Advanced company searchLink opens in new window

THE SALTIRE GROUP LIMITED

Company number SC549020

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)
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 MR04 Satisfaction of charge SC5490200003 in full
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
29 Jul 2019 MR01 Registration of charge SC5490200003, created on 23 July 2019
27 Jul 2019 MR04 Satisfaction of charge SC5490200002 in full
24 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
26 Aug 2018 AD01 Registered office address changed from 36 Singer Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0XS Scotland to 8 Redwood Crescent East Kilbride Glasgow G74 5PA on 26 August 2018
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jun 2018 MR01 Registration of charge SC5490200002, created on 31 May 2018
22 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 100
31 Jan 2017 AP01 Appointment of Mr Martin John Green as a director on 25 January 2017
27 Jan 2017 MR01 Registration of charge SC5490200001, created on 25 January 2017
31 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-31
  • GBP 2