UKBizDB.co.uk

SALRAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salram Limited. The company was founded 34 years ago and was given the registration number SC121294. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 191 West George Street, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SALRAM LIMITED
Company Number:SC121294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1989
End of financial year:30 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:C/o Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Clough Avenue, Sale, M33 4HU

Secretary12 August 2003Active
2 Old Broadway, Didsbury, Manchester, M20 3DF

Secretary21 September 1999Active
46, Fountain Street, Manchester, England, M2 2BE

Director01 June 2018Active
2 Old Broadway, Didsbury, Manchester, M20 3DF

Director15 May 1998Active
45 Vancouver Quay, Salford Quays, Manchester, M5 2TU

Secretary15 May 1998Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary14 March 1997Active
5 Brownside Grove, Barrhead, Glasgow, G78 1UA

Secretary22 November 1993Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary28 March 1990Active
Wykin House, Wykin, Hinckley, LE10 3PN

Director22 November 1993Active
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN

Director03 July 1995Active
8 Mill Race View, Sheepy Road, Atherstone, CV9

Director22 November 1993Active
3 Parker Lane, Whitestake, Preston, PR4 4JX

Director21 September 1999Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director21 January 1997Active
Yew House, Freasley, Tamworth, B78 2EY

Director22 November 1993Active
Southfield Coventry Road, Kenilworth, CV8 2FT

Director22 November 1993Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director21 January 1997Active
21 Douglas Crescent, Edinburgh, EH12 5BA

Director23 May 1991Active
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director22 November 1993Active
The Old Coach House Mill Lane, Sheepy Parva, Atherstone, CV9 3RL

Director22 November 1993Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director21 January 1997Active
34 Ann Street, Edinburgh, EH4 1PU

Director28 March 1990Active
Flat 603 Shad Thames, London, SE1 2YL

Director18 July 1994Active

People with Significant Control

Spencross Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:46, Fountain Street, Manchester, England, M2 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-03-15Accounts

Change account reference date company previous shortened.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Change account reference date company current extended.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2017-05-02Mortgage

Mortgage satisfy charge full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type full.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2015-04-16Mortgage

Mortgage satisfy charge full.

Download
2015-04-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.