This company is commonly known as Saltire Facilities Management Limited. The company was founded 23 years ago and was given the registration number SC211524. The firm's registered office is in BELLSHILL. You can find them at Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SALTIRE FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC211524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE | Director | 07 September 2022 | Active |
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3PE | Director | 06 May 2022 | Active |
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE | Director | 30 June 2021 | Active |
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE | Director | 30 June 2021 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Secretary | 21 February 2013 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Secretary | 21 June 2010 | Active |
12 Bruntsfield Crescent, Edinburgh, EH10 4HA | Secretary | 26 September 2000 | Active |
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ | Secretary | 31 December 2002 | Active |
Barnfield Farm, Erlestoke, Devizes, SN10 5UE | Secretary | 26 September 2000 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Secretary | 02 October 2012 | Active |
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE | Secretary | 12 January 2017 | Active |
54 Society Road, South Queensferry, EH30 9RX | Director | 26 September 2000 | Active |
12 North Avenue, Glasgow, G72 8AT | Director | 14 March 2001 | Active |
Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB | Director | 19 November 2013 | Active |
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN | Director | 14 May 2020 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 17 November 2011 | Active |
1 Badenheath Place, Westfield, Cumbernauld, G68 9HX | Director | 07 January 2011 | Active |
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN | Director | 14 May 2020 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 02 October 2012 | Active |
Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB | Director | 12 November 2013 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 05 January 2011 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 05 January 2011 | Active |
12 Bruntsfield Crescent, Edinburgh, EH10 4HA | Director | 26 September 2000 | Active |
Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB | Director | 16 April 2016 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 11 March 2011 | Active |
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ | Director | 31 December 2002 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 05 January 2011 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 03 September 2012 | Active |
10, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Director | 11 August 2015 | Active |
Barnfield Farm, Erlestoke, Devizes, SN10 5UE | Director | 26 September 2000 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 31 May 2012 | Active |
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN | Director | 14 May 2020 | Active |
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 07 January 2011 | Active |
2 Georgian View, Kingsway, Bath, BA2 2LZ | Director | 22 April 2004 | Active |
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE | Director | 30 October 2013 | Active |
North Lanarkshire Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB |
Nature of control | : |
|
A.L.H. 86 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lawrence Johns 202, Northolt Road, Harrow, England, HA2 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-28 | Accounts | Change account reference date company current extended. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.