SALTIRE FACILITIES MANAGEMENT LIMITED

SALTIRE FACILITIES MANAGEMENT LIMITED

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

    Company NameSALTIRE FACILITIES MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC211524
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SALTIRE FACILITIES MANAGEMENT LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is SALTIRE FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    Carnbroe House Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SALTIRE FACILITIES MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for SALTIRE FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Second filing for the appointment of Mr. Wim Bart De Schacht as a director

    3 pagesRP04AP01

    Cessation of A.L.H. 86 Limited as a person with significant control on Jul 22, 2025

    1 pagesPSC07

    Notification of Daikin Airconditioning Uk Ltd. as a person with significant control on Jul 22, 2025

    1 pagesPSC02

    Director's details changed for Director Wim Bart De Schacht on Aug 05, 2025

    2 pagesCH01

    Director's details changed for Director Tomoji Miki on Aug 05, 2025

    2 pagesCH01

    Director's details changed for Director Mark Dyer on Aug 05, 2025

    2 pagesCH01

    Appointment of Mr. Tom Geert Hervé Demeire as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Scott Mcfarlane as a director on Jul 22, 2025

    1 pagesTM01

    Appointment of Director Mark Dyer as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Director Wim Bart De Schacht as a director on Jul 22, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 06, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 06/08/2025

    Appointment of Director Tomoji Miki as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Sydney Fudge as a director on Jul 22, 2025

    1 pagesTM01

    Termination of appointment of Natalie Milne as a director on Jul 22, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC2115240002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Sydney Fudge as a director on Sep 07, 2022

    2 pagesAP01

    Appointment of Mr Scott Mcfarlane as a director on May 06, 2022

    2 pagesAP01

    Change of details for A.L.H. 86 Limited as a person with significant control on May 14, 2020

    2 pagesPSC05

    Who are the officers of SALTIRE FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SCHACHT, Wim Bart, Mr.
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    BelgiumBelgian338578900001
    DEMEIRE, Tom Geert Hervé, Mr.
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    BelgiumBelgian338769930001
    DYER, Mark, Mr.
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    United KingdomBritish338579330001
    MIKI, Tomoji, Mr.
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    United KingdomJapanese331331330001
    MURRAY, Alan
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    ScotlandBritish284790470001
    KEOHANE, Lynda Jill
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Secretary
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    176017970001
    KEOHANE, Lynda Jill
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Secretary
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    154467720001
    REYNOLDS, David William
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    Secretary
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    British136871710001
    SMITH, William Tom James
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    Secretary
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    British9170340002
    STIRLING, Andrew
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Secretary
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    172536030001
    WESTON, David Laurence
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Secretary
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    222284010001
    MENZIES DOUGAL WS
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    Secretary
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    412160001
    BANKS, Michael
    54 Society Road
    EH30 9RX South Queensferry
    West Lothian
    Director
    54 Society Road
    EH30 9RX South Queensferry
    West Lothian
    ScotlandBritish41266160001
    BLACK, David Edward
    12 North Avenue
    G72 8AT Glasgow
    Lanarkshire
    Director
    12 North Avenue
    G72 8AT Glasgow
    Lanarkshire
    United KingdomBritish127795390001
    BROOKS, James
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    ScotlandBritish652100004
    CARLING, Graeme Robert
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    ScotlandBritish135443280002
    CLARKE, John Henry Alfred
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    United KingdomBritish9170350004
    ELLERBY, John Russell
    1 Badenheath Place
    Westfield
    G68 9HX Cumbernauld
    Director
    1 Badenheath Place
    Westfield
    G68 9HX Cumbernauld
    ScotlandBritish157562150002
    FUDGE, Sydney
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    ScotlandBritish299858540001
    FUDGE, Sydney Robert
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    ScotlandBritish10630480001
    GUNDA, Mark
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    United KingdomBritish172536170001
    HASSELL, Katrina May
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    ScotlandBritish182829720001
    KEOHANE, Lynda Jill
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    SpainBritish157316890001
    LONGSTAFF, Alison Louise
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    United KingdomBritish152555950001
    MCFARLANE, Scott
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    United Kingdom
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    United Kingdom
    United KingdomBritish295609950001
    MCLAREN, Alan Cunningham
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    Director
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    British72140240002
    MILNE, Natalie
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    ScotlandBritish284790880001
    O'ROURKE, Patrick, Mr.
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    ScotlandBritish207634120001
    PAUL, Ronald
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    ScotlandBritish84410001
    REYNOLDS, David William
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    Director
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    United KingdomBritish136871710001
    REYNOLDS, John
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    ScotlandBritish157584810001
    ROBERTSON, Douglas John
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    ScotlandBritish81330470001
    SAUNDERS, Aaron
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    ScotlandBritish200110200001
    SMITH, William Tom James
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    Director
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    British9170340002
    SPOWART, Andrew
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    ScotlandBritish172591780001

    Who are the persons with significant control of SALTIRE FACILITIES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daikin Airconditioning Uk Ltd.
    Brooklands
    KT13 0NY Weybridge
    The Heights
    England
    Jul 22, 2025
    Brooklands
    KT13 0NY Weybridge
    The Heights
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    A.L.H. 86 Limited
    Northolt Road
    HA2 0EX Harrow
    Lawrence Johns 202
    England
    Apr 06, 2016
    Northolt Road
    HA2 0EX Harrow
    Lawrence Johns 202
    England
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02036774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    North Lanarkshire Council
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Scotland
    Apr 06, 2016
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Scotland
    Yes
    Legal FormLocal Authority
    Legal AuthorityScottish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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