About

Registered Number: SC190906
Date of Incorporation: 06/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: No 12 Jubilee House, Saltire Centre, Glenrothes, Fife, KY6 2AH

 

Saltire Shipping Ltd was registered on 06 November 1998 and has its registered office in Glenrothes, Fife, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Martin, Andrew Allison, Martin, Helen Taylor, Martin, Greig for Saltire Shipping Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Andrew Allison 06 November 1998 - 1
MARTIN, Helen Taylor 06 November 1998 - 1
MARTIN, Greig 06 November 1998 15 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 08 November 2019
RP04CS01 - N/A 22 July 2019
PSC04 - N/A 18 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 08 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 22 March 2001
287 - Change in situation or address of Registered Office 15 November 2000
363s - Annual Return 01 November 2000
410(Scot) - N/A 23 October 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.