Company NameSaltire Ventures Limited
Company StatusDissolved
Company NumberSC424000
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 12 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)
Previous NameTSF Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Aitchison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleBusiness Investor & Non-Executive Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Alexander Kennedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology & Innovation Centre University Of Strat
(624) 99 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTechnology & Innovation Centre University Of Strat
(624) 99 George Street
Glasgow
G1 1RD
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed14 May 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressTechnology & Innovation Centre University Of Strathclyde
(624) 99 George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£66,360
Net Worth£100
Cash£18,782
Current Liabilities£18,782

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
10 March 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd on 10 March 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
11 March 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 January 2015 (2 pages)
11 March 2015Termination of appointment of Burness Paull Llp as a secretary on 30 January 2015 (1 page)
11 March 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 January 2015 (2 pages)
11 March 2015Termination of appointment of Burness Paull Llp as a secretary on 30 January 2015 (1 page)
9 March 2015Company name changed tsf trading LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
9 March 2015Company name changed tsf trading LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
25 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 October 2014Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 13 Queens Road Aberdeen AB15 4YL on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 13 Queens Road Aberdeen AB15 4YL on 28 October 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
24 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
14 May 2012Incorporation (29 pages)
14 May 2012Incorporation (29 pages)