Company NameSalty Dog Investments Limited
DirectorBarry Scott
Company StatusActive
Company NumberSC299661
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Previous NameTool-Up Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate
Elgin
Morayshire
IV30 1XZ
Scotland
Secretary NameMr Barry Scott
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate
Elgin
Morayshire
IV30 1XZ
Scotland
Director NameMr James MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate
Elgin
Moray
IV30 1XZ
Scotland

Location

Registered Address36 Moycroft Road
Moycroft Industrial Estate
Elgin
IV30 1XE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mr Barry Scott
50.00%
Ordinary
1000 at £1Mr James Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£332,922
Cash£11,044
Current Liabilities£102,427

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

20 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Anne's takeway and hairdressing salon, market close, 32 church street, inverness.
Outstanding
21 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 November 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
30 October 2019Change of details for Mr Barry Scott as a person with significant control on 30 October 2019 (2 pages)
24 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
24 September 2019Notification of Ruth Scott as a person with significant control on 18 September 2019 (2 pages)
24 September 2019Change of details for Mr Barry Scott as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 January 2019 (3 pages)
22 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
3 December 2018Micro company accounts made up to 31 January 2018 (3 pages)
20 September 2018Termination of appointment of James Macdonald as a director on 19 September 2018 (1 page)
20 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
22 March 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 1,000
(6 pages)
22 March 2018Purchase of own shares. (3 pages)
22 March 2018Resolutions
  • RES13 ‐ Share purchase contracts approved 21/12/2017
(1 page)
29 January 2018Change of details for Mr Barry Scott as a person with significant control on 31 October 2017 (2 pages)
29 January 2018Cessation of James Macdonald as a person with significant control on 31 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2,000
(5 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2,000
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 April 2013Appointment of Mr James Macdonald as a director (2 pages)
25 April 2013Appointment of Mr James Macdonald as a director (2 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of James Macdonald as a director (1 page)
28 February 2013Termination of appointment of James Macdonald as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 August 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Mr Barry Scott on 26 March 2010 (2 pages)
23 April 2010Secretary's details changed for Mr Barry Scott on 26 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for James Macdonald on 26 March 2010 (2 pages)
23 April 2010Director's details changed for Barry Scott on 26 March 2010 (2 pages)
23 April 2010Director's details changed for Barry Scott on 26 March 2010 (2 pages)
23 April 2010Director's details changed for James Macdonald on 26 March 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 April 2009Return made up to 27/03/09; full list of members (4 pages)
30 April 2009Return made up to 27/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
3 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
17 April 2007Return made up to 27/03/07; full list of members (3 pages)
17 April 2007Return made up to 27/03/07; full list of members (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)