About

Registered Number: SC165384
Date of Incorporation: 03/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: BRYAN KEENAN, Peterkins, 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.