Advanced company searchLink opens in new window

SALTIRE MOTORCYCLES LTD

Company number 12682894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Nov 2024 AM06 Notice of deemed approval of proposals
07 Nov 2024 AM03 Statement of administrator's proposal
23 Sep 2024 AD01 Registered office address changed from Westgate House Faverdale Industrial Estate Darlington DL3 0PZ England to Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 23 September 2024
13 Sep 2024 AM01 Appointment of an administrator
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 TM01 Termination of appointment of Jonathan Campbell Symonds as a director on 20 January 2023
16 Dec 2023 TM01 Termination of appointment of Colin John Mcculloch as a director on 5 December 2023
16 Dec 2023 PSC07 Cessation of Colin John Mcculloch as a person with significant control on 1 December 2023
09 Aug 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
07 Aug 2023 TM02 Termination of appointment of Fiona Louise Torrance as a secretary on 6 August 2023
28 Jun 2023 CH01 Director's details changed for Mr Calum Myrray on 28 June 2023
28 Jun 2023 AP01 Appointment of Mr Calum Myrray as a director on 28 June 2023
07 Sep 2022 AAMD Amended total exemption full accounts made up to 30 September 2021
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
06 Jun 2022 PSC04 Change of details for Mr Colin John Mcculloch as a person with significant control on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Mr Colin John Mcculloch on 1 June 2022
07 Mar 2022 CERTNM Company name changed jcd motorcycles LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
16 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
01 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 May 2021 AA01 Current accounting period extended from 30 June 2021 to 30 September 2021
22 Mar 2021 AP03 Appointment of Fiona Louise Torrance as a secretary on 22 March 2021
22 Mar 2021 TM02 Termination of appointment of Colin John Mcculloch as a secretary on 22 March 2021
25 Nov 2020 MR01 Registration of charge 126828940001, created on 25 November 2020