Company NameSaltire Carpets & Beds Limited
DirectorsBridget Walker and David Walker
Company StatusActive
Company NumberSC184604
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Secretary NameBridget Walker
StatusCurrent
Appointed05 November 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBlock 1, Unit 4 Burnbank Road
Fullwood Ind Est
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director NameBridget Walker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1, Unit 4 Burnbank Road
Fullwood Ind Est
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director NameMr David Walker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBlock 1, Unit 4 Burnbank Road
Fullwood Ind Est
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director NameMr Neil McManus
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Forbes Drive
Glasgow
G40 2LE
Scotland
Director NameMr Thomas Michael McManus
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleSales Executive/Director
Country of ResidenceScotland
Correspondence Address801 Cumbernauld Road
Glasgow
G33 2EG
Scotland
Secretary NameMr Brian Kelly
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Furrow Court
Newton
Cambuslang
G72 6WP
Scotland
Director NameBrian Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.saltirecarpetsandbeds.co.uk/
Telephone0141 7779008
Telephone regionGlasgow

Location

Registered AddressBlock 1, Unit 4 Burnbank Road
Fullwood Ind Est
Hamilton
Lanarkshire
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth£183,717
Cash£97,678
Current Liabilities£107,178

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
19 January 2024Confirmation statement made on 18 January 2024 with updates (5 pages)
25 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
2 May 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
26 April 2022Notification of David Walker as a person with significant control on 1 May 2021 (2 pages)
26 April 2022Change of details for Bridget Walker as a person with significant control on 1 May 2021 (2 pages)
25 April 2022Statement of capital following an allotment of shares on 1 May 2021
  • GBP 36,000
(3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
19 May 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
12 August 2020Cessation of Brian Kelly as a person with significant control on 31 July 2020 (1 page)
12 August 2020Appointment of Mr David Walker as a director on 10 August 2020 (2 pages)
12 August 2020Notification of Bridget Walker as a person with significant control on 31 July 2020 (2 pages)
30 July 2020Appointment of Bridget Walker as a director on 24 July 2020 (2 pages)
30 July 2020Termination of appointment of Brian Kelly as a director on 24 July 2020 (1 page)
22 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Cessation of Brian Kelly as a person with significant control on 28 March 2018 (1 page)
22 March 2019Notification of Brian Kelly as a person with significant control on 28 March 2018 (2 pages)
22 March 2019Notification of Brian Kelly as a person with significant control on 28 March 2018 (2 pages)
22 March 2019Cessation of Brian Kelly as a person with significant control on 28 March 2018 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
28 March 2018Change of details for Mr Brian Kelly as a person with significant control on 9 May 2017 (2 pages)
28 March 2018Cessation of Thomas Michael Mcmanus as a person with significant control on 9 May 2017 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(3 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 December 2015Termination of appointment of Brian Kelly as a secretary on 5 November 2015 (2 pages)
16 December 2015Termination of appointment of Brian Kelly as a secretary on 5 November 2015 (2 pages)
15 December 2015Appointment of Bridget Walker as a secretary on 5 November 2015 (3 pages)
15 December 2015Appointment of Bridget Walker as a secretary on 5 November 2015 (3 pages)
9 November 2015Termination of appointment of Thomas Michael Mcmanus as a director on 29 July 2015 (2 pages)
9 November 2015Termination of appointment of Thomas Michael Mcmanus as a director on 29 July 2015 (2 pages)
17 September 2015Termination of appointment of Neil Mcmanus as a director on 28 July 2015 (2 pages)
17 September 2015Termination of appointment of Neil Mcmanus as a director on 28 July 2015 (2 pages)
11 May 2015Appointment of Brian Kelly as a director on 1 May 2015 (3 pages)
11 May 2015Appointment of Brian Kelly as a director on 1 May 2015 (3 pages)
11 May 2015Appointment of Brian Kelly as a director on 1 May 2015 (3 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(5 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,000
(5 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr Neil Mcmanus on 22 March 2012 (2 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr Neil Mcmanus on 22 March 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Brian Kelly on 22 March 2011 (2 pages)
9 May 2011Secretary's details changed for Brian Kelly on 22 March 2011 (2 pages)
9 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Neil Mcmanus on 22 March 2011 (2 pages)
6 May 2011Director's details changed for Thomas Michael Mcmanus on 22 March 2011 (2 pages)
6 May 2011Director's details changed for Thomas Michael Mcmanus on 22 March 2011 (2 pages)
6 May 2011Director's details changed for Neil Mcmanus on 22 March 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Return made up to 22/03/09; full list of members (10 pages)
25 June 2009Return made up to 22/03/09; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 March 2007Return made up to 22/03/07; full list of members (7 pages)
26 March 2007Return made up to 22/03/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 March 2004Return made up to 22/03/04; full list of members (7 pages)
25 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
12 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 June 2001Nc inc already adjusted 28/04/01 (1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001Nc inc already adjusted 28/04/01 (1 page)
8 June 2001Ad 29/04/01--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
8 June 2001Ad 29/04/01--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
10 April 2001Return made up to 06/04/01; full list of members (6 pages)
10 April 2001Return made up to 06/04/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 May 2000Return made up to 06/04/00; full list of members (6 pages)
17 May 2000Return made up to 06/04/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 April 1999Return made up to 06/04/99; full list of members (6 pages)
12 April 1999Return made up to 06/04/99; full list of members (6 pages)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
6 April 1998Incorporation (17 pages)
6 April 1998Incorporation (17 pages)