SALTIRE SECURITY PRODUCTS LIMITED
Overview
| Company Name | SALTIRE SECURITY PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC200505 |
| Jurisdiction | Scotland |
| Date of Creation |
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 SECURITY PRODUCTS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SALTIRE SECURITY PRODUCTS LIMITED located?
| Registered Office Address | G6 Coal Road Granary Business Centre KY15 5YQ Cupar Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALTIRE SECURITY PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALTIRE NUMBER NINETY FOUR LIMITED | Oct 04, 1999 | Oct 04, 1999 |
What are the latest accounts for SALTIRE SECURITY PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 01, 2026 |
| Next Accounts Due On | Oct 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALTIRE SECURITY PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for SALTIRE SECURITY PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Notification of As&Ist Limited as a person with significant control on Sep 19, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Julie Collins as a person with significant control on Sep 19, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of James Collins as a person with significant control on Sep 19, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Alistair Gordon Scott as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Claire Collins as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward George Collins as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Butterfield as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey Ivey as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Graham as a secretary on Aug 21, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 6 Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to G6 Coal Road Granary Business Centre Cupar Fife KY15 5YQ on Dec 07, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SALTIRE SECURITY PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERFIELD, Steven John | Director | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | England | British | 138138660002 | |||||
| IVEY, Jeffrey | Director | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | England | British | 226468520001 | |||||
| SCOTT, Alistair Gordon | Director | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | Scotland | Scottish | 340534650001 | |||||
| COLLINS, Julie Claire | Secretary | Commercial Street KY7 5DE Markinch 20a Fife Scotland | British | 201220470001 | ||||||
| GRAHAM, Fiona | Secretary | Acremoar Drive KY13 8RD Kinross 51 Kinross-Shire United Kingdom | British | 157312710001 | ||||||
| CCW SECRETARIES LIMITED | Secretary | Thomson House, Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Fife | 63577400019 | |||||||
| YOUNG & PARTNERS | Secretary | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 760500007 | |||||||
| COLLINS, James Edward George | Director | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | Scotland | British | 102603780007 | |||||
| COLLINS, James Edward George | Director | Commercial Street KY7 5DE Markinch 20a Fife Scotland | Scotland | British | 102603780004 | |||||
| COLLINS, Julie Claire | Director | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | Scotland | British | 201220470002 | |||||
| COLLINS, Julie Claire | Director | Commercial Street KY7 5DE Markinch 20a Fife Scotland | Scotland | British | 201220470001 | |||||
| KIPPEN, Glenn Raymond | Director | Tay Street PH2 8RA Perth 66 Perthshire Scotland | United Kingdom | British | 128871520001 | |||||
| MELDRUM, Henry Stock | Director | Fraoch Carnbo KY13 0NX Kinross Fife | British | 19178440002 | ||||||
| YOUNG, Thomas Duncan | Nominee Director | The Church, Main Road Bow Of Fife KY15 4NH Cupar Fife | British | 900016510001 |
Who are the persons with significant control of SALTIRE SECURITY PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| As&Ist Limited | Sep 19, 2025 | Unit 3 Horton Road Yiewsley UB7 8JD West Drayton Ist Supplies Ltd Middlesex United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr James Collins | Apr 06, 2016 | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mrs Julie Collins | Apr 06, 2016 | Coal Road Granary Business Centre KY15 5YQ Cupar G6 Fife Scotland | 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