Company NameSaltire News And Sport Ltd
DirectorGeorge Douglas Olizar Mair
Company StatusActive
Company NumberSC246605
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Previous NameGeorge Mair Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Douglas Olizar Mair
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressC/O Neil Nisbet & Co. Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameGraeme Alexander Michael Mair
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Floor
2 Bridgend
Dunblane
Perthshire
FK15 9ES
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Neil Nisbet & Co. Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£21
Cash£602
Current Liabilities£3,595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

12 January 2024Registered office address changed from Macfarlane Gray House Springbank Road Stirling FK7 7WT Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 12 January 2024 (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Director's details changed for George Douglas Olizar Mair on 6 April 2020 (2 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Registered office address changed from Macfarlane Gray Chartered Accountants Macfarlane Gray House Castlecraig Bus. P Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray House Springbank Road Stirling FK7 7WT on 6 April 2018 (1 page)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
11 March 2013Company name changed george mair LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Company name changed george mair LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Director's details changed for George Douglas Olizar Mair on 8 March 2011 (2 pages)
24 March 2011Termination of appointment of Graeme Mair as a secretary (1 page)
24 March 2011Registered office address changed from 6 Oliphant Court Riverside Stirling FK8 1US on 24 March 2011 (1 page)
24 March 2011Annual return made up to 23 March 2011 (3 pages)
24 March 2011Registered office address changed from 6 Oliphant Court Riverside Stirling FK8 1US on 24 March 2011 (1 page)
24 March 2011Director's details changed for George Douglas Olizar Mair on 8 March 2011 (2 pages)
24 March 2011Director's details changed for George Douglas Olizar Mair on 8 March 2011 (2 pages)
24 March 2011Termination of appointment of Graeme Mair as a secretary (1 page)
24 March 2011Annual return made up to 23 March 2011 (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 27/03/07; full list of members (6 pages)
30 April 2008Return made up to 27/03/08; full list of members (6 pages)
30 April 2008Return made up to 27/03/07; full list of members (6 pages)
30 April 2008Return made up to 27/03/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 27/03/06; full list of members (6 pages)
8 May 2006Return made up to 27/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 27/03/05; full list of members (6 pages)
11 July 2005Return made up to 27/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 27/03/04; full list of members (6 pages)
2 June 2004Return made up to 27/03/04; full list of members (6 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Incorporation (17 pages)
27 March 2003Incorporation (17 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)