Company NameSaltire Engineering Paisley Ltd
Company StatusDissolved
Company NumberSC323701
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenny Boag
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRes Associates Ltd
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Secretary NameMary Ellen Boag
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRes Associates Ltd
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered AddressRes Associates Ltd
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Kenny Boag
100.00%
Ordinary

Financials

Year2014
Net Worth£39,905
Cash£53,622
Current Liabilities£24,578

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 December 2012Administrative restoration application (3 pages)
13 December 2012Annual return made up to 15 May 2012
Statement of capital on 2012-12-13
  • GBP 1
(14 pages)
13 December 2012Administrative restoration application (3 pages)
13 December 2012Annual return made up to 15 May 2011 (14 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2012Annual return made up to 15 May 2011 (14 pages)
13 December 2012Annual return made up to 15 May 2012
Statement of capital on 2012-12-13
  • GBP 1
(14 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Kenny Boag on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mary Ellen Boag on 15 May 2010 (1 page)
19 May 2010Director's details changed for Kenny Boag on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mary Ellen Boag on 15 May 2010 (1 page)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 January 2009Return made up to 15/05/08; full list of members (3 pages)
28 January 2009Return made up to 15/05/08; full list of members (3 pages)
15 May 2007Incorporation (18 pages)
15 May 2007Incorporation (18 pages)