SALTIRE FLOORING LIMITED
Status | DISSOLVED |
Company No. | SC600047 |
Category | Private Limited Company |
Incorporated | 15 Jun 2018 |
Age | 5 years, 11 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 15 May 2024 |
Years | 17 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
Liquidation voluntary creditors return of final meeting scotland
Date: 15 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CHASEWATER INNOVATION CENTRE,CANNOCK,WS8 7NL
Number: | 11758286 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |