Active
Company Information for SALTIRE TRADE PLASTICS LTD.
1 GEORGE SQUARE, GLASGOW, G2 1AL,
|
Company Registration Number
SC361148
Private Limited Company
Active |
Company Name | ||
---|---|---|
SALTIRE TRADE PLASTICS LTD. | ||
Legal Registered Office | ||
1 GEORGE SQUARE GLASGOW G2 1AL Other companies in ML6 | ||
Previous Names | ||
|
Company Number | SC361148 | |
---|---|---|
Company ID Number | SC361148 | |
Date formed | 2009-06-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 07:44:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EPWIN SECRETARIES LIMITED |
||
CHRISTOPHER ANTHONY EMPSON |
||
ANDREW RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS GIOVANNI LEWIS FRIEND |
Director | ||
BRIAN RICHARD HIGGINS |
Director | ||
JENNIFER ROBERTSON |
Company Secretary | ||
THOMAS MORRISON MONAGHAN |
Director | ||
COLIN ALLAN |
Director | ||
ALASTAIR MCILROY NICOL |
Company Secretary | ||
COLIN ALLAN |
Company Secretary | ||
GORDON CLARK MCCRACKEN |
Director | ||
ISABEL JOHNSTONE MCCRACKEN |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINEP 71 LIMITED | Company Secretary | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
AMICUS BUILDING PRODUCTS LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2013-08-05 | Active | |
MAGDEN LIMITED | Company Secretary | 2018-03-05 | CURRENT | 1999-03-29 | Active | |
NU*STOCK LTD | Company Secretary | 2018-03-05 | CURRENT | 2002-09-18 | Active | |
STELLAR ALUMINIUM LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
WINEP 70 LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
SILPLAS BUILDING PRODUCTS LIMITED | Company Secretary | 2016-06-10 | CURRENT | 1996-03-13 | Active | |
MASTERGLAZE LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2000-09-07 | Active | |
SPECIALIST PLASTICS DISTRIBUTION LTD | Company Secretary | 2016-06-10 | CURRENT | 2016-02-11 | Liquidation | |
CHURCHLEY BROS.LIMITED | Company Secretary | 2016-06-10 | CURRENT | 1961-01-04 | Active | |
CHURCHLEY BUILDERS PLASTICS LIMITED | Company Secretary | 2016-06-10 | CURRENT | 1994-11-23 | Active | |
NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-05-03 | Active | |
UPVC DISTRIBUTORS LIMITED | Company Secretary | 2016-06-10 | CURRENT | 1988-10-28 | Active | |
WINEP 73 LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2002-02-19 | Active | |
STORMKING PLASTICS LIMITED | Company Secretary | 2015-12-31 | CURRENT | 1983-04-13 | Active | |
ECODEK LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1996-11-19 | Active | |
AMAZON CIVILS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 2006-10-27 | Active | |
WINEP 5 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1990-08-24 | Active | |
SPECIALIST BUILDING DISTRIBUTION LTD | Company Secretary | 2014-07-23 | CURRENT | 1991-04-08 | Active | |
WINEP 52 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1991-11-01 | Active | |
SWISH BUILDING PRODUCTS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1994-09-19 | Active | |
WINEP 51 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1998-03-27 | Active | |
WINEP 60 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1999-08-26 | Active | |
WINEP 57 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 2002-05-29 | Active | |
VENTURE BUILDING PLASTICS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 2002-06-06 | Active | |
PLASTAL COMMERCIAL LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1984-09-04 | Active | |
PROFILE 22 SYSTEMS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1990-02-07 | Active | |
WREKIN WINDOWS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1984-11-27 | Active | |
WINEP 53 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1980-05-13 | Active | |
WINEP 55 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1986-12-02 | Active | |
WINEP 61 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1980-07-04 | Active | |
WINEP 50 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1989-01-09 | Active | |
WINEP 56 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1976-05-03 | Active | |
WINEP3 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1984-04-12 | Active | |
WINEP 54 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1970-06-18 | Active | |
WINEP 693 LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1987-12-07 | Active | |
PERMADOOR LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1989-03-10 | Active | |
SCHNICKS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1981-01-30 | Active | |
HIS SYSTEMS LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1996-09-27 | Active | |
HW PLASTICS LIMITED | Company Secretary | 2012-04-02 | CURRENT | 1970-12-03 | Dissolved 2016-02-17 | |
BUILDING PLASTICS HOLDINGS LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2005-08-05 | Active | |
KESTREL-BCE LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2005-10-21 | Active | |
CELUFORM BUILDING PRODUCTS LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2007-10-23 | Active | |
TP DISTRIBUTION LTD | Company Secretary | 2012-04-02 | CURRENT | 1999-06-16 | Active | |
SPECTUS SYSTEMS LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2005-10-21 | Active | |
WINEP 63 LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2005-10-21 | Active | |
WINEP 62 LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2009-02-20 | Active | |
WINEP 67 LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2001-09-26 | Active | |
TRENTHAM LOGISTICS LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2005-10-21 | Active | |
TRADE BP LTD | Company Secretary | 2012-04-02 | CURRENT | 2008-04-02 | Active | |
WINEP 71 LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
AMICUS BUILDING PRODUCTS LIMITED | Director | 2018-03-05 | CURRENT | 2013-08-05 | Active | |
MAGDEN LIMITED | Director | 2018-03-05 | CURRENT | 1999-03-29 | Active | |
NU*STOCK LTD | Director | 2018-03-05 | CURRENT | 2002-09-18 | Active | |
STELLAR ALUMINIUM LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
WINEP 70 LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
SILPLAS BUILDING PRODUCTS LIMITED | Director | 2016-06-10 | CURRENT | 1996-03-13 | Active | |
MASTERGLAZE LIMITED | Director | 2016-06-10 | CURRENT | 2000-09-07 | Active | |
SPECIALIST PLASTICS DISTRIBUTION LTD | Director | 2016-06-10 | CURRENT | 2016-02-11 | Liquidation | |
CHURCHLEY BROS.LIMITED | Director | 2016-06-10 | CURRENT | 1961-01-04 | Active | |
CHURCHLEY BUILDERS PLASTICS LIMITED | Director | 2016-06-10 | CURRENT | 1994-11-23 | Active | |
NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED | Director | 2016-06-10 | CURRENT | 2016-05-03 | Active | |
UPVC DISTRIBUTORS LIMITED | Director | 2016-06-10 | CURRENT | 1988-10-28 | Active | |
STORMKING PLASTICS LIMITED | Director | 2015-12-31 | CURRENT | 1983-04-13 | Active | |
WINEP 73 LIMITED | Director | 2015-10-30 | CURRENT | 2002-02-19 | Active | |
WINEP 6 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2016-07-12 | |
EPWIN SECRETARIES LIMITED | Director | 2014-09-12 | CURRENT | 2012-03-09 | Active | |
THE ENTRANCE FIRE DOOR COMPANY LIMITED | Director | 2014-07-23 | CURRENT | 2012-03-09 | Active | |
BUILDING PLASTICS HOLDINGS LIMITED | Director | 2014-06-25 | CURRENT | 2005-08-05 | Active | |
KESTREL-BCE LIMITED | Director | 2014-06-25 | CURRENT | 2005-10-21 | Active | |
CELUFORM BUILDING PRODUCTS LIMITED | Director | 2014-06-25 | CURRENT | 2007-10-23 | Active | |
SPECIALIST BUILDING DISTRIBUTION LTD | Director | 2014-06-25 | CURRENT | 1991-04-08 | Active | |
TP DISTRIBUTION LTD | Director | 2014-06-25 | CURRENT | 1999-06-16 | Active | |
WINEP 60 LIMITED | Director | 2014-06-25 | CURRENT | 1999-08-26 | Active | |
VENTURE BUILDING PLASTICS LIMITED | Director | 2014-06-25 | CURRENT | 2002-06-06 | Active | |
SPECTUS SYSTEMS LIMITED | Director | 2014-06-25 | CURRENT | 2005-10-21 | Active | |
WINEP 63 LIMITED | Director | 2014-06-25 | CURRENT | 2005-10-21 | Active | |
WINEP 62 LIMITED | Director | 2014-06-25 | CURRENT | 2009-02-20 | Active | |
WINEP 67 LIMITED | Director | 2014-06-25 | CURRENT | 2001-09-26 | Active | |
CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED | Director | 2014-06-25 | CURRENT | 2008-02-27 | Active | |
WINEP 61 LIMITED | Director | 2014-06-25 | CURRENT | 1980-07-04 | Active | |
SPECIALIST BUILDING PRODUCTS LIMITED | Director | 2014-06-25 | CURRENT | 1976-07-14 | Active | |
TRENTHAM LOGISTICS LIMITED | Director | 2014-06-25 | CURRENT | 2005-10-21 | Active | |
EPWIN GROUP PLC | Director | 2014-06-17 | CURRENT | 2011-08-16 | Active | |
AMICUS BUILDING PRODUCTS LIMITED | Director | 2018-03-05 | CURRENT | 2013-08-05 | Active | |
MAGDEN LIMITED | Director | 2018-03-05 | CURRENT | 1999-03-29 | Active | |
NU*STOCK LTD | Director | 2018-03-05 | CURRENT | 2002-09-18 | Active | |
EPWIN SECRETARIES LIMITED | Director | 2015-08-03 | CURRENT | 2012-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 3 Melville Street Edinburgh EH3 7PE United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH United Kingdom to Units 20 & 21 Burns Road Chapelhall Industrial Estate, Chapelhall Airdrie ML6 8QH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH | |
AD02 | Register inspection address changed to Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
PSC07 | CESSATION OF AMICUS BUILDING PRODUCTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Specialist Building Distribution Ltd as a person with significant control on 2018-04-03 | |
AP04 | Appointment of Epwin Secretaries Limited as company secretary on 2018-03-05 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW RUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIOVANNI LEWIS FRIEND | |
PSC02 | Notification of Amicus Building Products Limited as a person with significant control on 2018-03-05 | |
PSC07 | CESSATION OF NICHOLAS GIOVANNI LEWIS FRIEND AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/05/17 TO 30/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3611480001 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD HIGGINS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/04/17 | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD HIGGINS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GIOVANNI LEWIS FRIEND | |
TM02 | Termination of appointment of Jennifer Robertson on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALLAN | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS MORRISON MONAGHAN | |
AR01 | 12/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS JENNIFER ROBERTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR NICOL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN ALLAN | |
AR01 | 12/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ALLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 62E CLEVEDEN DRIVE GLASGOW G12 0NX | |
AA01 | PREVEXT FROM 30/06/2010 TO 30/09/2010 | |
AP03 | SECRETARY APPOINTED MR ALASTAIR MCILROY NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCCRACKEN | |
AR01 | 12/06/10 FULL LIST | |
SH01 | 14/10/09 STATEMENT OF CAPITAL GBP 1000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ISABEL MCCRACKEN | |
AP03 | SECRETARY APPOINTED COLIN ALLAN | |
CERTNM | COMPANY NAME CHANGED SALTIRE TRADE FRAMES LTD. CERTIFICATE ISSUED ON 01/09/09 | |
288a | SECRETARY APPOINTED ISABEL JOHNSTONE MCCRACKEN | |
288a | DIRECTOR APPOINTED GORDON CLARK MCCRACKEN | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 62E CLEVEDEN DRIVE GLASGOW G12 0NX | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
RES01 | ADOPT ARTICLES 12/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1092437 | Expired | Licenced property: BLOCK 8 ,UNIT 1 & 2 CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL AIRDRIE ML6 8QH; |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2011-10-01 | £ 125,000 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 163,273 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALTIRE TRADE PLASTICS LTD.
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 67,094 |
Current Assets | 2011-10-01 | £ 245,946 |
Debtors | 2011-10-01 | £ 97,879 |
Fixed Assets | 2011-10-01 | £ 25,396 |
Shareholder Funds | 2011-10-01 | £ 16,931 |
Stocks Inventory | 2011-10-01 | £ 80,973 |
Tangible Fixed Assets | 2011-10-01 | £ 25,396 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SALTIRE TRADE PLASTICS LTD. are:
Customer | Description | Contract award date | Value |
---|---|---|---|
City Building (Glasgow) LLP | Construction materials and associated items | 2012/12/21 | |
Supply and Delivery of Trade Materials and Associated Products. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |