SALTIRE FLOORING LIMITED

133 Finnieston Street, Glasgow, G3 8HB
StatusDISSOLVED
Company No.SC600047
CategoryPrivate Limited Company
Incorporated15 Jun 2018
Age5 years, 11 months, 16 days
JurisdictionScotland
Dissolution15 May 2024
Years17 days

SUMMARY

SALTIRE FLOORING LIMITED is an dissolved private limited company with number SC600047. It was incorporated 5 years, 11 months, 16 days ago, on 15 June 2018 and it was dissolved 17 days ago, on 15 May 2024. The company address is 133 Finnieston Street, Glasgow, G3 8HB.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: 133 Finnieston Street Glasgow G3 8HB

Old address: 133 Finnieston Street Glasgow G3 8HB

Change date: 2022-11-21

Documents

View document PDF

Date: 17 Nov 2022

Type: ANNOTATION

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: 133 Finnieston Street Glasgow G3 8HB

Old address: 565 Shettleston Road Glasgow G31 5JT Scotland

Change date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: 478 Dumbarton Road Dumbarton Road Glasgow G11 6SQ Scotland

New address: 565 Shettleston Road Glasgow G31 5JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 478 Dumbarton Road Dumbarton Road Glasgow G11 6SQ

Change date: 2020-01-21

Old address: 565 Shettleston Road Glasgow G31 5JT Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-16

Psc name: James Mcnaught

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-16

Psc name: Hugh Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Kelly

Termination date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mr Jame Mcnaught

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: 317 Kilmarnock Road Kilmarnock Road Glasgow G43 2SX United Kingdom

New address: 565 Shettleston Road Glasgow G31 5JT

Change date: 2018-09-10

Documents

View document PDF

Incorporation company

Date: 15 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRWAKE LTD

CHASEWATER INNOVATION CENTRE,CANNOCK,WS8 7NL

Number:11758286
Status:ACTIVE
Category:Private Limited Company

ALUMINIUM PRODUCTS LIMITED

HAINES STREET,,,B70 7DA

Number:00331072
Status:ACTIVE
Category:Private Limited Company

COMPLETE OFFICE SOLUTIONS (UK) LIMITED

UNIT 4 DAUGHTERS COURT,WAKEFIELD,WF5 9TQ

Number:04610030
Status:ACTIVE
Category:Private Limited Company

GRADE A PROPERTIES WILLOWS LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11475644
Status:ACTIVE
Category:Private Limited Company

J & L INDUSTRIAL PAINT SERVICES LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:01845007
Status:ACTIVE
Category:Private Limited Company

KITCHEN FINESSE (HIGHLAND) LIMITED

52 HIGH STREET,ALNESS,IV27 0SG

Number:SC327554
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