Shirley
Solihull
B90 4QT
Director Name | Mr Andrew Phillip Rutter |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1b Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT |
Secretary Name | Epwin Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1b Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Gordon Clark McCracken |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Rosehall 111 Aitchison Street Airdrie Lanarkshire ML6 0DB Scotland |
Secretary Name | Mrs Isabel Johnstone McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Aitchison Street Airdrie North Lanarkshire ML6 0DB Scotland |
Secretary Name | Colin Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 33 Seabegs Road Bonnybridge Stirlingshire FK4 2BX Scotland |
Secretary Name | Mr Alastair McIlroy Nicol |
---|---|
Status | Resigned |
Appointed | 03 February 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Director Name | Mr Colin Allan |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Secretary Name | Miss Jennifer Robertson |
---|---|
Status | Resigned |
Appointed | 21 June 2013(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Director Name | Mr Thomas Morrison Monaghan |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Director Name | Mr Brian Richard Higgins |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Director Name | Mr Nicholas Giovanni Lewis Friend |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.saltiretrade.co.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,025 |
Cash | £98,923 |
Current Liabilities | £191,868 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (8 months, 4 weeks from now) |
2 February 2018 | Delivered on: 5 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 May 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 September 2018 | Register(s) moved to registered inspection location Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH (2 pages) |
29 August 2018 | Register inspection address has been changed to Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH (1 page) |
29 August 2018 | Registered office address changed from Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH to 3 Melville Street Edinburgh EH3 7PE on 29 August 2018 (1 page) |
18 July 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
15 June 2018 | Notification of Specialist Building Distribution Ltd as a person with significant control on 3 April 2018 (2 pages) |
15 June 2018 | Cessation of Amicus Building Products Limited as a person with significant control on 3 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Nicholas Giovanni Lewis Friend as a director on 5 March 2018 (1 page) |
18 April 2018 | Appointment of Mr Christopher Anthony Empson as a director on 5 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr Andrew Rutter as a director on 5 March 2018 (2 pages) |
18 April 2018 | Cessation of Nicholas Giovanni Lewis Friend as a person with significant control on 5 March 2018 (1 page) |
18 April 2018 | Appointment of Epwin Secretaries Limited as a secretary on 5 March 2018 (2 pages) |
18 April 2018 | Notification of Amicus Building Products Limited as a person with significant control on 5 March 2018 (2 pages) |
19 February 2018 | Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
5 February 2018 | Registration of charge SC3611480001, created on 2 February 2018 (16 pages) |
9 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
9 October 2017 | Termination of appointment of Brian Richard Higgins as a director on 20 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Brian Richard Higgins as a director on 20 September 2017 (1 page) |
9 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
12 April 2017 | Termination of appointment of Thomas Morrison Monaghan as a director on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Nicholas Giovanni Lewis Friend as a director on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Thomas Morrison Monaghan as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Jennifer Robertson as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Brian Richard Higgins as a director on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Brian Richard Higgins as a director on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Nicholas Giovanni Lewis Friend as a director on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Jennifer Robertson as a secretary on 31 March 2017 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Colin Allan as a director on 16 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Colin Allan as a director on 16 March 2016 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Appointment of Mr Thomas Morrison Monaghan as a director (2 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Mr Thomas Morrison Monaghan as a director (2 pages) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Appointment of Miss Jennifer Robertson as a secretary (1 page) |
26 July 2013 | Appointment of Miss Jennifer Robertson as a secretary (1 page) |
26 July 2013 | Termination of appointment of Alastair Nicol as a secretary (1 page) |
26 July 2013 | Termination of appointment of Alastair Nicol as a secretary (1 page) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 September 2011 | Appointment of Mr Colin Allan as a director (2 pages) |
12 September 2011 | Appointment of Mr Colin Allan as a director (2 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (2 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX on 23 February 2011 (1 page) |
23 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
23 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
23 February 2011 | Termination of appointment of Colin Allan as a secretary (1 page) |
23 February 2011 | Termination of appointment of Colin Allan as a secretary (1 page) |
23 February 2011 | Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX on 23 February 2011 (1 page) |
3 February 2011 | Termination of appointment of Gordon Mccracken as a director (1 page) |
3 February 2011 | Termination of appointment of Gordon Mccracken as a director (1 page) |
3 February 2011 | Appointment of Mr Alastair Mcilroy Nicol as a secretary (1 page) |
3 February 2011 | Appointment of Mr Alastair Mcilroy Nicol as a secretary (1 page) |
17 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
18 November 2009 | Appointment of Colin Allan as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Isabel Mccracken as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Isabel Mccracken as a secretary (2 pages) |
18 November 2009 | Appointment of Colin Allan as a secretary (3 pages) |
31 August 2009 | Company name changed saltire trade frames LTD.\certificate issued on 01/09/09 (2 pages) |
31 August 2009 | Company name changed saltire trade frames LTD.\certificate issued on 01/09/09 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 62E cleveden drive glasgow G12 0NX (1 page) |
2 July 2009 | Secretary appointed isabel johnstone mccracken (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 62E cleveden drive glasgow G12 0NX (1 page) |
2 July 2009 | Director appointed gordon clark mccracken (2 pages) |
2 July 2009 | Director appointed gordon clark mccracken (2 pages) |
2 July 2009 | Secretary appointed isabel johnstone mccracken (2 pages) |
17 June 2009 | Appointment terminated director stephen mabbott (1 page) |
17 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
17 June 2009 | Appointment terminated director stephen mabbott (1 page) |
12 June 2009 | Incorporation (18 pages) |
12 June 2009 | Incorporation (18 pages) |