- Company Overview for SALTIRE ASSOCIATES LIMITED (SC560103)
- Filing history for SALTIRE ASSOCIATES LIMITED (SC560103)
- People for SALTIRE ASSOCIATES LIMITED (SC560103)
- More for SALTIRE ASSOCIATES LIMITED (SC560103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2023 | AP01 | Appointment of Ms Mitsuyo Kurihara as a director on 9 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Ms Erin Clara Rennie as a director on 9 December 2023 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
14 Sep 2022 | AD02 | Register inspection address has been changed from Capella Building (10th Floor) 60 York Street Glasgow Lanarkshire G2 8JX Scotland to The Old Town House High Street Falkland Cupar KY15 7BU | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
15 Mar 2022 | PSC05 | Change of details for Rennie Group Limited as a person with significant control on 15 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from Fiddlehall Farm Falkland Cupar Fife KY15 7DD Scotland to The Old Town House High Street Falkland Cupar KY15 7BZ on 1 September 2020 | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Oct 2017 | SH08 | Change of share class name or designation | |
19 Oct 2017 | MA | Memorandum and Articles of Association | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | PSC07 | Cessation of Keith Thomas Rennie as a person with significant control on 19 July 2017 | |
13 Sep 2017 | PSC02 | Notification of Rennie Group Limited as a person with significant control on 19 July 2017 |