About

Registered Number: SC162522
Date of Incorporation: 05/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 179a Dalrymple Street, Greenock, Renfrewshire, PA15 1BX

 

Saltire Management Ltd was founded on 05 January 1996 and are based in Renfrewshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Orr, Tracey is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ORR, Tracey 31 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 17 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 July 2013
RP04 - N/A 25 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 15 June 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 18 May 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 28 April 2003
363a - Annual Return 14 March 2003
AA - Annual Accounts 12 July 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
363a - Annual Return 24 January 2001
363(353) - N/A 24 January 2001
AA - Annual Accounts 18 October 2000
363a - Annual Return 11 February 2000
AA - Annual Accounts 16 November 1999
363a - Annual Return 15 March 1999
363(190) - N/A 15 March 1999
AA - Annual Accounts 21 August 1998
363a - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
287 - Change in situation or address of Registered Office 01 September 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 25 March 1997
RESOLUTIONS - N/A 23 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
287 - Change in situation or address of Registered Office 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
CERTNM - Change of name certificate 19 January 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.