About

Registered Number: 05347086
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2016 (8 years and 1 month ago)
Registered Address: 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Saltire Property Developments Ltd was registered on 31 January 2005 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 December 2015
AD01 - Change of registered office address 23 January 2015
RESOLUTIONS - N/A 22 January 2015
4.70 - N/A 22 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 13 February 2014
MR01 - N/A 12 February 2014
MR01 - N/A 12 February 2014
AR01 - Annual Return 31 January 2014
AA01 - Change of accounting reference date 20 August 2013
AR01 - Annual Return 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AD01 - Change of registered office address 08 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 October 2011
CH01 - Change of particulars for director 30 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

A registered charge 05 February 2014 Outstanding

N/A

Deed of debenture 24 April 2012 Outstanding

N/A

Legal mortgage 06 April 2005 Fully Satisfied

N/A

Legal mortgage 06 April 2005 Fully Satisfied

N/A

Debenture 06 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.