Company NameSaltire Photography Ltd
Company StatusDissolved
Company NumberSC426944
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Scott Macarthur
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address82 Burnbrae Road
Bonnyrigg
Midlothian
EH19 3FS
Scotland
Director NameMr Liam Muir Somerville
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleIt Security Consultant
Country of ResidenceScotland
Correspondence Address14 South Quarry Avenue
Gorebridge
Midlothian
EH23 4GU
Scotland

Contact

Websitewww.saltirephotography.com

Location

Registered Address14 South Quarry Avenue
Gorebridge
Midlothian
EH23 4GU
Scotland
ConstituencyMidlothian
WardMidlothian South

Financials

Year2013
Net Worth-£950
Cash£395
Current Liabilities£3,700

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2016Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF to 14 South Quarry Avenue Gorebridge Midlothian EH23 4GU on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF to 14 South Quarry Avenue Gorebridge Midlothian EH23 4GU on 21 July 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Director's details changed for Mr Liam Muir Somerville on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Liam Muir Somerville on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Director's details changed for Mr Liam Muir Somerville on 1 June 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)