Company NameSaltire Capital Limited
DirectorTimothy Edward Lovat
Company StatusActive
Company NumberSC660404
CategoryPrivate Limited Company
Incorporation Date4 May 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Director

Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

10 May 2022Delivered on: 17 May 2022
Persons entitled: Sfrk Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the leftmost second floor flat, 41 hoddam avenue, glasgow being the subjects registered in the land register of scotland under title number GLA65162.
Outstanding
10 May 2022Delivered on: 17 May 2022
Persons entitled: Sfrk Limited

Classification: A registered charge
Particulars: All and whole the shop premises known as and forming 304 tollcross road, glasgow being the subjects registered in the land register of scotland under title number GLA189047.
Outstanding
19 November 2021Delivered on: 27 November 2021
Persons entitled: Meikle Properties Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 304 tollcross road, glasgow being the sujects registered in the land register of scotland under title number GLA189047.
Outstanding
19 November 2021Delivered on: 27 November 2021
Persons entitled: Meikle Properties Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 59 drumilaw road, glasgow being the subjects registered in the land register of scotland under title number LAN237318.
Outstanding
21 October 2020Delivered on: 28 October 2020
Persons entitled: Meikle Properties Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 127 old castle road, glasgow being the shop premises on the ground floor of the tenement 123-129 (odd numbers) old castle road within the land edged red on the title plan and being the whole subjects registered in the land register of scotland under title number GLA150242.
Outstanding
21 October 2020Delivered on: 28 October 2020
Persons entitled: Meikle Properties Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 13 locksley road, paisley being the subjects registered in the land register of scotland under title number REN111828.
Outstanding
21 October 2020Delivered on: 28 October 2020
Persons entitled: Boxing Dinner Club Limited

Classification: A registered charge
Particulars: All and whole the righthand or northeastmost ground floor flatted dwellinghouse at the TENEMENT27 orchard street, renfrew being the subjects registered in the land register of scotland under title number REN150312.
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (6 pages)
17 May 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 May 2022Registration of charge SC6604040006, created on 10 May 2022 (6 pages)
17 May 2022Registration of charge SC6604040007, created on 10 May 2022 (6 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
27 November 2021Registration of charge SC6604040004, created on 19 November 2021 (6 pages)
27 November 2021Registration of charge SC6604040005, created on 19 November 2021 (5 pages)
22 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 October 2020Registration of charge SC6604040003, created on 21 October 2020 (6 pages)
28 October 2020Registration of charge SC6604040001, created on 21 October 2020 (6 pages)
28 October 2020Registration of charge SC6604040002, created on 21 October 2020 (6 pages)
4 May 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-04
  • GBP 100
(31 pages)