Company NameSaltouns Limited
Company StatusActive
Company NumberSC229816
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William John Herries Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMiss Caroline Robertson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameMr Matthew Alexander MacDonald Wilcken
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMartine French Saltoun
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2008)
RoleLetting Agent
Correspondence Address32 Windsor Road
Penicuik
EH26 8EA
Scotland
Director NameMr Dietrich Tiedje Zank
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Secretary NameMr Dietrich Tiedje Zank
NationalityBritish
StatusResigned
Appointed07 May 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.saltouns.com/
Email address[email protected]
Telephone01968 679402
Telephone regionPenicuik

Location

Registered Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,808
Cash£32,365
Current Liabilities£41,870

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 March 2023Appointment of Mr Christopher Mcbain as a director on 1 March 2023 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 July 2021Notification of The Flat Company Limited as a person with significant control on 14 July 2021 (2 pages)
12 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
20 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
6 August 2019Termination of appointment of Dietrich Tiedje Zank as a director on 28 June 2019 (1 page)
6 August 2019Termination of appointment of Dietrich Tiedje Zank as a secretary on 28 June 2019 (1 page)
6 August 2019Appointment of Mr Matthew Alexander Macdonald Wilcken as a director on 28 June 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages)
2 November 2016Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Dietrich Tiedje Zank on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Dietrich Tiedje Zank on 19 August 2010 (1 page)
13 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
13 August 2010Director's details changed for William John Herries Walters on 13 August 2010 (2 pages)
13 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
13 August 2010Appointment of Miss Caroline Robertson as a director (2 pages)
13 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
13 August 2010Director's details changed for William John Herries Walters on 13 August 2010 (2 pages)
13 August 2010Appointment of Miss Caroline Robertson as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(4 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dietrich Tiedje Zank on 26 March 2010 (2 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dietrich Tiedje Zank on 26 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 98
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 98
(4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Director and secretary's change of particulars / dietrich zank / 28/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / dietrich zank / 28/04/2009 (1 page)
29 April 2009Return made up to 26/03/09; full list of members (3 pages)
29 April 2009Return made up to 26/03/09; full list of members (3 pages)
29 April 2009Director's change of particulars / william walters / 28/04/2009 (1 page)
29 April 2009Director's change of particulars / william walters / 28/04/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 61A queen street edinburgh midlothian EH2 4NA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 61A queen street edinburgh midlothian EH2 4NA (1 page)
27 November 2008Registered office changed on 27/11/2008 from 61A queen street edinburgh EH2 4NA (1 page)
27 November 2008Registered office changed on 27/11/2008 from 61A queen street edinburgh EH2 4NA (1 page)
13 November 2008Registered office changed on 13/11/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
13 November 2008Registered office changed on 13/11/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
16 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 May 2008Declaration of assistance for shares acquisition (4 pages)
16 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 May 2008Declaration of assistance for shares acquisition (4 pages)
14 May 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
14 May 2008Appointment terminated director martine saltoun (1 page)
14 May 2008Director appointed william john herries walters (2 pages)
14 May 2008Director appointed william john herries walters (2 pages)
14 May 2008Appointment terminated director martine saltoun (1 page)
14 May 2008Director and secretary appointed dietrich tiedje zank (2 pages)
14 May 2008Director and secretary appointed dietrich tiedje zank (2 pages)
14 May 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
21 April 2008Return made up to 26/03/08; full list of members (3 pages)
21 April 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 March 2008Ad 16/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 March 2008Ad 16/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 April 2006Return made up to 26/03/06; full list of members (2 pages)
19 April 2006Return made up to 26/03/06; full list of members (2 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
17 March 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
17 March 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
17 March 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Memorandum and Articles of Association (5 pages)
27 September 2002Memorandum and Articles of Association (5 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
10 July 2002Memorandum and Articles of Association (9 pages)
10 July 2002Memorandum and Articles of Association (9 pages)
9 July 2002Company name changed york place (no. 273) LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed york place (no. 273) LIMITED\certificate issued on 09/07/02 (2 pages)
2 April 2002Incorporation (15 pages)
2 April 2002Incorporation (15 pages)