SALTIRE HOMES LIMITED
Overview
| Company Name | SALTIRE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC134878 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SALTIRE HOMES LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is SALTIRE HOMES LIMITED located?
| Registered Office Address | C/O Blackadders Llp 53 Bothwell Street G2 6TS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SALTIRE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for SALTIRE HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 19, 2024 |
What are the latest filings for SALTIRE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Gerard Begley on Nov 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Gerard Begley on Nov 03, 2022 | 1 pages | CH03 | ||
Director's details changed for Nicholas John Higgins on Nov 03, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Registered office address changed from C/O Woodrow Timber & Supplies 30 Stirling Road Airdrie ML6 7JA Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on May 31, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||
Director's details changed for Nicholas John Higgins on May 05, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Co Rowan Timber Supplies Ltd Main Street Plains Airdrie Lanarkshire ML6 7JE to C/O Woodrow Timber & Supplies 30 Stirling Road Airdrie ML6 7JA on Jan 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Jan 20, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of SALTIRE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEGLEY, Gerard | Secretary | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | British | 130315270002 | ||||||
| BEGLEY, Gerard | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | Scotland | British | 130315270002 | |||||
| HIGGINS, Nicholas John | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | Scotland | British | 281663350001 | |||||
| LEASK, Arthur James | Secretary | 32 Chalton Road Bridge Of Allan FK9 4EF Stirling | British | 42958400002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| LEASK, Arthur James | Director | 32 Chalton Road Bridge Of Allan FK9 4EF Stirling | British | 42958400002 | ||||||
| LEASK, Kevin | Director | Shevin 1 Atholl Place FK15 9AQ Dunblane Perthshire | British | 54726090002 | ||||||
| TUCKERMAN, Michael | Director | 13 South Broomage Avenue FK5 3LF Larbert Stirlingshire | British | 1012920001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SALTIRE HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Eleanor Higgins | Dec 26, 2016 | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Nicholas John Higgins | Nov 03, 2016 | Main Street Plains ML6 7JE Airdrie Co Rowan Timber Supplies Ltd Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0