SALTIRE CARPETS & BEDS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 9AZ

Company number SC184604
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address BLOCK 1, UNIT 4 BURNBANK ROAD, FULLWOOD IND EST, HAMILTON, LANARKSHIRE, ML3 9AZ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 30,000 . The most likely internet sites of SALTIRE CARPETS & BEDS LIMITED are www.saltirecarpetsbeds.co.uk, and www.saltire-carpets-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Saltire Carpets Beds Limited is a Private Limited Company. The company registration number is SC184604. Saltire Carpets Beds Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Saltire Carpets Beds Limited is Block 1 Unit 4 Burnbank Road Fullwood Ind Est Hamilton Lanarkshire Ml3 9az. . WALKER, Bridget is a Secretary of the company. KELLY, Brian is a Director of the company. Secretary KELLY, Brian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCMANUS, Neil has been resigned. Director MCMANUS, Thomas Michael has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
WALKER, Bridget
Appointed Date: 05 November 2015

Director
KELLY, Brian
Appointed Date: 01 May 2015
71 years old

Resigned Directors

Secretary
KELLY, Brian
Resigned: 05 November 2015
Appointed Date: 06 April 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Director
MCMANUS, Neil
Resigned: 28 July 2015
Appointed Date: 06 April 1998
73 years old

Director
MCMANUS, Thomas Michael
Resigned: 29 July 2015
Appointed Date: 06 April 1998
76 years old

Persons With Significant Control

Mr Thomas Michael Mcmanus
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Kelly
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SALTIRE CARPETS & BEDS LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Dec 2015
Termination of appointment of Brian Kelly as a secretary on 5 November 2015
...
... and 45 more events
12 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution

24 Apr 1998
Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100
08 Apr 1998
Secretary resigned
06 Apr 1998
Incorporation