Advanced company searchLink opens in new window

SALTIRE LOGISTICS (2008) LIMITED

Company number SC349444

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)
28 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2012 4.17(Scot) Notice of final meeting of creditors
02 Feb 2011 AD01 Registered office address changed from 9 Westport, Lanark, Lanarkshire ML9 9HG on 2 February 2011
12 Jan 2011 CO4.2(Scot) Court order notice of winding up
12 Jan 2011 4.2(Scot) Notice of winding up order
03 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 288b Appointment Terminated Secretary gillian lees
20 Aug 2009 288a Director and secretary appointed grant thomas stewart donald
20 Aug 2009 288b Appointment Terminated Director david lees
18 Nov 2008 288c Director's Change of Particulars / david lees / 24/10/2008 / Street was: springhill avenue,, now: springhill road; Region was: lanarkshire, now: southlanarkshire; Post Code was: ML11 0PQ, now: ML11
06 Oct 2008 288a Director appointed mrs gillian lees
06 Oct 2008 288a Secretary appointed mrs gillian lees
06 Oct 2008 288a Director appointed mr david charles lees
03 Oct 2008 288b Appointment Terminated Director Vikki Steward
03 Oct 2008 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
03 Oct 2008 NEWINC Incorporation