Company NameSaltaire Engineering Limited
Company StatusDissolved
Company NumberSC138746
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Alexander Wilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lynnhurst
Uddingston
Glasgow
Lanarkshire
G71 6SA
Scotland
Director NameMrs Pauleen Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Lynnhurst
Uddingston
Glasgow
Lanarkshire
G71 6SA
Scotland
Secretary NameMrs Pauleen Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address43 Lynnhurst
Uddingston
Glasgow
Lanarkshire
G71 6SA
Scotland
Director NameNeil Alexander Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2006)
RoleEngineer
Correspondence Address20 Woodfield
Uddingston
G71 6LZ
Scotland
Secretary NameMrs Pauleen Wilson
NationalityBritish
StatusResigned
Appointed24 May 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence Address43 Lynnhurst
Uddingston
Glasgow
Lanarkshire
G71 6SA
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairyknowe Court
Bothwell
G71 8SZ
Scotland
Secretary NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairyknowe Court
Bothwell
G71 8SZ
Scotland
Secretary NameMr Mark Thomas Wilson
NationalityBritish
StatusResigned
Appointed10 July 2001(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairyknowe Court
Bothwell
G71 8SZ
Scotland
Director NameRobert Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2006(14 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 December 2006)
RoleManager
Correspondence Address29 Deanbrae Street
Uddingston
Lanarkshire
G71 7JS
Scotland

Location

Registered AddressKintyre House
209 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2004
Net Worth£184,686
Current Liabilities£732,860

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 January 2005Delivered on: 7 February 2005
Satisfied on: 26 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming unit 1, 95 westburn drive, cambuslang, glasgow (title number lan 145199).
Fully Satisfied
8 October 2004Delivered on: 14 October 2004
Persons entitled: Aib Group (UK) PLC

Classification: 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
7 July 2000Delivered on: 13 July 2000
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

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2014Order of court - dissolution void (1 page)
26 February 2014Order of court - dissolution void (1 page)
15 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2007First Gazette notice for compulsory strike-off (1 page)
26 October 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2007Registered office changed on 01/06/07 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page)
1 June 2007Registered office changed on 01/06/07 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page)
26 April 2007Dec mort/charge * (2 pages)
26 April 2007Dec mort/charge * (2 pages)
12 February 2007Secretary resigned;director resigned (1 page)
12 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
13 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
17 November 2004Particulars of contract relating to shares (3 pages)
17 November 2004Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 November 2004Particulars of contract relating to shares (3 pages)
17 November 2004Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 October 2004Partic of mort/charge * (3 pages)
14 October 2004Partic of mort/charge * (3 pages)
9 September 2004Nc inc already adjusted 18/06/04 (1 page)
9 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2004Nc inc already adjusted 18/06/04 (1 page)
3 September 2004Return made up to 10/06/04; full list of members (7 pages)
3 September 2004Return made up to 10/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 September 2003Registered office changed on 14/09/03 from: c/o tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page)
14 September 2003Registered office changed on 14/09/03 from: c/o tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page)
10 June 2003Return made up to 10/06/03; full list of members (7 pages)
10 June 2003Return made up to 10/06/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
24 September 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 10 vallantine crescent uddingston glasgow strathclyde G71 6TR (1 page)
7 March 2002Registered office changed on 07/03/02 from: 10 vallantine crescent uddingston glasgow strathclyde G71 6TR (1 page)
6 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 30 June 2000 (7 pages)
3 April 2001Full accounts made up to 30 June 2000 (7 pages)
8 January 2001Registered office changed on 08/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
8 January 2001Registered office changed on 08/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
13 July 2000Partic of mort/charge * (6 pages)
13 July 2000Partic of mort/charge * (6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Return made up to 10/06/00; full list of members (6 pages)
13 June 2000Return made up to 10/06/00; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 October 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 October 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 August 1999Return made up to 10/06/99; full list of members (6 pages)
23 August 1999Return made up to 10/06/99; full list of members (6 pages)
10 June 1998Return made up to 10/06/98; no change of members (4 pages)
10 June 1998Return made up to 10/06/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 August 1997Return made up to 10/06/97; no change of members (4 pages)
8 August 1997Return made up to 10/06/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 August 1996Return made up to 10/06/96; full list of members (6 pages)
19 August 1996Return made up to 10/06/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 October 1995Return made up to 10/06/95; no change of members (4 pages)
13 October 1995Return made up to 10/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 June 1992Incorporation (17 pages)
10 June 1992Incorporation (17 pages)