Company NameSaltire Liquid Trading Ltd.
Company StatusDissolved
Company NumberSC410442
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)
Previous NameSaltire Renewables Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Audrius Dirmauskas
Date of BirthApril 1983 (Born 41 years ago)
NationalityLatvian
StatusClosed
Appointed22 June 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 23 December 2019)
RoleChef
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Thomas Whyte
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland

Contact

Telephone0141 5641292
Telephone regionGlasgow

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Court order for early dissolution in a winding-up by the court (2 pages)
12 February 2019Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages)
27 January 2017Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 January 2017 (2 pages)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Termination of appointment of Thomas Whyte as a director on 25 June 2016 (1 page)
14 July 2016Termination of appointment of Thomas Whyte as a director on 25 June 2016 (1 page)
29 June 2016Appointment of Mr Audrius Dirmauskas as a director on 22 June 2016 (2 pages)
29 June 2016Appointment of Mr Audrius Dirmauskas as a director on 22 June 2016 (2 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
18 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
11 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-07
(1 page)
11 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-07
(1 page)
11 June 2012Company name changed saltire renewables LTD.\certificate issued on 11/06/12
  • CONNOT ‐
(3 pages)
11 June 2012Company name changed saltire renewables LTD.\certificate issued on 11/06/12
  • CONNOT ‐
(3 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)