Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALTIRE FACILITIES MANAGEMENT LIMITED
Company Information for

SALTIRE FACILITIES MANAGEMENT LIMITED

CARNBROE HOUSE FINCH WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3PE,
Company Registration Number
SC211524
Private Limited Company
Active

Company Overview

About Saltire Facilities Management Ltd
SALTIRE FACILITIES MANAGEMENT LIMITED was founded on 2000-09-26 and has its registered office in Bellshill. The organisation's status is listed as "Active". Saltire Facilities Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SALTIRE FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
CARNBROE HOUSE FINCH WAY
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3PE
Other companies in ML4
 
Telephone01236759999
 
Filing Information
Company Number SC211524
Company ID Number SC211524
Date formed 2000-09-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB879931848  
Last Datalog update: 2024-03-06 16:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTIRE FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of SALTIRE FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAURENCE WESTON
Company Secretary 2017-01-12
JOHN REYNOLDS
Director 2011-01-05
DAVID LAURENCE WESTON
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
AARON SAUNDERS
Director 2015-08-11 2017-08-15
KATRINA MAY HASSELL
Director 2013-11-12 2017-05-03
PATRICK O'ROURKE
Director 2016-04-16 2017-05-03
LYNDA JILL KEOHANE
Company Secretary 2013-02-21 2017-01-06
LYNDA JILL KEOHANE
Director 2011-01-05 2017-01-06
JAMES BROOKS
Director 2013-11-19 2016-03-31
RONALD PAUL
Director 2011-03-11 2013-10-29
ANDREW SPOWART
Director 2012-05-31 2013-10-29
MARK GUNDA
Director 2012-10-02 2013-09-13
ANDREW STIRLING
Company Secretary 2012-10-02 2013-02-20
DOUGLAS JOHN ROBERTSON
Director 2012-09-03 2013-02-08
LYNDA JILL KEOHANE
Company Secretary 2010-06-21 2012-10-02
DAVID EDWARD BLACK
Director 2001-03-14 2012-08-31
PETER SULLIVAN
Director 2011-01-07 2012-05-31
JOHN HENRY ALFRED CLARKE
Director 2011-11-17 2012-03-08
ALISON LOUISE LONGSTAFF
Director 2011-01-05 2011-08-05
JOHN RUSSELL ELLERBY
Director 2011-01-07 2011-03-11
DAVID WILLIAM REYNOLDS
Company Secretary 2002-12-31 2010-06-21
DAVID WILLIAM REYNOLDS
Director 2002-12-31 2010-06-21
JANE TUCKER
Director 2004-04-22 2005-10-28
MICHAEL BANKS
Director 2000-09-26 2004-03-19
WILLIAM TOM JAMES SMITH
Company Secretary 2000-09-26 2002-12-31
WILLIAM TOM JAMES SMITH
Director 2000-09-26 2002-12-31
MENZIES DOUGAL WS
Company Secretary 2000-09-26 2000-10-31
ALAN CUNNINGHAM MCLAREN
Director 2000-09-26 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN REYNOLDS HEATINGADVISORYSERVICE.COM LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2014-10-03
DAVID LAURENCE WESTON A.L.H. 86 LIMITED Director 2017-04-27 CURRENT 1986-07-14 Active
DAVID LAURENCE WESTON ALHCO GROUP LIMITED Director 2017-04-27 CURRENT 2009-03-11 Active
DAVID LAURENCE WESTON FLAGSHIP PROPERTY CARE LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2115240002
2023-10-05CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MR SYDNEY FUDGE
2022-05-09AP01DIRECTOR APPOINTED MR SCOTT MCFARLANE
2022-05-09PSC05Change of details for A.L.H. 86 Limited as a person with significant control on 2020-05-14
2022-05-09TM02Termination of appointment of David Laurence Weston on 2022-05-06
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE WESTON
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY ROBERT FUDGE
2021-06-30AP01DIRECTOR APPOINTED MR ALAN MURRAY
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT CARLING
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2115240002
2020-09-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19AP01DIRECTOR APPOINTED MR KEVAN STURROCK
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2115240001
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CH01Director's details changed for Mr David Laurence Weston on 2019-08-30
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10AUDAUDITOR'S RESIGNATION
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-04PSC07CESSATION OF NORTH LANARKSHIRE COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26AUDAUDITOR'S RESIGNATION
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON SAUNDERS
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'ROURKE
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA HASSELL
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2115240001
2017-01-12AP03Appointment of Mr David Laurence Weston as company secretary on 2017-01-12
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JILL KEOHANE
2017-01-12TM02Termination of appointment of Lynda Jill Keohane on 2017-01-06
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR. PATRICK O'ROURKE
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR AARON SAUNDERS
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13AR0126/09/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19AP01DIRECTOR APPOINTED MR JAMES BROOKS
2013-11-12AP01DIRECTOR APPOINTED MRS KATRINA MAY HASSELL
2013-10-30AP01DIRECTOR APPOINTED MR DAVID LAURENCE WESTON
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0126/09/13 FULL LIST
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPOWART
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PAUL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUNDA
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AP03SECRETARY APPOINTED MRS LYNDA JILL KEOHANE
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STIRLING
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STIRLING
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON
2012-10-10AR0126/09/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR ANDREW SPOWART
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2012-10-02AP01DIRECTOR APPOINTED MR DOUGLAS JOHN ROBERTSON
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-10-02AP01DIRECTOR APPOINTED MR MARK GUNDA
2012-10-02AP03SECRETARY APPOINTED MR ANDREW STIRLING
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY LYNDA KEOHANE
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2011-11-25AP01DIRECTOR APPOINTED MR JOHN HENRY ALFRED CLARKE
2011-09-29AR0126/09/11 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 1 BADENHEATH PLACE WESTFIELD CUMBERNAULD G68 9HX
2011-03-16AP01DIRECTOR APPOINTED MR RONNIE PAUL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERBY
2011-03-14AUDAUDITOR'S RESIGNATION
2011-02-08AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELLERBY / 08/02/2011
2011-02-07AP01DIRECTOR APPOINTED MR PETER SULLIVAN
2011-02-07AP01DIRECTOR APPOINTED MR RUSSELL ELLERBY
2011-01-28AP01DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE
2011-01-28AP01DIRECTOR APPOINTED MS ALISON LOUISE LONGSTAFF
2011-01-18RES01ADOPT ARTICLES 05/01/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0126/09/10 FULL LIST
2010-09-29AP03SECRETARY APPOINTED MRS LYNDA JILL KEOHANE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS
2009-10-09AR0126/09/09 FULL LIST
2009-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/06
2006-12-04363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288bDIRECTOR RESIGNED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-05225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to SALTIRE FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTIRE FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SALTIRE FACILITIES MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SALTIRE FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SALTIRE FACILITIES MANAGEMENT LIMITED owns 9 domain names.

saltire.co.uk   sfml.co.uk   creating-comfort.co.uk   managing-gas-care.co.uk   managinggascare.co.uk   localheatingcompany.co.uk   saltirefm.co.uk   saltireheating.co.uk   thelocalheatingcompany.co.uk  

Trademarks
We have not found any records of SALTIRE FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SALTIRE FACILITIES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-12 GBP £454,624 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-11 GBP £265,178 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-10 GBP £327,566 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-9 GBP £176,651 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-8 GBP £452,768
Taunton Deane Borough Council 2016-7 GBP £34,921 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-6 GBP £61,560 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-5 GBP £48,034 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-4 GBP £109,891 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-3 GBP £77,117 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-2 GBP £33,043 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-1 GBP £229,917 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2015-12 GBP £60,988 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2014-8 GBP £40,843
Tanton Deane Borough Council 2014-7 GBP £110,325
Taunton Deane Borough Council 2014-7 GBP £110,325
Taunton Deane Borough Council 2014-6 GBP £97,426 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2014-5 GBP £61,416 Repairs Alterations & Maint of Buildings
Tanton Deane Borough Council 2014-4 GBP £118,774
Tanton Deane Borough Council 2014-3 GBP £110,997

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Renfrewshire Council Repair and maintenance services of gas meters 2013/06/11 GBP 599,385

Gas Maintenance - Measured Term Contract 2012/14.

Outgoings
Business Rates/Property Tax
No properties were found where SALTIRE FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTIRE FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTIRE FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.