Company NameSaltire Trade Plastics Ltd.
DirectorsChristopher Anthony Empson and Andrew Phillip Rutter
Company StatusActive
Company NumberSC361148
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 11 months ago)
Previous NameSaltire Trade Frames Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Anthony Empson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1b Stratford Court Cranmore Boulevard
Shirley
Solihull
B90 4QT
Director NameMr Andrew Phillip Rutter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1b Stratford Court Cranmore Boulevard
Shirley
Solihull
B90 4QT
Secretary NameEpwin Secretaries Limited (Corporation)
StatusCurrent
Appointed05 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address1b Stratford Court Cranmore Boulevard
Shirley
Solihull
B90 4QT
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Gordon Clark McCracken
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressRosehall 111 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Secretary NameMrs Isabel Johnstone McCracken
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Aitchison Street
Airdrie
North Lanarkshire
ML6 0DB
Scotland
Secretary NameColin Allan
NationalityBritish
StatusResigned
Appointed14 October 2009(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address33 Seabegs Road
Bonnybridge
Stirlingshire
FK4 2BX
Scotland
Secretary NameMr Alastair McIlroy Nicol
StatusResigned
Appointed03 February 2010(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressBlock 8 Unit 1
Chapelhall Industrial Estate Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Colin Allan
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressBlock 8 Unit 1
Chapelhall Industrial Estate Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Secretary NameMiss Jennifer Robertson
StatusResigned
Appointed21 June 2013(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressBlock 8 Unit 1
Chapelhall Industrial Estate Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Thomas Morrison Monaghan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBlock 8 Unit 1
Chapelhall Industrial Estate Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Brian Richard Higgins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 8 Unit 1
Chapelhall Industrial Estate Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Nicholas Giovanni Lewis Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 8 Unit 1
Chapelhall Industrial Estate Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.saltiretrade.co.uk

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,025
Cash£98,923
Current Liabilities£191,868

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

2 February 2018Delivered on: 5 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

18 July 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
21 February 2023Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 1 George Square Glasgow G2 1AL on 21 February 2023 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 June 2022Confirmation statement made on 12 June 2022 with updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 June 2021Register inspection address has been changed from Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH United Kingdom to Units 20 & 21 Burns Road Chapelhall Industrial Estate, Chapelhall Airdrie ML6 8QH (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 September 2018Register(s) moved to registered inspection location Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH (2 pages)
29 August 2018Register inspection address has been changed to Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH (1 page)
29 August 2018Registered 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 2018Accounts for a small company made up to 30 September 2017 (13 pages)
15 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
15 June 2018Notification of Specialist Building Distribution Ltd as a person with significant control on 3 April 2018 (2 pages)
15 June 2018Cessation of Amicus Building Products Limited as a person with significant control on 3 April 2018 (1 page)
18 April 2018Termination of appointment of Nicholas Giovanni Lewis Friend as a director on 5 March 2018 (1 page)
18 April 2018Appointment of Mr Christopher Anthony Empson as a director on 5 March 2018 (2 pages)
18 April 2018Appointment of Mr Andrew Rutter as a director on 5 March 2018 (2 pages)
18 April 2018Cessation of Nicholas Giovanni Lewis Friend as a person with significant control on 5 March 2018 (1 page)
18 April 2018Appointment of Epwin Secretaries Limited as a secretary on 5 March 2018 (2 pages)
18 April 2018Notification of Amicus Building Products Limited as a person with significant control on 5 March 2018 (2 pages)
19 February 2018Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
5 February 2018Registration of charge SC3611480001, created on 2 February 2018 (16 pages)
9 October 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page)
9 October 2017Termination of appointment of Brian Richard Higgins as a director on 20 September 2017 (1 page)
9 October 2017Termination of appointment of Brian Richard Higgins as a director on 20 September 2017 (1 page)
9 October 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 April 2017Termination of appointment of Thomas Morrison Monaghan as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Nicholas Giovanni Lewis Friend as a director on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of Thomas Morrison Monaghan as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Jennifer Robertson as a secretary on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Brian Richard Higgins as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Brian Richard Higgins as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Nicholas Giovanni Lewis Friend as a director on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of Jennifer Robertson as a secretary on 31 March 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Termination of appointment of Colin Allan as a director on 16 March 2016 (1 page)
22 June 2016Termination of appointment of Colin Allan as a director on 16 March 2016 (1 page)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Appointment of Mr Thomas Morrison Monaghan as a director (2 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Appointment of Mr Thomas Morrison Monaghan as a director (2 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 July 2013Appointment of Miss Jennifer Robertson as a secretary (1 page)
26 July 2013Appointment of Miss Jennifer Robertson as a secretary (1 page)
26 July 2013Termination of appointment of Alastair Nicol as a secretary (1 page)
26 July 2013Termination of appointment of Alastair Nicol as a secretary (1 page)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 September 2011Appointment of Mr Colin Allan as a director (2 pages)
12 September 2011Appointment of Mr Colin Allan as a director (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (2 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX on 23 February 2011 (1 page)
23 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
23 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
23 February 2011Termination of appointment of Colin Allan as a secretary (1 page)
23 February 2011Termination of appointment of Colin Allan as a secretary (1 page)
23 February 2011Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX on 23 February 2011 (1 page)
3 February 2011Termination of appointment of Gordon Mccracken as a director (1 page)
3 February 2011Termination of appointment of Gordon Mccracken as a director (1 page)
3 February 2011Appointment of Mr Alastair Mcilroy Nicol as a secretary (1 page)
3 February 2011Appointment of Mr Alastair Mcilroy Nicol as a secretary (1 page)
17 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 February 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1,000
(4 pages)
18 November 2009Appointment of Colin Allan as a secretary (3 pages)
18 November 2009Termination of appointment of Isabel Mccracken as a secretary (2 pages)
18 November 2009Termination of appointment of Isabel Mccracken as a secretary (2 pages)
18 November 2009Appointment of Colin Allan as a secretary (3 pages)
31 August 2009Company name changed saltire trade frames LTD.\certificate issued on 01/09/09 (2 pages)
31 August 2009Company name changed saltire trade frames LTD.\certificate issued on 01/09/09 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 62E cleveden drive glasgow G12 0NX (1 page)
2 July 2009Secretary appointed isabel johnstone mccracken (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 62E cleveden drive glasgow G12 0NX (1 page)
2 July 2009Director appointed gordon clark mccracken (2 pages)
2 July 2009Director appointed gordon clark mccracken (2 pages)
2 July 2009Secretary appointed isabel johnstone mccracken (2 pages)
17 June 2009Appointment terminated director stephen mabbott (1 page)
17 June 2009Appointment terminated secretary brian reid LTD. (1 page)
17 June 2009Appointment terminated secretary brian reid LTD. (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 June 2009Appointment terminated director stephen mabbott (1 page)
12 June 2009Incorporation (18 pages)
12 June 2009Incorporation (18 pages)