- Company Overview for SALTIRE PROPERTIES LIMITED (SC273507)
- Filing history for SALTIRE PROPERTIES LIMITED (SC273507)
- People for SALTIRE PROPERTIES LIMITED (SC273507)
- More for SALTIRE PROPERTIES LIMITED (SC273507)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
11 Sep 2022 | AD01 | Registered office address changed from 14 Forrest Road Edinburgh EH1 2QN Scotland to 1 Alvanley Terrace Edinburgh EH9 1DU on 11 September 2022 | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
22 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | AD01 | Registered office address changed from The Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland to 14 Forrest Road Edinburgh EH1 2QN on 14 September 2017 | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to The Links Hotel Alvanley Terrace Edinburgh EH9 1DU on 14 September 2016 | |
03 Mar 2016 | CERTNM |
Company name changed saltire propeties LIMITED\certificate issued on 03/03/16
|
|
02 Mar 2016 | CERTNM |
Company name changed hotel le monde LIMITED\certificate issued on 02/03/16
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |