SALTIRE PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSALTIRE PRESS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC151303
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SALTIRE PRESS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SALTIRE PRESS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SALTIRE PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 576 LIMITEDJun 08, 1994Jun 08, 1994

    What are the latest accounts for SALTIRE PRESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SALTIRE PRESS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for SALTIRE PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 55 Douglas Street Glasgow G2 7NP United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Nov 06, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2024

    LRESSP

    Statement of capital on Oct 18, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Change of details for Scottish Daily Record and Sunday Mail Limited as a person with significant control on Sep 07, 2023

    2 pagesPSC05

    Registered office address changed from C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on Sep 08, 2023

    1 pagesAD01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on Jun 01, 2019 with updates

    3 pagesCS01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of SALTIRE PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    MULLEN, James Joseph
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritishChief Executive Officer91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Secretary
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    British89596720001
    MCCALL, Graham Kenneth
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    Secretary
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    BritishAccountant109694640001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Secretary
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Scottish57054320001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishCompany Director35681240003
    ANDERSON, John William
    1a Elm Gardens
    Bearsden
    G61 3BH Glasgow
    Director
    1a Elm Gardens
    Bearsden
    G61 3BH Glasgow
    BritishManaging Director40105600001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritishDirector51345160003
    BIRD, John
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    Director
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    BritishDirector59560900002
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Director
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    United KingdomBritishAccountant89596720001
    FOX, Simon Richard
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    Director
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GILCHRIST, Duncan
    31 Laburnum Drive
    Milton Of Campsie
    G66 8HY Glasgow
    Director
    31 Laburnum Drive
    Milton Of Campsie
    G66 8HY Glasgow
    BritishGeneral Manager76353780001
    HOLLINSHEAD, Mark Thomas
    Cranesbill,2 Arthurs Crag
    Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    Director
    Cranesbill,2 Arthurs Crag
    Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    BritishManaging Director52329290002
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishDirector73972820001
    MACLENNAN, Murdoch
    Flat 2
    35 Hughenden Lane Hyndland
    G12 9XN Glasgow
    Director
    Flat 2
    35 Hughenden Lane Hyndland
    G12 9XN Glasgow
    BritishDirector39860500001
    MCCALL, Graham Kenneth
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    Director
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    ScotlandBritishFinance Director109694640001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottishAccountant57054320001
    RIMMER, Robert
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    Director
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    BritishDirector10833410001
    VAGHELA, Vijay Lakhman
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    Director
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    Director
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    WILSON, Charles Martin
    23 Campden Hill Square
    W8 7JY London
    Director
    23 Campden Hill Square
    W8 7JY London
    EnglandBritishCompany Director7941140001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SALTIRE PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Daily Record And Sunday Mail Limited
    Douglas Street
    G2 7NP Glasgow
    55
    United Kingdom
    Apr 06, 2016
    Douglas Street
    G2 7NP Glasgow
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc012921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SALTIRE PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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