SALTIRE PRESS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8DA
Company number SC151303
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address C/O SCOTTISH DAILY RECORD, & SUNDAY MAIL, 1 CENTRAL QUAY, GLASGOW, LANARKSHIRE, G3 8DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 18,000,000 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 18,000,000 . The most likely internet sites of SALTIRE PRESS LIMITED are www.saltirepress.co.uk, and www.saltire-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.3 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saltire Press Limited is a Private Limited Company. The company registration number is SC151303. Saltire Press Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Saltire Press Limited is C O Scottish Daily Record Sunday Mail 1 Central Quay Glasgow Lanarkshire G3 8da. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary FOLEY, John Gerard has been resigned. Secretary MCCALL, Graham Kenneth has been resigned. Secretary MIDDLEMISS, George Richardson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director ANDERSON, John William has been resigned. Director BARBER, Stephen David has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BIRD, John has been resigned. Director EWING, Margaret has been resigned. Director FOLEY, John Gerard has been resigned. Director GILCHRIST, Duncan has been resigned. Director HOLLINSHEAD, Mark Thomas has been resigned. Director KANE, William James has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director RIMMER, Robert has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 11 March 2002

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 30 December 2001

Resigned Directors

Secretary
FOLEY, John Gerard
Resigned: 11 March 2002
Appointed Date: 02 November 1998

Secretary
MCCALL, Graham Kenneth
Resigned: 30 October 1998
Appointed Date: 15 August 1997

Secretary
MIDDLEMISS, George Richardson
Resigned: 11 September 1997
Appointed Date: 22 July 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 July 1994
Appointed Date: 08 June 1994

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 18 November 1994
74 years old

Director
ANDERSON, John William
Resigned: 31 May 2001
Appointed Date: 22 July 1994
86 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
BEATTY, Kevin Joseph
Resigned: 01 August 1996
Appointed Date: 22 July 1994
68 years old

Director
BIRD, John
Resigned: 31 January 1995
Appointed Date: 22 July 1994
85 years old

Director
EWING, Margaret
Resigned: 20 December 2001
Appointed Date: 20 July 2000
70 years old

Director
FOLEY, John Gerard
Resigned: 20 December 2001
Appointed Date: 01 February 1999
64 years old

Director
GILCHRIST, Duncan
Resigned: 20 December 2001
Appointed Date: 01 June 2001
69 years old

Director
HOLLINSHEAD, Mark Thomas
Resigned: 20 December 2001
Appointed Date: 11 May 1998
65 years old

Director
KANE, William James
Resigned: 14 January 1998
Appointed Date: 04 November 1996
76 years old

Director
MACLENNAN, Murdoch
Resigned: 02 January 1995
Appointed Date: 22 July 1994
76 years old

Director
MCCALL, Graham Kenneth
Resigned: 30 October 1998
Appointed Date: 01 May 1998
59 years old

Director
MIDDLEMISS, George Richardson
Resigned: 11 September 1997
Appointed Date: 13 September 1994
70 years old

Director
RIMMER, Robert
Resigned: 13 May 1997
Appointed Date: 22 July 1994
85 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 20 December 2001
Appointed Date: 17 October 2000
66 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 01 August 1996
90 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 July 1994
Appointed Date: 08 June 1994

SALTIRE PRESS LIMITED Events

27 Jun 2016
Full accounts made up to 27 December 2015
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 18,000,000

13 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 18,000,000

10 Jun 2015
Full accounts made up to 28 December 2014
09 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 115 more events
24 Aug 1994
New director appointed

24 Aug 1994
New director appointed

24 Aug 1994
New director appointed

24 Aug 1994
Director resigned;new director appointed

08 Jun 1994
Incorporation