Company Information for SALTIRE SALMON LTD.
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC404887
Private Limited Company
Active |
Company Name | |
---|---|
SALTIRE SALMON LTD. | |
Legal Registered Office | |
272 BATH STREET GLASGOW G2 4JR Other companies in AB23 | |
Company Number | SC404887 | |
---|---|---|
Company ID Number | SC404887 | |
Date formed | 2011-08-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB121179345 |
Last Datalog update: | 2024-04-07 04:02:05 |
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 |
---|---|---|
MICHAEL JONATHAN GEORGE WILSON |
||
CARL FANTHORPE |
||
MICHAEL JONATHAN GEORGE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART JOHN BLACK |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Carl Fanthorpe on 2024-03-26 | ||
Director's details changed for Mr Michael Jonathan George Wilson on 2024-03-26 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2018 | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2018 | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHON GEORGE WILSON / 31/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHON GEORGE WILSON / 31/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O STEWART BLACK 28 MORRISON'S CROFT CRESCENT BRIDGE OF DON ABERDEEN AB23 8FG | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MICHAEL JONATHON GEORGE WILSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHON GEORGE WILSON / 21/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHON GEORGE WILSON / 21/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FANTHORPE / 21/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FANTHORPE / 21/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART BLACK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JONATHON GEORGE WILSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JONATHON GEORGE WILSON | |
AP01 | DIRECTOR APPOINTED MR CARL FANTHORPE | |
AP01 | DIRECTOR APPOINTED MR CARL FANTHORPE | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/08/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/08/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2013-12-06 |
Proposal to Strike Off | 2012-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.34 | 9 |
MortgagesNumMortOutstanding | 1.25 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 2.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10200 - Processing and preserving of fish, crustaceans and molluscs
Creditors Due After One Year | 2013-08-31 | £ 96,586 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 123,160 |
Creditors Due After One Year | 2012-08-31 | £ 123,160 |
Creditors Due Within One Year | 2013-08-31 | £ 165,738 |
Creditors Due Within One Year | 2012-08-31 | £ 60,346 |
Creditors Due Within One Year | 2012-08-31 | £ 60,346 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,080 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,340 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,340 |
Creditors and other liabilities
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 SALMON LTD.
Called Up Share Capital | 2013-08-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 10,000 |
Called Up Share Capital | 2012-08-31 | £ 10,000 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 1,022 |
Cash Bank In Hand | 2012-08-31 | £ 1,022 |
Current Assets | 2013-08-31 | £ 74,822 |
Current Assets | 2012-08-31 | £ 47,109 |
Current Assets | 2012-08-31 | £ 47,109 |
Debtors | 2013-08-31 | £ 73,886 |
Debtors | 2012-08-31 | £ 46,087 |
Debtors | 2012-08-31 | £ 46,087 |
Tangible Fixed Assets | 2013-08-31 | £ 12,396 |
Tangible Fixed Assets | 2012-08-31 | £ 14,050 |
Tangible Fixed Assets | 2012-08-31 | £ 14,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as SALTIRE SALMON LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SALTIRE SALMON LTD. | Event Date | 2013-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SALTIRE SALMON LTD. | Event Date | 2012-12-07 |
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. |