UKBizDB.co.uk

SALTIRE SHIPPING LIMITED

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

This company is commonly known as Saltire Shipping Limited. The company was founded 25 years ago and was given the registration number SC190906. The firm's registered office is in GLENROTHES. You can find them at No 12 Jubilee House, Saltire Centre, Glenrothes, Fife. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SALTIRE SHIPPING LIMITED
Company Number:SC190906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1998
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:No 12 Jubilee House, Saltire Centre, Glenrothes, Fife, KY6 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Henderson Park, Windygates, Leven, KY8 5DN

Secretary06 November 1998Active
99, Henderson Park, Windygates, Leven, Scotland, KY8 5DN

Director25 April 2022Active
No 12 Jubilee House, Saltire Centre, Glenrothes, United Kingdom, KY6 2AH

Director31 March 2022Active
99 Henderson Park, Windygates, Leven, KY8 5DN

Director06 November 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 November 1998Active
No 12 Jubilee House, Saltire Centre, Glenrothes, KY6 2AH

Director06 November 1998Active
30, Loch Katrine Gardens, Glenrothes, United Kingdom, KY6 2NW

Director06 November 1998Active

People with Significant Control

Mr Greig Martin
Notified on:31 March 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:No 12 Jubilee House, Saltire Centre, Glenrothes, United Kingdom, KY6 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Allison Martin
Notified on:10 April 2016
Status:Active
Date of birth:April 1956
Nationality:Scottish
Country of residence:Scotland
Address:99, Henderson Park, Leven, Scotland, KY8 5DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Helen Taylor Martin
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:99 Henderson Park, Windygates, United Kingdom, KY8 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Capital

Capital name of class of shares.

Download
2023-06-27Capital

Capital variation of rights attached to shares.

Download
2023-06-26Resolution

Resolution.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Capital

Capital variation of rights attached to shares.

Download
2022-04-28Capital

Capital name of class of shares.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.