Company NameSalmotrutta Limited
DirectorDonald Francis O'Neill
Company StatusActive
Company NumberSC463649
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Francis O'Neill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Donald Francis O'Neill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeslie Wolfson & Co, Waterloo Chambers 19 Waterloo
Glasgow
G2 6BQ
Scotland
Director NameMr Nicholas James Kerr Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHbj Gateley, Cornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Colin McCartney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 0/2, 35 Baker Street
Glasgow
G41 3YA
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donald O'neill
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

2 September 2022Delivered on: 19 September 2022
Persons entitled: Spectrum Properties (West) Limited

Classification: A registered charge
Particulars: All and whole those subjects undergoing registration in the land register under title number GLA243858, part of the subjects registered under title number GLA209815.
Outstanding

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
4 November 2019Appointment of Mr Donald Francis O'neill as a director on 1 November 2019 (2 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 January 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 January 2018Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH to Flat 0/2, 35 Baker Street Glasgow G41 3YA on 7 January 2018 (1 page)
7 January 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 January 2018Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH to Flat 0/2, 35 Baker Street Glasgow G41 3YA on 7 January 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 June 2017Appointment of Mr Colin Mccartney as a director on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Donald Francis O'neill as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Donald Francis O'neill as a director on 9 June 2017 (1 page)
9 June 2017Appointment of Mr Colin Mccartney as a director on 9 June 2017 (2 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Director's details changed for Mr Donald Frances O'neill on 1 August 2016 (3 pages)
16 August 2016Director's details changed for Mr Donald Frances O'neill on 1 August 2016 (3 pages)
25 April 2016Appointment of Nick Taylor as a director on 19 April 2016 (3 pages)
25 April 2016Termination of appointment of Nick Taylor as a director on 20 April 2016 (2 pages)
25 April 2016Appointment of Nick Taylor as a director on 19 April 2016 (3 pages)
25 April 2016Termination of appointment of Nick Taylor as a director on 20 April 2016 (2 pages)
23 March 2016Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 1147 Pollokshaws Road Glasgow G41 3YH on 23 March 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 March 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(19 pages)
23 March 2016Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 1147 Pollokshaws Road Glasgow G41 3YH on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(19 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 March 2016Administrative restoration application (3 pages)
22 March 2016Administrative restoration application (3 pages)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
27 November 2013Appointment of Donald Frances O'neil as a director (3 pages)
27 November 2013Appointment of Donald Frances O'neil as a director (3 pages)
14 November 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
14 November 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(22 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(22 pages)