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.
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 | : |
|
Registered Address | : | C/o Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Clough Avenue, Sale, M33 4HU | Secretary | 12 August 2003 | Active |
2 Old Broadway, Didsbury, Manchester, M20 3DF | Secretary | 21 September 1999 | Active |
46, Fountain Street, Manchester, England, M2 2BE | Director | 01 June 2018 | Active |
2 Old Broadway, Didsbury, Manchester, M20 3DF | Director | 15 May 1998 | Active |
45 Vancouver Quay, Salford Quays, Manchester, M5 2TU | Secretary | 15 May 1998 | Active |
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE | Secretary | 14 March 1997 | Active |
5 Brownside Grove, Barrhead, Glasgow, G78 1UA | Secretary | 22 November 1993 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 28 March 1990 | Active |
Wykin House, Wykin, Hinckley, LE10 3PN | Director | 22 November 1993 | Active |
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN | Director | 03 July 1995 | Active |
8 Mill Race View, Sheepy Road, Atherstone, CV9 | Director | 22 November 1993 | Active |
3 Parker Lane, Whitestake, Preston, PR4 4JX | Director | 21 September 1999 | Active |
Selsley House, Westhorpe, Sibbertoft, LE16 9UL | Director | 21 January 1997 | Active |
Yew House, Freasley, Tamworth, B78 2EY | Director | 22 November 1993 | Active |
Southfield Coventry Road, Kenilworth, CV8 2FT | Director | 22 November 1993 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 21 January 1997 | Active |
21 Douglas Crescent, Edinburgh, EH12 5BA | Director | 23 May 1991 | Active |
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 22 November 1993 | Active |
The Old Coach House Mill Lane, Sheepy Parva, Atherstone, CV9 3RL | Director | 22 November 1993 | Active |
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP | Director | 21 January 1997 | Active |
34 Ann Street, Edinburgh, EH4 1PU | Director | 28 March 1990 | Active |
Flat 603 Shad Thames, London, SE1 2YL | Director | 18 July 1994 | Active |
Spencross Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46, Fountain Street, Manchester, England, M2 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Change account reference date company current extended. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type full. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Accounts with accounts type full. | Download |
2015-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.