Company NameSaltire Subsea Engineering Ltd.
Company StatusDissolved
Company NumberSC214885
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameIan Douglas Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Cruickshank Park
Hillside
Montrose
DD10 9NA
Scotland
Secretary NameMargaret Jean Smith
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Inverarity Crescent
Hillside
Montrose
Angus
DD10 9HS
Scotland
Director NameDarryl Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 23 November 2016)
RoleCompany Director
Correspondence Address14 Cruickshank Park
Hillside
Montrose
Angus
DD10 9NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Turnover£134,225
Gross Profit£131,832
Net Worth£7,021
Cash£9,119
Current Liabilities£15,211

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Notice of final meeting of creditors (11 pages)
23 August 2016Notice of final meeting of creditors (11 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
14 February 2012Registered office address changed from 11 Kirk Road Fowlis by Dundee DD2 5SB on 14 February 2012 (2 pages)
14 February 2012Court order notice of winding up (1 page)
14 February 2012Notice of winding up order (1 page)
14 February 2012Court order notice of winding up (1 page)
14 February 2012Notice of winding up order (1 page)
14 February 2012Registered office address changed from 11 Kirk Road Fowlis by Dundee DD2 5SB on 14 February 2012 (2 pages)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
31 March 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009Compulsory strike-off action has been suspended (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
22 May 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
7 September 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/09/07
(7 pages)
7 September 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/09/07
(7 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 January 2006Return made up to 18/01/06; full list of members (6 pages)
6 January 2006Return made up to 18/01/06; full list of members (6 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
3 November 2005Return made up to 18/01/05; full list of members (6 pages)
3 November 2005Return made up to 18/01/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
1 July 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
31 May 2005Registered office changed on 31/05/05 from: 24 inverarity crescent hillside montrose angus DD10 9HS (1 page)
31 May 2005Registered office changed on 31/05/05 from: 24 inverarity crescent hillside montrose angus DD10 9HS (1 page)
22 November 2004Ad 09/11/04--------- £ si 6@1=6 £ ic 4/10 (2 pages)
22 November 2004Ad 09/11/04--------- £ si 6@1=6 £ ic 4/10 (2 pages)
11 August 2004Return made up to 18/01/04; full list of members (6 pages)
11 August 2004Return made up to 18/01/04; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 October 2003Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 2003Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 May 2003Return made up to 18/01/03; full list of members (6 pages)
6 May 2003Return made up to 18/01/03; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
18 June 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
19 March 2002Return made up to 18/01/02; full list of members (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Return made up to 18/01/02; full list of members (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
18 January 2001Incorporation (16 pages)
18 January 2001Incorporation (16 pages)