UKBizDB.co.uk

SALTIRE FACILITIES MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE

Director07 September 2022Active
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3PE

Director06 May 2022Active
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE

Director30 June 2021Active
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE

Director30 June 2021Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Secretary21 February 2013Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Secretary21 June 2010Active
12 Bruntsfield Crescent, Edinburgh, EH10 4HA

Secretary26 September 2000Active
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ

Secretary31 December 2002Active
Barnfield Farm, Erlestoke, Devizes, SN10 5UE

Secretary26 September 2000Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Secretary02 October 2012Active
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE

Secretary12 January 2017Active
54 Society Road, South Queensferry, EH30 9RX

Director26 September 2000Active
12 North Avenue, Glasgow, G72 8AT

Director14 March 2001Active
Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB

Director19 November 2013Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 May 2020Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director17 November 2011Active
1 Badenheath Place, Westfield, Cumbernauld, G68 9HX

Director07 January 2011Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 May 2020Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director02 October 2012Active
Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB

Director12 November 2013Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director05 January 2011Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director05 January 2011Active
12 Bruntsfield Crescent, Edinburgh, EH10 4HA

Director26 September 2000Active
Civic Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB

Director16 April 2016Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director11 March 2011Active
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ

Director31 December 2002Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director05 January 2011Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director03 September 2012Active
10, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director11 August 2015Active
Barnfield Farm, Erlestoke, Devizes, SN10 5UE

Director26 September 2000Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director31 May 2012Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 May 2020Active
10, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director07 January 2011Active
2 Georgian View, Kingsway, Bath, BA2 2LZ

Director22 April 2004Active
Carnbroe House, Finch Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3PE

Director30 October 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Accounts

Change account reference date company current extended.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.