Advanced company searchLink opens in new window

SALTIRE MOTORCYCLES NORTH LTD

Company number SC639353

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)
20 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Dec 2023 TM01 Termination of appointment of Colin Mcculloch as a director on 5 December 2023
16 Dec 2023 PSC07 Cessation of Colin Mcculloch as a person with significant control on 1 December 2023
19 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
30 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
07 Mar 2022 CERTNM Company name changed saltire motorcycles LTD\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
29 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 30 September 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
29 Jul 2020 PSC01 Notification of David Arthur Routledge as a person with significant control on 29 July 2020
22 Jul 2020 TM01 Termination of appointment of David Arthur Routledge as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Jonathan Campbell Symonds as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Jonathan Campbell Symonds as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr David Arthur Routledge as a director on 22 July 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
21 Jul 2020 AD01 Registered office address changed from The Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 553B Gorgie Road Edinburgh EH11 3XX on 21 July 2020
20 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-20
  • GBP 1,000