UKBizDB.co.uk

SALTIRE TAVERNS LIMITED

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

This company is commonly known as Saltire Taverns Limited. The company was founded 27 years ago and was given the registration number SC169679. The firm's registered office is in GLASGOW. You can find them at Carlton George Hotel, 44 West George Street, Glasgow, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SALTIRE TAVERNS LIMITED
Company Number:SC169679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1996
End of financial year:25 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Carlton George Hotel, 44 West George Street, Glasgow, G2 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Secretary31 July 2015Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director31 July 2015Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director31 July 2015Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director31 July 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary08 November 1996Active
6 Ford Road, Haddington, EH41 4AR

Director04 November 2004Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director27 March 2000Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director01 July 1997Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director03 April 2006Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director03 April 2006Active
Carlton George Hotel, 44 West George Street, Glasgow, Scotland, G2 1DH

Director26 June 2007Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Director08 November 1996Active

People with Significant Control

Mr Peter Nicholas Salussolia
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Carlton George Hotel, 44 West George Street, Glasgow, G2 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-08Mortgage

Mortgage satisfy charge full.

Download
2015-08-08Mortgage

Mortgage satisfy charge full.

Download
2015-08-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.