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 Name | |||
---|---|---|---|
SALTIRE FACILITIES MANAGEMENT LIMITED | |||
Legal Registered Office | |||
CARNBROE HOUSE FINCH WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3PE Other companies in ML4 | |||
| |||
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LAURENCE WESTON |
||
JOHN REYNOLDS |
||
DAVID LAURENCE WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AARON SAUNDERS |
Director | ||
KATRINA MAY HASSELL |
Director | ||
PATRICK O'ROURKE |
Director | ||
LYNDA JILL KEOHANE |
Company Secretary | ||
LYNDA JILL KEOHANE |
Director | ||
JAMES BROOKS |
Director | ||
RONALD PAUL |
Director | ||
ANDREW SPOWART |
Director | ||
MARK GUNDA |
Director | ||
ANDREW STIRLING |
Company Secretary | ||
DOUGLAS JOHN ROBERTSON |
Director | ||
LYNDA JILL KEOHANE |
Company Secretary | ||
DAVID EDWARD BLACK |
Director | ||
PETER SULLIVAN |
Director | ||
JOHN HENRY ALFRED CLARKE |
Director | ||
ALISON LOUISE LONGSTAFF |
Director | ||
JOHN RUSSELL ELLERBY |
Director | ||
DAVID WILLIAM REYNOLDS |
Company Secretary | ||
DAVID WILLIAM REYNOLDS |
Director | ||
JANE TUCKER |
Director | ||
MICHAEL BANKS |
Director | ||
WILLIAM TOM JAMES SMITH |
Company Secretary | ||
WILLIAM TOM JAMES SMITH |
Director | ||
MENZIES DOUGAL WS |
Company Secretary | ||
ALAN CUNNINGHAM MCLAREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATINGADVISORYSERVICE.COM LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2014-10-03 | |
A.L.H. 86 LIMITED | Director | 2017-04-27 | CURRENT | 1986-07-14 | Active | |
ALHCO GROUP LIMITED | Director | 2017-04-27 | CURRENT | 2009-03-11 | Active | |
FLAGSHIP PROPERTY CARE LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2115240002 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR SYDNEY FUDGE | ||
AP01 | DIRECTOR APPOINTED MR SCOTT MCFARLANE | |
PSC05 | Change of details for A.L.H. 86 Limited as a person with significant control on 2020-05-14 | |
TM02 | Termination of appointment of David Laurence Weston on 2022-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE WESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY ROBERT FUDGE | |
AP01 | DIRECTOR APPOINTED MR ALAN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT CARLING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2115240002 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/20 FROM Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR KEVAN STURROCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2115240001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr David Laurence Weston on 2019-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC07 | CESSATION OF NORTH LANARKSHIRE COUNCIL AS A PERSON OF SIGNIFICANT CONTROL | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'ROURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA HASSELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2115240001 | |
AP03 | Appointment of Mr David Laurence Weston as company secretary on 2017-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA JILL KEOHANE | |
TM02 | Termination of appointment of Lynda Jill Keohane on 2017-01-06 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR. PATRICK O'ROURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AARON SAUNDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 26/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JAMES BROOKS | |
AP01 | DIRECTOR APPOINTED MRS KATRINA MAY HASSELL | |
AP01 | DIRECTOR APPOINTED MR DAVID LAURENCE WESTON | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPOWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GUNDA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS LYNDA JILL KEOHANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STIRLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STIRLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON | |
AR01 | 26/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW SPOWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK | |
AP01 | DIRECTOR APPOINTED MR MARK GUNDA | |
AP03 | SECRETARY APPOINTED MR ANDREW STIRLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNDA KEOHANE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY ALFRED CLARKE | |
AR01 | 26/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 1 BADENHEATH PLACE WESTFIELD CUMBERNAULD G68 9HX | |
AP01 | DIRECTOR APPOINTED MR RONNIE PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERBY | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JOHN REYNOLDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELLERBY / 08/02/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ELLERBY | |
AP01 | DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE | |
AP01 | DIRECTOR APPOINTED MS ALISON LOUISE LONGSTAFF | |
RES01 | ADOPT ARTICLES 05/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LYNDA JILL KEOHANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS | |
AR01 | 26/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Taunton Deane Borough Council | |
|
Repairs Alterations & Maint of Buildings |
Tanton Deane Borough Council | |
|
|
Tanton Deane Borough Council | |
|
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.
Customer | Description | 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. |
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. |