SALTIRE SALMON LTD.

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC404887
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

SALTIRE SALMON LTD. is an active private limited company with number SC404887. It was incorporated 12 years, 10 months, 10 days ago, on 08 August 2011. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Mr Michael Jonathan George Wilson

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Fanthorpe

Change date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Liquidation voluntary arrangement completion scotland

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4(Scot)

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 28 May 2019

Action Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 29 May 2018

Action Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 01 Jun 2017

Action Date: 13 Mar 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-31

Officer name: Mr Michael Jonathon George Wilson

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Michael Jonathon George Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 272 Bath Street Glasgow G2 4JR

Old address: C/O Stewart Black 28 Morrison's Croft Crescent Bridge of Don Aberdeen AB23 8FG

Change date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Jonathon George Wilson

Appointment date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathon George Wilson

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Carl Fanthorpe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Black

Termination date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr Michael Jonathon George Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Fanthorpe

Appointment date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 18 May 2016

Action Date: 13 Mar 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2016-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 26 May 2015

Action Date: 13 Mar 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland

Date: 16 Apr 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Feb 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTI-DEPRESSEUR LIMITED

19 GREENBANK,,N12 8AS

Number:05742463
Status:ACTIVE
Category:Private Limited Company

BALTIC MEDICAL CENTRE LIMITED

UNIT 121,LONDON,E14 9FE

Number:07177056
Status:ACTIVE
Category:Private Limited Company

C&C EXPRESS LTD

UNIT 2,5 &6, SECOND FLOOR,NEW MALDEN,KT3 4BY

Number:04965128
Status:ACTIVE
Category:Private Limited Company

COX WORKSHOPS LIMITED

UNIT 47 MILMEAD INDUSTRIAL ESTATE,LONDON,N17 9QU

Number:06822486
Status:ACTIVE
Category:Private Limited Company

INCDROP LTD

1 EXCHANGE STREET,BLACKBURN,BB1 7JN

Number:11338954
Status:ACTIVE
Category:Private Limited Company

SURANA LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10830269
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