Advanced company searchLink opens in new window

SALTIRE AUTO REPAIRS LTD

Company number SC731113

Filter by category

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 PSC04 Change of details for Mr Eriks Prieditis as a person with significant control on 9 January 2024
09 Jan 2024 PSC07 Cessation of Mohammed Tahir as a person with significant control on 9 January 2024
05 Jan 2024 PSC04 Change of details for Mr Mohammed Tahir as a person with significant control on 5 January 2024
05 Jan 2024 PSC04 Change of details for Mr Eriks Prieditis as a person with significant control on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Eriks Prieditis on 5 January 2024
05 Jan 2024 AD01 Registered office address changed from 12 Napier Square Livingston West Lothian EH54 5DG United Kingdom to Unit 4, Block 2 Beechfield Road Beith Ayrshire KA15 1LN on 5 January 2024
30 Jun 2023 CH01 Director's details changed for Mr Eriks Prieditis on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Eriks Prieditis as a person with significant control on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from 2/3 28 Elizabeth Street Glasgow G51 1AD Scotland to 12 Napier Square Livingston West Lothian EH54 5DG on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Mohammed Osman Tahir as a person with significant control on 30 June 2023
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
02 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted