Company NameSalsa Celtica Limited
Company StatusDissolved
Company NumberSC224329
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Toby Shippey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address13/6 Rankeillor Street
Edinburgh
EH8 9JA
Scotland
Secretary NameMr John Stout
StatusClosed
Appointed10 January 2013(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameTorquil Cramer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2010)
RolePhotography
Correspondence Address12/6 Links Gardens
Edinburgh
EH6 7JG
Scotland
Secretary NameTorquil Cramer
NationalityBritish
StatusResigned
Appointed23 December 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2008)
RolePhotography
Correspondence Address12/6 Links Gardens
Edinburgh
EH6 7JG
Scotland
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressFlat 27 Gilesmead 79 Camberwell Church Street
London
SE5 7LN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.salsaceltica.com
Email address[email protected]
Telephone07 916760905
Telephone regionMobile

Location

Registered Address42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,312
Cash£9,304
Current Liabilities£16,472

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (1 page)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 17 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 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Termination of appointment of Alison Smith as a secretary (1 page)
10 January 2013Director's details changed for Toby Shippey on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of As Secretarial Services Ltd as a secretary (1 page)
10 January 2013Appointment of Mr John Stout as a secretary (2 pages)
10 January 2013Director's details changed for Toby Shippey on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of Alison Smith as a secretary (1 page)
10 January 2013Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith, Edinburgh EH6 6RR on 10 January 2013 (1 page)
10 January 2013Termination of appointment of As Secretarial Services Ltd as a secretary (1 page)
10 January 2013Appointment of Mr John Stout as a secretary (2 pages)
10 January 2013Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith, Edinburgh EH6 6RR on 10 January 2013 (1 page)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Torquil Cramer as a director (1 page)
20 October 2010Termination of appointment of Torquil Cramer as a director (1 page)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The Company Secretary information is different from that held on file at Companies House.
(5 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The Company Secretary information is different from that held on file at Companies House.
(5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2008Secretary appointed alison maxwell smith (2 pages)
5 November 2008Secretary appointed alison maxwell smith (2 pages)
5 November 2008Appointment terminated secretary torquil cramer (1 page)
5 November 2008Appointment terminated secretary torquil cramer (1 page)
31 October 2008Return made up to 17/10/08; full list of members (3 pages)
31 October 2008Return made up to 17/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Return made up to 17/10/06; full list of members (7 pages)
5 February 2007Return made up to 17/10/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2005Return made up to 17/10/05; full list of members (7 pages)
6 December 2005Return made up to 17/10/05; full list of members (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
21 October 2003Return made up to 17/10/03; full list of members (6 pages)
21 October 2003Return made up to 17/10/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 June 2003Registered office changed on 28/06/03 from: 10 gloucester place edinburgh scotland EH3 6EF (1 page)
28 June 2003Registered office changed on 28/06/03 from: 10 gloucester place edinburgh scotland EH3 6EF (1 page)
12 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001Director resigned (2 pages)
5 November 2001Director resigned (2 pages)
5 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 November 2001Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Incorporation (12 pages)
17 October 2001Incorporation (12 pages)