Established in 1996, Saltire Energy Ltd are based in Aberdeen, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business is VAT Registered. The current directors of the business are listed as Gray, Peter Thomson, Hamilton, Sean, Loggie, Jack William, Perfect, Pauline, Asher, Daniel Eugene, Large, Norman Charles, Simpson, Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Peter Thomson | 26 April 2011 | - | 1 |
HAMILTON, Sean | 24 March 2016 | - | 1 |
LOGGIE, Jack William | 10 March 2016 | - | 1 |
PERFECT, Pauline | 24 March 2016 | - | 1 |
ASHER, Daniel Eugene | 25 September 1997 | 01 May 2008 | 1 |
LARGE, Norman Charles | 20 June 2002 | 21 February 2003 | 1 |
SIMPSON, Alan | 20 June 2002 | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
PSC05 - N/A | 30 April 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 28 March 2016 | |
TM01 - Termination of appointment of director | 28 March 2016 | |
AR01 - Annual Return | 15 May 2015 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 08 November 2013 | |
466(Scot) - N/A | 31 August 2013 | |
466(Scot) - N/A | 31 August 2013 | |
466(Scot) - N/A | 31 August 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
AA - Annual Accounts | 16 January 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 03 July 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
CH03 - Change of particulars for secretary | 14 November 2011 | |
CH01 - Change of particulars for director | 14 November 2011 | |
AD01 - Change of registered office address | 14 November 2011 | |
MISC - Miscellaneous document | 04 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 30 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 30 June 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 09 July 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 01 July 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 17 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 05 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 May 2009 | |
353 - Register of members | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
AA - Annual Accounts | 06 January 2009 | |
CERTNM - Change of name certificate | 19 June 2008 | |
363a - Annual Return | 23 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
AA - Annual Accounts | 02 May 2008 | |
RESOLUTIONS - N/A | 01 November 2007 | |
363s - Annual Return | 18 October 2007 | |
363s - Annual Return | 11 October 2007 | |
225 - Change of Accounting Reference Date | 19 June 2007 | |
363a - Annual Return | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
363a - Annual Return | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2006 | |
AA - Annual Accounts | 23 August 2006 | |
410(Scot) - N/A | 28 July 2006 | |
419a(Scot) - N/A | 20 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2006 | |
410(Scot) - N/A | 31 March 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 08 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 May 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 02 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 June 2003 | |
363s - Annual Return | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
AA - Annual Accounts | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 May 2002 | |
CERTNM - Change of name certificate | 23 May 2002 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 17 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2001 | |
363s - Annual Return | 08 May 2001 | |
CERTNM - Change of name certificate | 25 April 2001 | |
225 - Change of Accounting Reference Date | 27 March 2001 | |
AA - Annual Accounts | 09 June 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 May 2000 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 June 1999 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 03 September 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
410(Scot) - N/A | 23 May 1997 | |
363s - Annual Return | 14 May 1997 | |
225 - Change of Accounting Reference Date | 19 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 1996 | |
288 - N/A | 06 May 1996 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 28 June 2011 | Outstanding |
N/A |
Floating charge | 28 June 2011 | Outstanding |
N/A |
Standard security | 01 July 2010 | Outstanding |
N/A |
Floating charge | 06 April 2010 | Outstanding |
N/A |
Standard security | 19 July 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 21 March 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 08 May 1997 | Fully Satisfied |
N/A |