Company NameSaltire Security Products Limited
DirectorsJames Edward George Collins and Julie Claire Collins
Company StatusActive
Company NumberSC200505
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameFiona Graham
NationalityBritish
StatusCurrent
Appointed14 January 2011(11 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address51 Acremoar Drive
Kinross
Kinross-Shire
KY13 8RD
Scotland
Director NameMr James Edward George Collins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(13 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG6 Coal Road
Granary Business Centre
Cupar
Fife
KY15 5YQ
Scotland
Director NameMrs Julie Claire Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(15 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG6 Coal Road
Granary Business Centre
Cupar
Fife
KY15 5YQ
Scotland
Director NameThomas Duncan Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Church, Main Road
Bow Of Fife
Cupar
Fife
KY15 4NH
Scotland
Director NameMr James Edward George Collins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week after company formation)
Appointment Duration12 years, 12 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Commercial Street
Markinch
Fife
KY7 5DE
Scotland
Director NameHenry Stock Meldrum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressFraoch
Carnbo
Kinross
Fife
KY13 0NX
Scotland
Director NameMrs Julie Claire Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address20a Commercial Street
Markinch
Fife
KY7 5DE
Scotland
Secretary NameMrs Julie Claire Collins
NationalityBritish
StatusResigned
Appointed12 January 2006(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 January 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address20a Commercial Street
Markinch
Fife
KY7 5DE
Scotland
Director NameMr Glenn Raymond Kippen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tay Street
Perth
Perthshire
PH2 8RA
Scotland
Secretary NameYoung & Partners (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2006)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Telephone01592 652157
Telephone regionKirkcaldy

Location

Registered AddressG6 Coal Road
Granary Business Centre
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£280
Current Liabilities£198,423

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due1 October 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 January

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

28 January 2000Delivered on: 9 February 2000
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.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
7 December 2022Registered office address changed from Office 6 Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to G6 Coal Road Granary Business Centre Cupar Fife KY15 5YQ on 7 December 2022 (1 page)
26 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 May 2019Satisfaction of charge 1 in full (1 page)
23 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 October 2018Secretary's details changed for Fiona Graham on 23 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Director's details changed for Mr James Edward George Collins on 1 December 2015 (2 pages)
5 October 2017Director's details changed for Mrs Julie Claire Collins on 1 November 2015 (2 pages)
5 October 2017Director's details changed for Mrs Julie Claire Collins on 1 November 2015 (2 pages)
5 October 2017Director's details changed for Mr James Edward George Collins on 1 December 2015 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
23 September 2015Appointment of Mrs Julie Collins as a director on 1 January 2015 (2 pages)
23 September 2015Appointment of Mrs Julie Collins as a director on 1 January 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
17 September 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to Office 6 Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to Office 6 Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA on 17 September 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Termination of appointment of James Collins as a director (1 page)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of James Collins as a director (1 page)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of James Edward George Collins as a director (3 pages)
15 October 2012Appointment of James Edward George Collins as a director (3 pages)
15 October 2012Termination of appointment of Glenn Kippen as a director (2 pages)
15 October 2012Termination of appointment of Glenn Kippen as a director (2 pages)
8 August 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
7 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
28 January 2011Termination of appointment of Julie Collins as a secretary (2 pages)
28 January 2011Appointment of Glenn Raymond Kippen as a director (3 pages)
28 January 2011Termination of appointment of Julie Collins as a director (2 pages)
28 January 2011Termination of appointment of Julie Collins as a secretary (2 pages)
28 January 2011Termination of appointment of Julie Collins as a director (2 pages)
28 January 2011Appointment of Glenn Raymond Kippen as a director (3 pages)
28 January 2011Appointment of Fiona Graham as a secretary (3 pages)
28 January 2011Appointment of Fiona Graham as a secretary (3 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Registered office address changed from Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 8 October 2010 (1 page)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Registered office address changed from Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 8 October 2010 (1 page)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Director's details changed for Mrs Julie Claire Collins on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr James Edward George Collins on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Julie Claire Collins on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr James Edward George Collins on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr James Edward George Collins on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Julie Claire Collins on 3 November 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Julie Claire Collins on 28 October 2009 (1 page)
29 October 2009Director's details changed for Mr James Edward George Collins on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Julie Claire Collins on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Edward George Collins on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Julie Claire Collins on 28 October 2009 (1 page)
29 October 2009Director's details changed for Mrs Julie Claire Collins on 28 October 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 74 bank street lochgelly fife KY5 9QN (1 page)
19 August 2009Registered office changed on 19/08/2009 from 74 bank street lochgelly fife KY5 9QN (1 page)
7 May 2009Return made up to 04/10/08; full list of members (3 pages)
7 May 2009Return made up to 04/10/08; full list of members (3 pages)
28 April 2009Director and secretary's change of particulars / julie collins / 06/04/2008 (1 page)
28 April 2009Director's change of particulars / james collins / 06/04/2008 (1 page)
28 April 2009Director's change of particulars / james collins / 06/04/2008 (1 page)
28 April 2009Director and secretary's change of particulars / julie collins / 06/04/2008 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 14 school road balmullo st andrews fife KY16 9XP (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 14 school road balmullo st andrews fife KY16 9XP (1 page)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 December 2007Return made up to 04/10/07; no change of members (7 pages)
11 December 2007Return made up to 04/10/07; no change of members (7 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 November 2006Registered office changed on 06/11/06 from: thomson house pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
6 November 2006Registered office changed on 06/11/06 from: thomson house pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
3 November 2006Return made up to 04/10/06; full list of members (2 pages)
3 November 2006Return made up to 04/10/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 January 2001Secretary's particulars changed (1 page)
30 January 2001Secretary's particulars changed (1 page)
20 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Accounting reference date extended from 31/10/00 to 01/01/01 (1 page)
7 August 2000Accounting reference date extended from 31/10/00 to 01/01/01 (1 page)
9 February 2000Partic of mort/charge * (6 pages)
9 February 2000Partic of mort/charge * (6 pages)
15 November 1999Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1999Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
15 October 1999Company name changed saltire number ninety four limit ed\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed saltire number ninety four limit ed\certificate issued on 18/10/99 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Incorporation (16 pages)
4 October 1999Incorporation (16 pages)