Company NameSaltire Soccer Limited
DirectorCraig William Meikle
Company StatusActive
Company NumberSC516965
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Craig William Meikle
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameGraham Mair
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Winton Drive
Edinburgh
EH10 7AL
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 July 2023Second filing of Confirmation Statement dated 30 September 2019 (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/07/2023
(3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 June 2019Cessation of Craig William Meikle as a person with significant control on 20 June 2019 (1 page)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
27 July 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
27 July 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
12 November 2015Appointment of Craig William Meikle as a director on 29 October 2015 (3 pages)
12 November 2015Appointment of Craig William Meikle as a director on 29 October 2015 (3 pages)
30 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 300
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 210
(6 pages)
30 October 2015Termination of appointment of Graham Mair as a director on 29 October 2015 (2 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 210
(6 pages)
30 October 2015Termination of appointment of Graham Mair as a director on 29 October 2015 (2 pages)
30 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 300
(4 pages)
30 October 2015Change of share class name or designation (2 pages)
30 October 2015Change of share class name or designation (2 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)