SALTIRE PROPERTIES LIMITED
Overview
| Company Name | SALTIRE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC273507 |
| 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 PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SALTIRE PROPERTIES LIMITED located?
| Registered Office Address | 1 Alvanley Terrace EH9 1DU Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALTIRE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALTIRE PROPETIES LIMITED | Mar 02, 2016 | Mar 02, 2016 |
| HOTEL LE MONDE LIMITED | Oct 27, 2004 | Oct 27, 2004 |
| HBJ 703 LIMITED | Sep 17, 2004 | Sep 17, 2004 |
What are the latest accounts for SALTIRE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for SALTIRE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 14 Forrest Road Edinburgh EH1 2QN Scotland to 1 Alvanley Terrace Edinburgh EH9 1DU on Sep 11, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland to 14 Forrest Road Edinburgh EH1 2QN on Sep 14, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to The Links Hotel Alvanley Terrace Edinburgh EH9 1DU on Sep 14, 2016 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed saltire propeties LIMITED\certificate issued on 03/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed hotel le monde LIMITED\certificate issued on 02/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of SALTIRE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, William | Director | 10 Spylaw Park EH13 0LS Edinburgh | Scotland | Scottish | 27226110004 | |||||
| SCOTLAND, Duncan James | Secretary | 39 Hawkhill EH7 6LB Edinburgh Midlothian | British | 114702040001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 900026260001 | |||||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 900026250001 |
Who are the persons with significant control of SALTIRE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Lowe | Apr 06, 2016 | Alvanley Terrace EH9 1DU Edinburgh 1 Scotland | No |
Nationality: Scottish 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