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, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for SALTIRE FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of David Laurence Weston as a secretary on May 06, 2022

    1 pagesTM02

    Termination of appointment of David Laurence Weston as a director on May 06, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sydney Robert Fudge as a director on Aug 24, 2021

    1 pagesTM01

    Appointment of Natalie Milne as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Mr Alan Murray as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Kevan Sturrock as a director on Jun 29, 2021

    1 pagesTM01

    Termination of appointment of Graeme Robert Carling as a director on Jun 29, 2021

    1 pagesTM01

    Registration of charge SC2115240002, created on Jun 03, 2021

    14 pagesMR01

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE on Aug 28, 2020

    1 pagesAD01

    Registered office address changed from 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE on Jul 24, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of SALTIRE FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    ScotlandBritishDirector299858540001
    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 KingdomBritishFinance Director295609950001
    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
    ScotlandBritishDirector284790880001
    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
    ScotlandBritishDirector284790470001
    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
    BritishFinancial Director136871710001
    SMITH, William Tom James
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    Secretary
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    BritishCompany Director9170340002
    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
    ScotlandBritishCompany Director41266160001
    BLACK, David Edward
    12 North Avenue
    G72 8AT Glasgow
    Lanarkshire
    Director
    12 North Avenue
    G72 8AT Glasgow
    Lanarkshire
    United KingdomBritishDirector127795390001
    BROOKS, James
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    ScotlandBritishRetire652100004
    CARLING, Graeme Robert
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    ScotlandBritishDirector135443280002
    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 KingdomBritishDirector9170350004
    ELLERBY, John Russell
    1 Badenheath Place
    Westfield
    G68 9HX Cumbernauld
    Director
    1 Badenheath Place
    Westfield
    G68 9HX Cumbernauld
    ScotlandBritishAssistant Chief Executive157562150002
    FUDGE, Sydney Robert
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    ScotlandBritishDirector10630480001
    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 KingdomBritishDirector172536170001
    HASSELL, Katrina May
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    ScotlandBritishAccountant182829720001
    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
    SpainBritishConsultant157316890001
    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 KingdomBritishAccountant152555950001
    MCLAREN, Alan Cunningham
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    Director
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    BritishSolicitor72140240002
    O'ROURKE, Patrick, Mr.
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Lanarkshire
    Scotland
    ScotlandBritishCouncillor207634120001
    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
    ScotlandBritishCouncil Officer84410001
    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 KingdomBritishDirector136871710001
    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
    ScotlandBritishSenior Operations Manager157584810001
    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
    ScotlandBritishDirector81330470001
    SAUNDERS, Aaron
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    ScotlandBritishDirector Of Business Compliance And Risk200110200001
    SMITH, William Tom James
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    Director
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    BritishCompany Director9170340002
    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
    ScotlandBritishCouncillor172591780001
    STURROCK, Kevan
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    ScotlandBritishDirector266464860001
    SULLIVAN, Peter
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    Director
    James Street
    Righead Industrial Estate
    ML4 3LU Bellshill
    10
    Lanarkshire
    Scotland
    ScotlandBritishCouncillor156685840001
    TUCKER, Jane
    2 Georgian View
    Kingsway
    BA2 2LZ Bath
    Avon
    Director
    2 Georgian View
    Kingsway
    BA2 2LZ Bath
    Avon
    BritishFinancial Director101625990001
    WESTON, David Laurence
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PE Bellshill
    Carnbroe House
    Scotland
    United KingdomBritishChartered Accountant95558820001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    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
    No
    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.

    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