Company NameSaltire Drilling Tools Limited
DirectorsMichael David Loggie and Jack William Loggie
Company StatusActive
Company NumberSC409057
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NamePlace D'Or 714 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Jack William Loggie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleSupervisor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed10 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Gary David Leslie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2016)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameBryan Angus Keenan
NationalityBritish
StatusResigned
Appointed01 March 2012(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2021)
RoleCompany Director
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed10 October 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressPeterkins
100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

3 July 2012Delivered on: 18 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 October 2023Director's details changed for Mr Michael David Loggie on 20 October 2023 (2 pages)
12 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
20 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
17 November 2021Director's details changed for Mr Michael David Loggie on 17 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Jack William Loggie on 17 November 2021 (2 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
10 May 2021Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages)
10 May 2021Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page)
10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
28 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
28 March 2016Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page)
28 March 2016Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page)
28 March 2016Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages)
28 March 2016Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
27 July 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (4 pages)
27 July 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (4 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Appointment of Bryan Angus Keenan as a secretary (3 pages)
15 May 2012Appointment of Bryan Angus Keenan as a secretary (3 pages)
18 January 2012Appointment of Mr Gary David Leslie as a director (3 pages)
18 January 2012Termination of appointment of Thomas Rennie as a director (2 pages)
18 January 2012Appointment of Michael David Loggie as a director (3 pages)
18 January 2012Termination of appointment of Peterkins Services Limited as a director (2 pages)
18 January 2012Termination of appointment of Thomas Rennie as a director (2 pages)
18 January 2012Appointment of Michael David Loggie as a director (3 pages)
18 January 2012Termination of appointment of Peterkins Services Limited as a director (2 pages)
18 January 2012Appointment of Mr Gary David Leslie as a director (3 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-06
(1 page)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-06
(1 page)
9 January 2012Company name changed place d'or 714 LIMITED\certificate issued on 09/01/12
  • CONNOT ‐
(3 pages)
9 January 2012Company name changed place d'or 714 LIMITED\certificate issued on 09/01/12
  • CONNOT ‐
(3 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)