Company NameSalters Inn Limited
Company StatusDissolved
Company NumberSC388577
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alexander Dickson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameDavid Watson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01793 339644
Telephone regionSwindon

Location

Registered Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £0.5Alexander Dickson
50.00%
Ordinary
1 at £0.5David Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,880
Cash£1,618
Current Liabilities£50,349

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Voluntary strike-off action has been suspended (1 page)
6 September 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Mr Alexander Dickson on 10 November 2010 (2 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for David Watson on 10 November 2010 (2 pages)
19 November 2012Director's details changed for David Watson on 10 November 2010 (2 pages)
19 November 2012Director's details changed for Mr Alexander Dickson on 10 November 2010 (2 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 November 2011Director's details changed for David Watson on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Mr Alexander Dickson on 16 November 2011 (2 pages)
16 November 2011Register inspection address has been changed (1 page)
16 November 2011Register inspection address has been changed (1 page)
16 November 2011Director's details changed for Mr Alexander Dickson on 16 November 2011 (2 pages)
16 November 2011Director's details changed for David Watson on 16 November 2011 (2 pages)
5 January 2011Appointment of David Watson as a director (3 pages)
5 January 2011Appointment of David Watson as a director (3 pages)
5 January 2011Appointment of Alex Dickson as a director (3 pages)
5 January 2011Appointment of Alex Dickson as a director (3 pages)
12 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2010Incorporation (23 pages)
10 November 2010Incorporation (23 pages)