UKBizDB.co.uk

SALTIRE ENERGY LIMITED

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

This company is commonly known as Saltire Energy Limited. The company was founded 28 years ago and was given the registration number SC165384. The firm's registered office is in ABERDEEN. You can find them at Peterkins, 100 Union Street, Aberdeen, Aberdeenshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SALTIRE ENERGY LIMITED
Company Number:SC165384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Peterkins, 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Union Street, Union Street, Aberdeen, Scotland, AB10 1QR

Corporate Secretary10 May 2021Active
Peterkins, 100 Union Street, Aberdeen, AB10 1QR

Director24 March 2016Active
Peterkins, 100 Union Street, Aberdeen, AB10 1QR

Director10 March 2016Active
Peterkins, 100 Union Street, Aberdeen, Scotland, AB10 1QR

Director03 May 1996Active
Peterkins, 100 Union Street, Aberdeen, AB10 1QR

Director24 March 2016Active
100, Union Street, Aberdeen, Scotland, AB10 1XE

Secretary03 May 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 May 1996Active
Kerrera, Baillieswells Road, Bieldside, AB15 9BS

Director25 September 1997Active
Peterkins, 100 Union Street, Aberdeen, Scotland, AB10 1QR

Director26 April 2011Active
Grant Arms Hotel, Monymusk,

Director03 May 1996Active
15 Virginia Place, Cobham, KT11 1AE

Director20 June 2002Active
Peterkins, 100 Union Street, Aberdeen, Scotland, AB10 1QR

Director26 April 2011Active
100, Union Street, Aberdeen, United Kingdom, AB10 1QR

Director01 February 2013Active
11 Benview Gardens, Oldmeldrum, Grampian, AB51 0FY

Director20 June 2002Active

People with Significant Control

Mr Michael David Loggie
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Scottish
Address:Peterkins, 100 Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Optimus Corporate Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:St Mary's, The Parade, Isle Of Man, Isle Of Man, IM9 1LG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type group.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type group.

Download
2018-04-06Accounts

Accounts with accounts type group.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type group.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type group.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.