Company NameSaltire Technology Events Ltd.
DirectorsRaymond Bugg Rueben Louvain Bugg and Peter John Swift
Company StatusActive
Company NumberSC498165
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)
Previous NameScot Tech Engagement Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Raymond Bugg Rueben Louvain Bugg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleEvent Management
Country of ResidenceScotland
Correspondence AddressCatchpell House Catchpell House
Carpet Lane
Edinburgh
Edinburgh City
EH6 6SP
Scotland
Director NameMr Peter John Swift
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleDirector Of Research
Country of ResidenceUnited Kingdom
Correspondence AddressCatchpell House Catchpell House
Carpet Lane
Edinburgh
Edinburgh City
EH6 6SP
Scotland

Location

Registered AddressCatchpell House Catchpell House
Carpet Lane
Edinburgh
Edinburgh City
EH6 6SP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts1 August 2022 (1 year, 8 months ago)
Next Accounts Due1 May 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 August

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

27 January 2021Notification of Peter John Swift as a person with significant control on 6 April 2016 (2 pages)
27 January 2021Change of details for Mr Raymond Bugg as a person with significant control on 6 April 2016 (2 pages)
27 January 2021Director's details changed for Mr Raymond Bugg Rueben Louvain Bugg on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Peter John Swift on 27 January 2021 (2 pages)
28 February 2020Micro company accounts made up to 1 August 2019 (6 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
20 December 2019Particulars of variation of rights attached to shares (2 pages)
20 December 2019Change of share class name or designation (2 pages)
20 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 1 August 2018 (6 pages)
23 April 2018Micro company accounts made up to 1 August 2017 (2 pages)
1 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 January 2017Amended total exemption small company accounts made up to 1 August 2016 (7 pages)
25 January 2017Amended total exemption small company accounts made up to 1 August 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 1 August 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 1 August 2016 (3 pages)
23 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
6 October 2015Current accounting period extended from 28 February 2016 to 1 August 2016 (1 page)
6 October 2015Current accounting period extended from 28 February 2016 to 1 August 2016 (1 page)
6 October 2015Current accounting period extended from 28 February 2016 to 1 August 2016 (1 page)
28 September 2015Appointment of Mr Peter John Swift as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Peter John Swift as a director on 28 September 2015 (2 pages)
10 June 2015Company name changed scot tech engagement LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
10 June 2015Company name changed scot tech engagement LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)