Change person director company with change date PDF
2025-08-29 CH01 officers Change person director company with change date PDF
2025-08-29 CH01 officers Change person director company with change date PDF
2025-08-29 CH01 officers Change person director company with change date PDF
2025-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-02 AD01 address Change registered office address company with date old address new address PDF
2025-02-16 TM01 officers Termination director company with name termination date PDF
2024-12-04 AP01 officers Appoint person director company with name date PDF
2024-09-06 AA accounts Accounts with accounts type full
2024-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-31 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page