SALTIRE CASTLE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1JX

Company number SC239743
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 2 CAENLOCHAN ROAD, WEST FERRY, DUNDEE, DD5 1JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of SALTIRE CASTLE LIMITED are www.saltirecastle.co.uk, and www.saltire-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Saltire Castle Limited is a Private Limited Company. The company registration number is SC239743. Saltire Castle Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Saltire Castle Limited is 2 Caenlochan Road West Ferry Dundee Dd5 1jx. . J A CAMPBELL STOTHERS & CO is a Secretary of the company. HOPE, David Anthony is a Director of the company. HOPE, Sarah Jane is a Director of the company. MORRISON, Claire Fraser is a Director of the company. MORRISON, David Kingsley is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
J A CAMPBELL STOTHERS & CO
Appointed Date: 18 November 2002

Director
HOPE, David Anthony
Appointed Date: 18 November 2002
58 years old

Director
HOPE, Sarah Jane
Appointed Date: 18 November 2002
55 years old

Director
MORRISON, Claire Fraser
Appointed Date: 18 November 2002
57 years old

Director
MORRISON, David Kingsley
Appointed Date: 18 November 2002
58 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mrs Claire Fraser Morrison
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALTIRE CASTLE LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 30 November 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
14 Jun 2016
Total exemption full accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,000

11 Aug 2015
Total exemption full accounts made up to 30 November 2014
...
... and 38 more events
12 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jan 2003
New director appointed
30 Jan 2003
New director appointed
18 Nov 2002
Secretary resigned
18 Nov 2002
Incorporation

SALTIRE CASTLE LIMITED Charges

31 March 2006
Standard security
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost ground floor flat, 2 eliza street, dundee.
26 October 2004
Standard security
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That dwellinghouse known as 125 perth road, dundee.
23 October 2003
Standard security
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost house on first floor at 1 easson's angle, dundee.
22 August 2003
Standard security
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 250 blackness road, dundee.