SALTIRE TRADE PLASTICS LTD. - GLASGOW
Company Profile | Company Filings |
Overview
SALTIRE TRADE PLASTICS LTD. is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
SALTIRE TRADE PLASTICS LTD. was incorporated 14 years ago on 12/06/2009 and has the registered number: SC361148. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SALTIRE TRADE PLASTICS LTD. was incorporated 14 years ago on 12/06/2009 and has the registered number: SC361148. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SALTIRE TRADE PLASTICS LTD. - GLASGOW
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SALTIRE TRADE FRAMES LTD. (until 01/09/2009)
SALTIRE TRADE FRAMES LTD. (until 01/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EPWIN SECRETARIES LIMITED | Corporate Secretary | 2018-03-05 | CURRENT | ||
MR ANDREW RUTTER | Feb 1978 | British | Director | 2018-03-05 | CURRENT |
MR CHRISTOPHER ANTHONY EMPSON | Nov 1974 | British | Director | 2018-03-05 | CURRENT |
MR THOMAS MORRISON MONAGHAN | Nov 1952 | British | Director | 2014-06-02 UNTIL 2017-03-31 | RESIGNED |
MR GORDON CLARK MCCRACKEN | May 1953 | British | Director | 2009-06-12 UNTIL 2011-02-03 | RESIGNED |
MR STEPHEN GEORGE MABBOTT | Nov 1950 | British | Director | 2009-06-12 UNTIL 2009-06-12 | RESIGNED |
MR BRIAN RICHARD HIGGINS | May 1973 | British | Director | 2017-03-31 UNTIL 2017-09-20 | RESIGNED |
MR NICHOLAS GIOVANNI LEWIS FRIEND | Apr 1956 | British | Director | 2017-03-31 UNTIL 2018-03-05 | RESIGNED |
MR COLIN ALLAN | Apr 1967 | Scottish | Director | 2011-02-03 UNTIL 2016-03-16 | RESIGNED |
MISS JENNIFER ROBERTSON | Secretary | 2013-06-21 UNTIL 2017-03-31 | RESIGNED | ||
MR ALASTAIR MCILROY NICOL | Secretary | 2010-02-03 UNTIL 2013-06-21 | RESIGNED | ||
ISABEL JOHNSTONE MCCRACKEN | British | Secretary | 2009-06-12 UNTIL 2009-10-14 | RESIGNED | |
BRIAN REID LTD. | Secretary | 2009-06-12 UNTIL 2009-06-12 | RESIGNED | ||
COLIN ALLAN | Secretary | 2009-10-14 UNTIL 2011-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Specialist Building Distribution Ltd | 2018-04-03 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amicus Building Products Limited | 2018-03-05 - 2018-04-03 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Giovanni Lewis Friend | 2017-03-31 - 2018-03-05 | 4/1956 | Airdrie Lanarkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SALTIRE_TRADE_PLASTICS_LT - Accounts | 2019-09-26 | 31-12-2018 | £1 equity |
SALTIRE_TRADE_PLASTICS_LT - Accounts | 2018-07-19 | 30-09-2017 | £254,485 Cash £-23,592 equity |
Saltire Trade Plastics Ltd. - Abbreviated accounts 16.3 | 2017-06-29 | 30-09-2016 | £94,632 Cash £93,015 equity |
SALTIRE TRADE PLASTICS LTD. Accounts filed on 30-09-2015 | 2016-06-29 | 30-09-2015 | £48,774 Cash £123,666 equity |
SALTIRE TRADE PLASTICS LTD. Accounts filed on 30-09-2014 | 2015-07-22 | 30-09-2014 | £136,798 Cash £63,327 equity |