Company NameSML Realisations Limited
Company StatusDissolved
Company NumberSC299783
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)
Previous NamesSaltire Suzuki Limited and Saltire Motorcycles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Secretary NameMiss Fiona Louise Torrance
StatusClosed
Appointed15 December 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 30 September 2022)
RoleCompany Director
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Director NameMr David McKenzie Betts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdlea
Haddington Road, Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Secretary NameMr David McKenzie Betts
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdlea
Haddington Road, Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Director NameDarren Lough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 26 April 2007)
RoleCompany Director
Correspondence Address6 McLean Place
Lasswade
Midlothian
EH18 1DJ
Scotland
Director NameCalum Mackay Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoan Cottage
Garvald
East Lothian
EH41 4LN
Scotland
Director NameFiona Louise Torrance
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2021)
RoleMotorcycle Dealership General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
Director NameMr Alan Berry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2016)
RoleMotorcycle Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address553 Gorgie Road
Edinburgh
Lothian
EH11 3XX
Scotland

Contact

Websitewww.saltiremotorcycles.com/
Telephone0131 4786661
Telephone regionEdinburgh

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£21,932
Current Liabilities£731,241

Accounts

Latest Accounts29 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

18 March 2008Delivered on: 1 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 August 2006Delivered on: 22 August 2006
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

30 January 2021Termination of appointment of Fiona Louise Torrance as a director on 25 January 2021 (1 page)
30 January 2021Termination of appointment of Calum Mackay Murray as a director on 25 January 2021 (1 page)
8 October 2020Satisfaction of charge 2 in full (1 page)
25 August 2020Creditors’ decision on administrator’s proposals (6 pages)
3 August 2020Appointment of an administrator (8 pages)
3 August 2020Notice of Administrator's proposal (51 pages)
3 August 2020Registered office address changed from 553 Gorgie Road Edinburgh Lothian EH11 3XX to First Floor, Quay 2, 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on 3 August 2020 (2 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 29 December 2019 (9 pages)
19 February 2020Total exemption full accounts made up to 29 December 2018 (9 pages)
30 January 2020Statement of capital following an allotment of shares on 29 December 2019
  • GBP 371,301
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 29 December 2019
  • GBP 371,301
(3 pages)
19 November 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 August 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
13 April 2018Cessation of David Mckenzie Betts as a person with significant control on 31 December 2017 (1 page)
13 April 2018Notification of Fiona Louise Torrance as a person with significant control on 31 December 2017 (2 pages)
13 April 2018Change of details for Mr Calum Mackay Murray as a person with significant control on 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 210,301
(3 pages)
21 December 2017Appointment of Miss Fiona Louise Torrance as a secretary on 15 December 2017 (2 pages)
21 December 2017Appointment of Miss Fiona Louise Torrance as a secretary on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of David Mckenzie Betts as a secretary on 15 December 2017 (1 page)
21 December 2017Termination of appointment of David Mckenzie Betts as a secretary on 15 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Termination of appointment of David Mckenzie Betts as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of David Mckenzie Betts as a director on 31 July 2017 (1 page)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 December 2016Termination of appointment of Alan Berry as a director on 10 December 2016 (1 page)
21 December 2016Termination of appointment of Alan Berry as a director on 10 December 2016 (1 page)
6 July 2016Satisfaction of charge 1 in full (1 page)
6 July 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 110,301
(8 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 110,301
(8 pages)
1 October 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
17 April 2015Director's details changed for Calum Mackay Murray on 26 April 2014 (2 pages)
17 April 2015Director's details changed for Calum Mackay Murray on 26 April 2014 (2 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 110,301
(8 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 110,301
(8 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 110,301
(16 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 110,301
(16 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 110,301
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 110,301
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2013Statement of company's objects (2 pages)
2 September 2013Statement of company's objects (2 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/conflicts of interest 22/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/conflicts of interest 22/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2013Appointment of Mr Alan Berry as a director (2 pages)
9 August 2013Appointment of Mr Alan Berry as a director (2 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (15 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (15 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 28 March 2012 (15 pages)
25 April 2012Annual return made up to 28 March 2012 (15 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Appointment of Fiona Louise Torrance as a director (2 pages)
30 August 2011Appointment of Fiona Louise Torrance as a director (2 pages)
29 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
24 May 2011Registered office address changed from 4 Dundee Terrace Edinburgh Lothian EH11 1DL on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 4 Dundee Terrace Edinburgh Lothian EH11 1DL on 24 May 2011 (1 page)
11 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 80,301
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 80,301
(4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 28/03/09; full list of members (4 pages)
20 May 2009Return made up to 28/03/09; full list of members (4 pages)
24 December 2008Return made up to 28/03/08; full list of members (4 pages)
24 December 2008Return made up to 28/03/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 28/03/07; full list of members (8 pages)
2 July 2007Return made up to 28/03/07; full list of members (8 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: bank house 20A strathearn road edinburgh EH9 2AB (1 page)
22 February 2007Registered office changed on 22/02/07 from: bank house 20A strathearn road edinburgh EH9 2AB (1 page)
20 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
8 June 2006Ad 15/05/06--------- £ si 39999@1=39999 £ ic 2/40001 (2 pages)
8 June 2006Ad 15/05/06--------- £ si 39999@1=39999 £ ic 2/40001 (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
16 May 2006Company name changed saltire suzuki LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed saltire suzuki LIMITED\certificate issued on 16/05/06 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
28 March 2006Incorporation (20 pages)
28 March 2006Incorporation (20 pages)