About

Registered Number: SC174688
Date of Incorporation: 21/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor 5 York Place, Edinburgh, Midlothian, EH1 3EB

 

Based in Midlothian, Salt 'n' Sauce Promotions Ltd was registered on 21 April 1997, it has a status of "Active". There are 7 directors listed for Salt 'n' Sauce Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael 08 May 2020 - 1
MACAULAY, Frederick 17 January 2006 - 1
MELVIN, Richard John 01 June 2019 - 1
SNEDDON, Christine Anne 03 September 2019 - 1
SNEDDON, Paul Richard 06 September 2011 - 1
MACKAY, Jane 20 January 1999 30 October 2006 1
MCDONAGH, James Mark 17 January 2006 18 July 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 21 May 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 08 February 2020
MR04 - N/A 22 January 2020
AA - Annual Accounts 21 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 04 January 2020
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 01 February 2013
RESOLUTIONS - N/A 10 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 February 2012
AP01 - Appointment of director 08 September 2011
SH01 - Return of Allotment of shares 06 September 2011
AP01 - Appointment of director 06 September 2011
SH01 - Return of Allotment of shares 02 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 July 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 31 January 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 15 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 14 February 2007
169 - Return by a company purchasing its own shares 06 December 2006
RESOLUTIONS - N/A 20 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
410(Scot) - N/A 09 May 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 23 October 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 19 May 1998
410(Scot) - N/A 16 March 1998
410(Scot) - N/A 10 February 1998
410(Scot) - N/A 06 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
CERTNM - Change of name certificate 30 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
NEWINC - New incorporation documents 21 April 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 20 May 2010 Fully Satisfied

N/A

Floating charge 28 April 2000 Fully Satisfied

N/A

Standard security 06 March 1998 Fully Satisfied

N/A

Floating charge 03 February 1998 Fully Satisfied

N/A

Floating charge 03 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.