Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALTIRE TRADE PLASTICS LTD.
Company Information for

SALTIRE TRADE PLASTICS LTD.

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC361148
Private Limited Company
Active

Company Overview

About Saltire Trade Plastics Ltd.
SALTIRE TRADE PLASTICS LTD. was founded on 2009-06-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Saltire Trade Plastics Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALTIRE TRADE PLASTICS LTD.
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in ML6
 
Previous Names
SALTIRE TRADE FRAMES LTD.01/09/2009
Filing Information
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 GB976712579  
Last Datalog update: 2023-08-06 07:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTIRE TRADE PLASTICS LTD.
Is this data useful to you?
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.

Company Officers of SALTIRE TRADE PLASTICS LTD.

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2018-03-05
CHRISTOPHER ANTHONY EMPSON
Director 2018-03-05
ANDREW RUTTER
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GIOVANNI LEWIS FRIEND
Director 2017-03-31 2018-03-05
BRIAN RICHARD HIGGINS
Director 2017-03-31 2017-09-20
JENNIFER ROBERTSON
Company Secretary 2013-06-21 2017-03-31
THOMAS MORRISON MONAGHAN
Director 2014-06-02 2017-03-31
COLIN ALLAN
Director 2011-02-03 2016-03-16
ALASTAIR MCILROY NICOL
Company Secretary 2010-02-03 2013-06-21
COLIN ALLAN
Company Secretary 2009-10-14 2011-02-03
GORDON CLARK MCCRACKEN
Director 2009-06-12 2011-02-03
ISABEL JOHNSTONE MCCRACKEN
Company Secretary 2009-06-12 2009-10-14
BRIAN REID LTD.
Company Secretary 2009-06-12 2009-06-12
STEPHEN GEORGE MABBOTT
Director 2009-06-12 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active
ANDREW RUTTER AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
ANDREW RUTTER MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
ANDREW RUTTER NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
ANDREW RUTTER EPWIN SECRETARIES LIMITED Director 2015-08-03 CURRENT 2012-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 3 Melville Street Edinburgh EH3 7PE United Kingdom
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-14AD02Register 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
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-16AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-09-05AD03Registers moved to registered inspection location of Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH
2018-08-29AD02Register inspection address changed to Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-15PSC07CESSATION OF AMICUS BUILDING PRODUCTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15PSC02Notification of Specialist Building Distribution Ltd as a person with significant control on 2018-04-03
2018-04-18AP04Appointment of Epwin Secretaries Limited as company secretary on 2018-03-05
2018-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2018-04-18AP01DIRECTOR APPOINTED MR ANDREW RUTTER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIOVANNI LEWIS FRIEND
2018-04-18PSC02Notification of Amicus Building Products Limited as a person with significant control on 2018-03-05
2018-04-18PSC07CESSATION OF NICHOLAS GIOVANNI LEWIS FRIEND AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19AA01Previous accounting period extended from 31/05/17 TO 30/09/17
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3611480001
2017-10-09AA01Previous accounting period shortened from 30/09/17 TO 31/05/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD HIGGINS
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-12AP01DIRECTOR APPOINTED MR BRIAN RICHARD HIGGINS
2017-04-12AP01DIRECTOR APPOINTED MR NICHOLAS GIOVANNI LEWIS FRIEND
2017-04-12TM02Termination of appointment of Jennifer Robertson on 2017-03-31
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0112/06/16 FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALLAN
2015-07-21AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0112/06/15 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0112/06/14 FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MR THOMAS MORRISON MONAGHAN
2013-07-26AR0112/06/13 FULL LIST
2013-07-26AP03SECRETARY APPOINTED MISS JENNIFER ROBERTSON
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR NICOL
2013-05-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-26AR0112/06/12 FULL LIST
2012-04-17AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-12AP01DIRECTOR APPOINTED MR COLIN ALLAN
2011-06-27AR0112/06/11 FULL LIST
2011-02-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN ALLAN
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 62E CLEVEDEN DRIVE GLASGOW G12 0NX
2011-02-23AA01PREVEXT FROM 30/06/2010 TO 30/09/2010
2011-02-03AP03SECRETARY APPOINTED MR ALASTAIR MCILROY NICOL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCRACKEN
2010-08-17AR0112/06/10 FULL LIST
2010-02-11SH0114/10/09 STATEMENT OF CAPITAL GBP 1000
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY ISABEL MCCRACKEN
2009-11-18AP03SECRETARY APPOINTED COLIN ALLAN
2009-08-31CERTNMCOMPANY NAME CHANGED SALTIRE TRADE FRAMES LTD. CERTIFICATE ISSUED ON 01/09/09
2009-07-02288aSECRETARY APPOINTED ISABEL JOHNSTONE MCCRACKEN
2009-07-02288aDIRECTOR APPOINTED GORDON CLARK MCCRACKEN
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 62E CLEVEDEN DRIVE GLASGOW G12 0NX
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-06-17RES01ADOPT ARTICLES 12/06/2009
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTIRE TRADE PLASTICS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SALTIRE TRADE PLASTICS LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 125,000
Creditors Due Within One Year 2011-10-01 £ 163,273

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SALTIRE TRADE PLASTICS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SALTIRE TRADE PLASTICS LTD.
Trademarks
We have not found any records of SALTIRE TRADE PLASTICS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTIRE TRADE PLASTICS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SALTIRE TRADE PLASTICS LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where SALTIRE TRADE PLASTICS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTIRE TRADE PLASTICS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTIRE TRADE PLASTICS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.