SALTIRE FACILITIES MANAGEMENT LIMITED

Carnbroe House Finch Way Carnbroe House Finch Way, Bellshill, ML4 3PE, Scotland
StatusACTIVE
Company No.SC211524
CategoryPrivate Limited Company
Incorporated26 Sep 2000
Age23 years, 7 months, 18 days
JurisdictionScotland

SUMMARY

SALTIRE FACILITIES MANAGEMENT LIMITED is an active private limited company with number SC211524. It was incorporated 23 years, 7 months, 18 days ago, on 26 September 2000. The company address is Carnbroe House Finch Way Carnbroe House Finch Way, Bellshill, ML4 3PE, Scotland.



Company Fillings

Mortgage satisfy charge full

Date: 04 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2115240002

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Mr Sydney Fudge

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Mcfarlane

Appointment date: 2022-05-06

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: A.L.H. 86 Limited

Change date: 2020-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Laurence Weston

Termination date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: David Laurence Weston

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-24

Officer name: Sydney Robert Fudge

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Natalie Milne

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Alan Murray

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Sturrock

Termination date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Graeme Robert Carling

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: SC2115240002

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Old address: Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland

New address: Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE

Change date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

New address: Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE

Change date: 2020-07-24

Old address: 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sydney Robert Fudge

Appointment date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Graeme Robert Carling

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Kevan Sturrock

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reynolds

Termination date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2115240001

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr David Laurence Weston

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: North Lanarkshire Council

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Saunders

Termination date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: Patrick O'rourke

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina May Hassell

Termination date: 2017-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2115240001

Charge creation date: 2017-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-12

Officer name: Mr David Laurence Weston

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Lynda Jill Keohane

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Jill Keohane

Termination date: 2017-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Patrick O'rourke

Appointment date: 2016-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: James Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr Aaron Saunders

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brooks

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katrina May Hassell

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Weston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Spowart

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Paul

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gunda

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Jill Keohane

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stirling

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stirling

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Spowart

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sullivan

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Robertson

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Black

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gunda

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stirling

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Keohane

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clarke

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Alfred Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Longstaff

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: 1 Badenheath Place Westfield Cumbernauld G68 9HX

Change date: 2011-03-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronnie Paul

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ellerby

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Reynolds

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Ellerby

Change date: 2011-02-08

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sullivan

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Ellerby

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Jill Keohane

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Louise Longstaff

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Jill Keohane

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reynolds

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

BROOK COURT (COSTONS) LIMITED

9 KINGFIELD ROAD,LONDON,W5 1LD

Number:06448601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAY KELLEWAY RACING LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:03474590
Status:ACTIVE
Category:Private Limited Company

GLAN YR AFON YSGUBOR LIMITED

GLAN YR AFON YSGUBOR,LLANDRINDOD WELLS,LD1 5RP

Number:11430873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P&A SALON SERVICES LTD

7C MOSS STREET,PAISLEY,PA1 1BG

Number:SC567248
Status:ACTIVE
Category:Private Limited Company

PENNINE FENCING & LANDSCAPING LIMITED

THE CALDERSHAW CENTRE,ROCHDALE,OL12 7LQ

Number:02887613
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN ASSETS LIMITED

20 GLOUCESTER ROAD,TWICKENHAM,TW2 6NE

Number:04350646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source