Aberdeen
AB10 1QR
Scotland
Director Name | Mrs Kirsteen Walker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Freelance TV Production |
Country of Residence | France |
Correspondence Address | 26 Avenue Des Baleares Laroque Des Baleares 66740 |
Director Name | Andrew James Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(8 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Ballamenoch Buchlyvie Stirlingshire FK8 3NX Scotland |
Director Name | Lynette McPherson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Rugosa Circle Newmachar Aberdeen Aberdeenshire AB21 0NJ Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 1995(10 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Andrew James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Auchlunies Blairs AB1 5YS Scotland |
Director Name | Andrew Walker |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(10 years, 6 months after company formation) |
Appointment Duration | 26 years (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 26 Avenue Des Baleares 66740 Laroque Des Alberes France |
Website | salmac.co.uk |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Salmac Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,833,284 |
Gross Profit | £1,386,608 |
Net Worth | £1,066,598 |
Cash | £605,357 |
Current Liabilities | £2,239,553 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
26 June 2008 | Delivered on: 2 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 January 2008 | Delivered on: 6 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 April 2001 | Delivered on: 10 April 2001 Satisfied on: 12 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 hartington road, aberdeen. Fully Satisfied |
25 July 1989 | Delivered on: 4 August 1989 Satisfied on: 3 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 December 2018 | Cessation of Salmac Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
14 December 2018 | Director's details changed for Jacqueline Keir on 22 February 2018 (2 pages) |
14 December 2018 | Withdrawal of a person with significant control statement on 14 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 September 2017 | Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Salmac Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (19 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (19 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
27 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Director's details changed for Jacqueline Keir on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jacqueline Keir on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lynette Mcpherson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Countess of Lovelace Kirsteen Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew James Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew James Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lynette Mcpherson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lynette Mcpherson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Countess of Lovelace Kirsteen Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jacqueline Keir on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew James Walker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Countess of Lovelace Kirsteen Walker on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Messrs Peterkins on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Messrs Peterkins on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Messrs Peterkins on 7 December 2009 (2 pages) |
30 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
29 August 2008 | Alterations to floating charge 3 (5 pages) |
29 August 2008 | Alterations to floating charge 3 (5 pages) |
14 August 2008 | Alterations to floating charge 4 (5 pages) |
14 August 2008 | Alterations to floating charge 4 (5 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
12 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (3 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (3 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
19 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
19 April 2001 | Return made up to 30/11/00; full list of members (7 pages) |
19 April 2001 | Return made up to 30/11/00; full list of members (7 pages) |
10 April 2001 | Partic of mort/charge * (6 pages) |
10 April 2001 | Partic of mort/charge * (6 pages) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
7 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
28 January 2000 | Director's particulars changed (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
9 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 January 1999 | Return made up to 30/11/98; full list of members (7 pages) |
5 January 1999 | Return made up to 30/11/98; full list of members (7 pages) |
2 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director's particulars changed (1 page) |
2 April 1998 | Return made up to 30/11/97; full list of members (8 pages) |
2 April 1998 | Return made up to 30/11/97; full list of members (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
6 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
6 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 8O commercial street lerwick ZE1 0DL (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 8O commercial street lerwick ZE1 0DL (1 page) |
11 December 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 July 1985 | Memorandum of association (5 pages) |
16 July 1985 | Memorandum of association (5 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (5 pages) |
22 May 1985 | Incorporation (13 pages) |
22 May 1985 | Incorporation (13 pages) |