Company NameSaltire Boxing Promotions Ltd
DirectorIain Wilson
Company StatusActive
Company NumberSC413292
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Iain Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland
Director NameMr Colin Bellshaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address1 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland

Location

Registered AddressWilson Business Park
1 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
24 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
30 June 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
31 January 2017Termination of appointment of Colin Bellshaw as a director on 1 December 2016 (1 page)
31 January 2017Termination of appointment of Colin Bellshaw as a director on 1 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)