Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Director Name | Mr David McKenzie Betts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardlea Haddington Road, Gifford Haddington East Lothian EH41 4JD Scotland |
Secretary Name | Mr David McKenzie Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardlea Haddington Road, Gifford Haddington East Lothian EH41 4JD Scotland |
Director Name | Darren Lough |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 6 McLean Place Lasswade Midlothian EH18 1DJ Scotland |
Director Name | Calum Mackay Murray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loan Cottage Garvald East Lothian EH41 4LN Scotland |
Director Name | Fiona Louise Torrance |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 January 2021) |
Role | Motorcycle Dealership General Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh City Of Edinburgh EH3 9QG Scotland |
Director Name | Mr Alan Berry |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2016) |
Role | Motorcycle Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 553 Gorgie Road Edinburgh Lothian EH11 3XX Scotland |
Website | www.saltiremotorcycles.com/ |
---|---|
Telephone | 0131 4786661 |
Telephone region | Edinburgh |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £21,932 |
Current Liabilities | £731,241 |
Latest Accounts | 29 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
18 March 2008 | Delivered 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 2006 | Delivered 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 |
30 January 2021 | Termination of appointment of Fiona Louise Torrance as a director on 25 January 2021 (1 page) |
---|---|
30 January 2021 | Termination of appointment of Calum Mackay Murray as a director on 25 January 2021 (1 page) |
8 October 2020 | Satisfaction of charge 2 in full (1 page) |
25 August 2020 | Creditors’ decision on administrator’s proposals (6 pages) |
3 August 2020 | Appointment of an administrator (8 pages) |
3 August 2020 | Notice of Administrator's proposal (51 pages) |
3 August 2020 | Registered 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 2020 | Resolutions
|
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 29 December 2019 (9 pages) |
19 February 2020 | Total exemption full accounts made up to 29 December 2018 (9 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 29 December 2019
|
30 January 2020 | Statement of capital following an allotment of shares on 29 December 2019
|
19 November 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
20 August 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
13 April 2018 | Cessation of David Mckenzie Betts as a person with significant control on 31 December 2017 (1 page) |
13 April 2018 | Notification of Fiona Louise Torrance as a person with significant control on 31 December 2017 (2 pages) |
13 April 2018 | Change of details for Mr Calum Mackay Murray as a person with significant control on 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
21 December 2017 | Appointment of Miss Fiona Louise Torrance as a secretary on 15 December 2017 (2 pages) |
21 December 2017 | Appointment of Miss Fiona Louise Torrance as a secretary on 15 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of David Mckenzie Betts as a secretary on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of David Mckenzie Betts as a secretary on 15 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Termination of appointment of David Mckenzie Betts as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of David Mckenzie Betts as a director on 31 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Alan Berry as a director on 10 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Alan Berry as a director on 10 December 2016 (1 page) |
6 July 2016 | Satisfaction of charge 1 in full (1 page) |
6 July 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
1 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
17 April 2015 | Director's details changed for Calum Mackay Murray on 26 April 2014 (2 pages) |
17 April 2015 | Director's details changed for Calum Mackay Murray on 26 April 2014 (2 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 September 2013 | Statement of company's objects (2 pages) |
2 September 2013 | Statement of company's objects (2 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
9 August 2013 | Appointment of Mr Alan Berry as a director (2 pages) |
9 August 2013 | Appointment of Mr Alan Berry as a director (2 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (15 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (15 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 28 March 2012 (15 pages) |
25 April 2012 | Annual return made up to 28 March 2012 (15 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Appointment of Fiona Louise Torrance as a director (2 pages) |
30 August 2011 | Appointment of Fiona Louise Torrance as a director (2 pages) |
29 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Registered office address changed from 4 Dundee Terrace Edinburgh Lothian EH11 1DL on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 4 Dundee Terrace Edinburgh Lothian EH11 1DL on 24 May 2011 (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 28/03/07; full list of members (8 pages) |
2 July 2007 | Return made up to 28/03/07; full list of members (8 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: bank house 20A strathearn road edinburgh EH9 2AB (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: bank house 20A strathearn road edinburgh EH9 2AB (1 page) |
20 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Ad 15/05/06--------- £ si 39999@1=39999 £ ic 2/40001 (2 pages) |
8 June 2006 | Ad 15/05/06--------- £ si 39999@1=39999 £ ic 2/40001 (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
16 May 2006 | Company name changed saltire suzuki LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed saltire suzuki LIMITED\certificate issued on 16/05/06 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
28 March 2006 | Incorporation (20 pages) |
28 March 2006 | Incorporation (20 pages) |