SALTIRE TRADE PLASTICS LTD.
Overview
| Company Name | SALTIRE TRADE PLASTICS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC361148 |
| 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 TRADE PLASTICS LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SALTIRE TRADE PLASTICS LTD. located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALTIRE TRADE PLASTICS LTD.?
| Company Name | From | Until |
|---|---|---|
| SALTIRE TRADE FRAMES LTD. | Jun 12, 2009 | Jun 12, 2009 |
What are the latest accounts for SALTIRE TRADE PLASTICS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALTIRE TRADE PLASTICS LTD.?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for SALTIRE TRADE PLASTICS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 4th Floor 115 George Street Edinburgh EH2 4JN on Dec 17, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Phillip Rutter on Dec 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Anthony Empson on Dec 04, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Epwin Secretaries Limited on Dec 04, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 1 George Square Glasgow G2 1AL on Feb 21, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH United Kingdom to Units 20 & 21 Burns Road Chapelhall Industrial Estate, Chapelhall Airdrie ML6 8QH | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Register(s) moved to registered inspection location Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH | 2 pages | AD03 | ||
Register inspection address has been changed to Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH | 1 pages | AD02 | ||
Registered office address changed from Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH to 3 Melville Street Edinburgh EH3 7PE on Aug 29, 2018 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2017 | 13 pages | AA | ||
Who are the officers of SALTIRE TRADE PLASTICS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPWIN SECRETARIES LIMITED | Secretary | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England |
| 168031440001 | ||||||||||
| EMPSON, Christopher Anthony | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate West Midlands United Kingdom | England | British | 188688800001 | |||||||||
| RUTTER, Andrew Phillip | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate West Midlands United Kingdom | England | British | 199887330002 | |||||||||
| ALLAN, Colin | Secretary | Seabegs Road FK4 2BX Bonnybridge 33 Stirlingshire | British | 147028720001 | ||||||||||
| MCCRACKEN, Isabel Johnstone | Secretary | 111 Aitchison Street ML6 0DB Airdrie North Lanarkshire | British | 90984220001 | ||||||||||
| NICOL, Alastair Mcilroy | Secretary | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire Scotland | 157466690001 | |||||||||||
| ROBERTSON, Jennifer | Secretary | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire Scotland | 180126060001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 138917820001 | |||||||||||
| ALLAN, Colin | Director | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire Scotland | Scotland | Scottish | 162957740001 | |||||||||
| FRIEND, Nicholas Giovanni Lewis | Director | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire | England | British | 121305220002 | |||||||||
| HIGGINS, Brian Richard | Director | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire | England | British | 113047310001 | |||||||||
| MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | 133953120001 | |||||||||
| MCCRACKEN, Gordon Clark | Director | Rosehall 111 Aitchison Street ML6 0DB Airdrie Lanarkshire | Scotland | British | 327210001 | |||||||||
| MONAGHAN, Thomas Morrison | Director | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire Scotland | Scotland | British | 151360220001 |
Who are the persons with significant control of SALTIRE TRADE PLASTICS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialist Building Distribution Ltd | Apr 03, 2018 | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amicus Building Products Limited | Mar 05, 2018 | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Giovanni Lewis Friend | Mar 31, 2017 | Unit 1 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 8 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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