Company Information for SALTIRE LIMITED
C/O BOOTH PARKES ASSOCIATES, SOUTHOLME TRINITY STREET, GAINSBOROUGH, LINCS, DN21 2EQ,
|
Company Registration Number
02148724
Private Limited Company
Active |
Company Name | ||
---|---|---|
SALTIRE LIMITED | ||
Legal Registered Office | ||
C/O BOOTH PARKES ASSOCIATES SOUTHOLME TRINITY STREET GAINSBOROUGH LINCS DN21 2EQ Other companies in DN21 | ||
Previous Names | ||
|
Company Number | 02148724 | |
---|---|---|
Company ID Number | 02148724 | |
Date formed | 1987-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-06 17:30:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SALTIRE (BERMUDA) LIMITED | Active | Company formed on the 1986-10-20 | ||
SALTIRE 2019 LTD | ALEXANDER FLEMING HOUSE 8 SOUTHFIELD DRIVE ELGIN IV30 6GR | Active - Proposal to Strike off | Company formed on the 2019-01-04 | |
SALTIRE 7 LLC | 2811 BERMUDA DUNES DR MISSOURI CITY TX 77459 | Active | Company formed on the 2023-02-03 | |
SALTIRE ACCESS SERVICES LTD | 21 ABERDOUR PLACE INVERKIP GREENOCK RENFREWSHIRE PA16 0HZ | Active - Proposal to Strike off | Company formed on the 2006-04-18 | |
SALTIRE ACCIDENT MANAGEMENT SERVICES LIMITED | UNIT 6 BRAIDHURST INDUSTRIAL ESTATE BRAIDHURST INDUSTRIAL ESTATE MOTHERWELL ML1 3ST | Dissolved | Company formed on the 2013-09-17 | |
SALTIRE ACCOUNTANCY LTD | 7 LOCHRANZA COURT CARFIN, MOTHERWELL ML1 4FJ | Active - Proposal to Strike off | Company formed on the 2014-05-02 | |
SALTIRE ACCESS LIMITED | 28-30 NORTH STREET DALRY AYRSHIRE KA24 5DW | Active - Proposal to Strike off | Company formed on the 2015-02-11 | |
SALTIRE ACCOUNTAX LIMITED | 7 Lochranza Court Carfin ML1 4FJ | active | Company formed on the 2024-09-13 | |
SALTIRE ADVISERS PTY LTD | VIC 3206 | Active | Company formed on the 2014-08-22 | |
Saltire Advance LTD. | 3827 Roberts Ridge Pl Monument CO 80132 | Good Standing | Company formed on the 2022-09-28 | |
SALTIRE AERIAL SERVICES LTD | 106, SUITE 2/3 HOPE STREET GLASGOW G2 6PH | Dissolved | Company formed on the 2015-06-12 | |
SALTIRE ALL TRADES LTD | 5 DUKE STREET WEST BARNS DUNBAR EH42 1UR | Active - Proposal to Strike off | Company formed on the 2020-12-15 | |
SALTIRE ALL TRADES LTD | 7 ORNSAY STREET GLASGOW G22 7HP | Active | Company formed on the 2023-09-27 | |
SALTIRE AMBULANCE AND MEDICAL SERVICES LTD | FLAT 3/2 29 MARWICK STREET MARWICK STREET GLASGOW SCOTLAND G31 3NE | Dissolved | Company formed on the 2015-10-23 | |
SALTIRE ARC LTD | 18 TOWERHILL DRIVE CRADLEHALL INVERNESS IV2 5FD | Active - Proposal to Strike off | Company formed on the 2020-02-18 | |
SALTIRE ASSOCIATES LIMITED | 5-6 GEORGE STREET ST ALBANS HERTFORDSHIRE AL3 4ER | Dissolved | Company formed on the 2011-02-10 | |
SALTIRE ASSOCIATES LIMITED | The Old Town House High Street Falkland Cupar KY15 7BZ | Active | Company formed on the 2017-03-10 | |
SALTIRE ASSET FINANCE LTD | 5 OWENDALE AVENUE BELLSHILL ML4 1NS | Active | Company formed on the 2021-03-05 | |
SALTIRE AUDIO AND MEDIA LIMITED | ELVINGSTON SCIENCE CENTRE ELVINGSTON SCIENCE CENTRE BY GLADSMUIR TRANENT EAST LOTHIAN EH33 1EH | Dissolved | Company formed on the 2013-06-13 | |
SALTIRE AUTO SOLUTIONS LTD | 94 KINGSEAT AVENUE GRANGEMOUTH SCOTLAND FK3 0AD | Dissolved | Company formed on the 2016-08-24 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER DICKSON BLACK |
||
ALEXANDER DICKSON BLACK |
||
ALEXANDER MICHAEL BLACK |
||
CATHERINE CHAURNLEY BLACK |
||
CATRIONA HELEN BLACK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM GATE PROPERTIES LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1988-04-11 | Active | |
DM2 PROPERTY GROUP LIMITED | Company Secretary | 2002-09-18 | CURRENT | 2002-08-19 | Liquidation | |
COMPART GROUP | Company Secretary | 2002-09-18 | CURRENT | 2002-08-19 | Active | |
V REALISATION LIMITED | Director | 2009-01-09 | CURRENT | 2008-12-10 | Dissolved 2014-02-04 | |
DM2 PROPERTY GROUP LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-19 | Liquidation | |
COMPART GROUP | Director | 2002-09-18 | CURRENT | 2002-08-19 | Active | |
DESIGN AND MATERIALS LIMITED | Director | 2000-09-19 | CURRENT | 1972-11-13 | Liquidation | |
BUCKINGHAM GATE PROPERTIES LIMITED | Director | 1999-01-04 | CURRENT | 1988-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Alexander Dickson Black on 2024-07-01 | ||
Director's details changed for Mrs Catherine Chaurnley Black on 2024-06-29 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER DICKSON BLACK on 2024-06-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC08 | Notification of a person with significant control statement | |
RES01 | ADOPT ARTICLES 01/04/2017 | |
RES01 | ADOPT ARTICLES 01/04/2017 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
PSC07 | CESSATION OF CATHERINE CHAURNLEY BLACK AS A PSC | |
PSC07 | CESSATION OF ALEXANDER DICKSON BLACK AS A PSC | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CATRIONA HELEN BLACK | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MICHAEL BLACK | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CHAURNLEY BLACK / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BLACK / 02/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED DALASHORES LIMITED CERTIFICATE ISSUED ON 26/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 23 BATTLEFIELD RD ST ALBANS HERTS AL1 4DA | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
244 | DELIVERY EXT'D 3 MTH 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/93 FROM: 36 BEACONSFIELD RD ST.ALBANS HERTS AL1 3RB | |
244 | DELIVERY EXT'D 3 MTH 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALTIRE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SALTIRE LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |