Advanced company searchLink opens in new window

SALTIRE PROPERTIES LIMITED

Company number SC273507

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
11 Sep 2022 AD01 Registered office address changed from 14 Forrest Road Edinburgh EH1 2QN Scotland to 1 Alvanley Terrace Edinburgh EH9 1DU on 11 September 2022
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
25 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
22 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 AD01 Registered office address changed from The Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland to 14 Forrest Road Edinburgh EH1 2QN on 14 September 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to The Links Hotel Alvanley Terrace Edinburgh EH9 1DU on 14 September 2016
03 Mar 2016 CERTNM Company name changed saltire propeties LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
02 Mar 2016 CERTNM Company name changed hotel le monde LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
03 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013