Company NameSaltire Signs Limited
Company StatusDissolved
Company NumberSC359649
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 11 September 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address12 Mount Lockhart
Uddingston
Glasgow
G71 7TQ
Scotland
Secretary NameMr William Smith
NationalityBritish
StatusClosed
Appointed27 July 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 11 September 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address12 Mount Lockhart
Uddingston
Glasgow
G71 7TQ
Scotland
Director NameMr Martin William Smith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleSign Maker
Country of ResidenceScotland
Correspondence Address12 Mount Lockhart
Uddingston
Glasgow
G71 7TQ
Scotland

Contact

Telephone0141 7732444
Telephone regionGlasgow

Location

Registered Address59 - Unit 33
Eastmuir Street Annick Industrial Estate
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1000 at £1William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£97

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Unit 13 Evans Business Centre Glasgow Business Park Glasgow G69 6GA United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 13 Evans Business Centre Glasgow Business Park Glasgow G69 6GA United Kingdom on 22 May 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
22 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Mr William Smith on 14 May 2010 (2 pages)
27 June 2010Director's details changed for Mr William Smith on 14 May 2010 (2 pages)
27 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 July 2009Director appointed mr william smith (1 page)
30 July 2009Director appointed mr william smith (1 page)
29 July 2009Secretary appointed mr william smith (1 page)
29 July 2009Appointment terminated director martin smith (1 page)
29 July 2009Appointment terminated director martin smith (1 page)
29 July 2009Secretary appointed mr william smith (1 page)
14 May 2009Incorporation (13 pages)
14 May 2009Incorporation (13 pages)