Advanced company searchLink opens in new window

SALTIRE CONNECT LIMITED

Company number SC553807

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)
04 Feb 2025 PSC01 Notification of Maxym Polyakov as a person with significant control on 24 December 2024
01 Dec 2024 AP01 Appointment of Mr Volodymyr Levykin as a director on 18 November 2024
07 Oct 2024 AA Accounts for a small company made up to 31 December 2023
18 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 18 January 2023
03 Nov 2022 AA Accounts for a small company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
31 Dec 2021 AA Accounts for a small company made up to 31 December 2020
06 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC02 Notification of Skyrora Ventures Limited as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Laura Robyn Edison as a person with significant control on 1 April 2019
07 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
03 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
03 Apr 2017 AD01 Registered office address changed from 62 Mountcastle Wynd Kilwinning KA13 6DH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 April 2017
05 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-05
  • GBP 1