SALTIRE ENTERPRISES LIMITED

1 Alvanley Terrace, Edinburgh, EH9 1DU, Scotland
StatusDISSOLVED
Company No.SC230018
CategoryPrivate Limited Company
Incorporated05 Apr 2002
Age22 years, 1 month, 10 days
JurisdictionScotland
Dissolution13 Jun 2023
Years11 months, 2 days

SUMMARY

SALTIRE ENTERPRISES LIMITED is an dissolved private limited company with number SC230018. It was incorporated 22 years, 1 month, 10 days ago, on 05 April 2002 and it was dissolved 11 months, 2 days ago, on 13 June 2023. The company address is 1 Alvanley Terrace, Edinburgh, EH9 1DU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-22

Old address: The Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland

New address: 1 Alvanley Terrace Edinburgh EH9 1DU

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

New address: The Links Hotel Alvanley Terrace Edinburgh EH9 1DU

Change date: 2016-09-14

Old address: 47 George Street Edinburgh EH2 2HT Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2016

Action Date: 02 May 2016

Category: Address

Type: AD01

Change date: 2016-05-02

New address: 47 George Street Edinburgh EH2 2HT

Old address: 47 George Street Edinburgh EH2 2HT Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2016

Action Date: 02 May 2016

Category: Address

Type: AD01

Old address: 44 Hanover Street Edinburgh EH2 2DR

New address: 47 George Street Edinburgh EH2 2HT

Change date: 2016-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-17

Old address: 44 Hanover Street Edinburgh EH2 2DR Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: 25 George Iv Bridge Edinburgh Midlothian EH1 1EN

Change date: 2013-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary duncan scotland

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: exchange tower 19 canning street edinburgh EH3 8EH

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 17/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/01/03

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbj 614 LIMITED\certificate issued on 19/04/02

Documents

View document PDF

Incorporation company

Date: 05 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ELECTRICAL SYSTEMS (YORKSHIRE) LTD

27 SWINNOW DRIVE,LEEDS,LS13 4NT

Number:08133544
Status:ACTIVE
Category:Private Limited Company

H ENGINEERING LIMITED

FIRST FLOOR 12 ST JOHN'S WAY,DOWNHAM MARKET,PE38 0QQ

Number:11203011
Status:ACTIVE
Category:Private Limited Company

LEGACY LINCS CIC

GRIMSBY CENTRAL HALL,GRIMSBY,DN32 7EG

Number:11461342
Status:ACTIVE
Category:Community Interest Company

MUNTEANU PAVING LTD

686 GARRATT LANE,LONDON,SW17 0NP

Number:11231533
Status:ACTIVE
Category:Private Limited Company

NEURO ANAESTHESIA LIMITED

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:11779658
Status:ACTIVE
Category:Private Limited Company

OSBORNE PRINT SOLUTIONS LIMITED

22 BRADING TERRACE,LONDON,W12 8ES

Number:10794756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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