Company NameSaltire Management Limited
Company StatusDissolved
Company NumberSC162522
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCalum Stuart MacDonald
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(1 week, 4 days after company formation)
Appointment Duration22 years, 7 months (closed 14 August 2018)
RoleMaster Mariner
Country of ResidenceScotland
Correspondence AddressSaltire House, 12 Seton Terrace
Skelmorlie
Ayrshire
PA17 5AU
Scotland
Secretary NameTracey Orr
NationalityBritish
StatusClosed
Appointed31 January 2008(12 years after company formation)
Appointment Duration10 years, 6 months (closed 14 August 2018)
RoleChartered Accountant
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(2 days after company formation)
Appointment Duration1 week, 2 days (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 January 1996(2 days after company formation)
Appointment Duration1 week, 2 days (resigned 16 January 1996)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed16 January 1996(1 week, 4 days after company formation)
Appointment Duration12 years (resigned 31 January 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£132,535
Cash£123,063
Current Liabilities£947

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
6 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (17 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (17 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (17 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013.
(4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013.
(4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013.
(4 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Tracey Orr on 5 January 2011 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Tracey Orr on 5 January 2011 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Tracey Orr on 5 January 2011 (1 page)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Tracey Fulton on 7 January 2010 (1 page)
7 January 2010Director's details changed for Calum Stuart Macdonald on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Calum Stuart Macdonald on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Tracey Fulton on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Tracey Fulton on 7 January 2010 (1 page)
7 January 2010Director's details changed for Calum Stuart Macdonald on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Registered office changed on 06/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
6 February 2008New secretary appointed (2 pages)
24 January 2008Return made up to 05/01/08; full list of members (5 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 05/01/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2007Return made up to 05/01/07; full list of members (5 pages)
18 January 2007Return made up to 05/01/07; full list of members (5 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 January 2006Return made up to 05/01/06; full list of members (5 pages)
9 January 2006Return made up to 05/01/06; full list of members (5 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 January 2005Return made up to 05/01/05; full list of members (5 pages)
14 January 2005Return made up to 05/01/05; full list of members (5 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 January 2004Return made up to 05/01/04; full list of members (5 pages)
12 January 2004Return made up to 05/01/04; full list of members (5 pages)
28 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 March 2003Return made up to 05/01/03; full list of members (5 pages)
14 March 2003Return made up to 05/01/03; full list of members (5 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 January 2002Return made up to 05/01/02; full list of members (5 pages)
8 January 2002Return made up to 05/01/02; full list of members (5 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
24 January 2001Return made up to 05/01/01; full list of members (5 pages)
24 January 2001Return made up to 05/01/01; full list of members (5 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 February 2000Return made up to 05/01/00; full list of members (5 pages)
11 February 2000Return made up to 05/01/00; full list of members (5 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (10 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (10 pages)
15 March 1999Return made up to 05/01/99; full list of members (5 pages)
15 March 1999Return made up to 05/01/99; full list of members (5 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 05/01/98; full list of members (5 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 05/01/98; full list of members (5 pages)
1 September 1997Registered office changed on 01/09/97 from: 41 hillside crescent westhill aberdeen AB32 6PA (1 page)
1 September 1997Registered office changed on 01/09/97 from: 41 hillside crescent westhill aberdeen AB32 6PA (1 page)
7 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
25 March 1997Return made up to 05/01/97; full list of members (5 pages)
25 March 1997Return made up to 05/01/97; full list of members (5 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996Accounting reference date notified as 31/01 (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 May 1996Registered office changed on 23/05/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
23 May 1996Accounting reference date notified as 31/01 (1 page)
23 May 1996Registered office changed on 23/05/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
23 May 1996New director appointed (2 pages)
19 January 1996Company name changed westburn LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed westburn LIMITED\certificate issued on 22/01/96 (2 pages)
5 January 1996Incorporation (34 pages)
5 January 1996Incorporation (34 pages)