SALTIRE HOSPITALITY LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9JL

Company number SC208776
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 45 & 46 DRYDEN TERRACE, LOANHEAD, SCOTLAND, EH20 9JL
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registered office address changed from Almond Suite Royal Highland Centre Ingliston Edinburgh EH28 8NB to 45 & 46 Dryden Terrace Loanhead EH20 9JL on 13 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of SALTIRE HOSPITALITY LIMITED are www.saltirehospitality.co.uk, and www.saltire-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brunstane Rail Station is 5.2 miles; to Edinburgh Rail Station is 5.3 miles; to Edinburgh Park Rail Station is 6.5 miles; to South Gyle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saltire Hospitality Limited is a Private Limited Company. The company registration number is SC208776. Saltire Hospitality Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Saltire Hospitality Limited is 45 46 Dryden Terrace Loanhead Scotland Eh20 9jl. . PETERS, Vanessa is a Secretary of the company. PETERS, David John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FORD, Jim has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
PETERS, Vanessa
Appointed Date: 25 April 2001

Director
PETERS, David John
Appointed Date: 25 April 2001
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
FORD, Jim
Resigned: 01 September 2001
Appointed Date: 25 April 2001
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mrs David John Peters
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALTIRE HOSPITALITY LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
13 Mar 2017
Registered office address changed from Almond Suite Royal Highland Centre Ingliston Edinburgh EH28 8NB to 45 & 46 Dryden Terrace Loanhead EH20 9JL on 13 March 2017
20 Feb 2017
Satisfaction of charge 2 in full
11 Jul 2016
Confirmation statement made on 4 July 2016 with updates
19 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 42 more events
29 May 2001
New director appointed
10 May 2001
Accounting reference date extended from 31/07/01 to 31/10/01
05 Jul 2000
Secretary resigned
05 Jul 2000
Director resigned
04 Jul 2000
Incorporation

SALTIRE HOSPITALITY LIMITED Charges

22 November 2011
Floating charge
Delivered: 10 December 2011
Status: Satisfied on 20 February 2017
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
21 January 2005
Bond & floating charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…