Company NameThe Saltire Tile Company Limited
Company StatusDissolved
Company NumberSC382877
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date5 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ross Mackenzie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Colston Terrace
Airdrie
Lanarkshire
ML6 7HB
Scotland
Director NameMrs Sharon Mackenzie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Colston Terrace
Airdrie
Lanarkshire
ML6 7HB
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£558
Cash£24,262
Current Liabilities£41,843

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Notice of final meeting of creditors (3 pages)
5 May 2016Notice of final meeting of creditors (3 pages)
18 July 2014Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014 (2 pages)
10 July 2014Court order notice of winding up (1 page)
10 July 2014Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP Scotland to 133 Finnieston Street Glasgow G3 8HB on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP Scotland to 133 Finnieston Street Glasgow G3 8HB on 10 July 2014 (2 pages)
10 July 2014Notice of winding up order (1 page)
10 July 2014Notice of winding up order (1 page)
10 July 2014Court order notice of winding up (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mrs Sharon Mackenzie on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Ross Mackenzie on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sharon Mackenzie on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sharon Mackenzie on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Ross Mackenzie on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Ross Mackenzie on 2 August 2010 (2 pages)
30 July 2010Incorporation (21 pages)
30 July 2010Incorporation (21 pages)