Saltire Energy LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £28,358,830 | +27.76% |
Employees | £39 | +2.56% |
INTERNATIONAL RIG & EQUIPMENT LIMITED
CANSCO INTERNATIONAL LIMITED
SALTIRE ENERGY LIMITED
CANSCO LIMITED
Company type | Private Limited Company, Active |
Company Number | SC165384 |
Record last updated | Monday, May 15, 2023 6:13:52 AM UTC |
Official Address | Care Of:Bryan Keenanpeterkins 100 Union Street Aberdeen Aberdeenshire Keenan Ab101qr George St/Harbour There are 4 companies registered at this street |
Locality | George St/Harbour |
Region | Aberdeen City, Scotland |
Postal Code | AB101QR |
Sector | Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 10, 2021 | Resignation of one Director (a man) |  |
Registry | May 10, 2021 | Resignation of one Secretary (a man) |  |
Registry | May 10, 2021 | Appointment of a person as Secretary |  |
Registry | May 10, 2021 | Resignation of one Secretary (a man) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Apr 6, 2016 | Two appointments: a man and a person |  |
Registry | Mar 24, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Mar 10, 2016 | Appointment of a man as Supervisor and Director |  |
Registry | May 15, 2015 | Annual return |  |
Registry | Dec 11, 2014 | Resignation of one Director |  |
Financials | Dec 9, 2014 | Annual accounts |  |
Registry | Nov 30, 2014 | Resignation of one Business Development Manager and one Director (a man) |  |
Registry | May 29, 2014 | Annual return |  |
Financials | Nov 8, 2013 | Annual accounts |  |
Registry | Aug 31, 2013 | Alteration to mortgage/charge |  |
Registry | Aug 31, 2013 | Alteration to mortgage/charge 14165... |  |
Registry | Aug 31, 2013 | Alteration to mortgage/charge |  |
Registry | Jun 5, 2013 | Annual return |  |
Registry | Feb 28, 2013 | Appointment of a man as Director |  |
Registry | Feb 1, 2013 | Appointment of a man as Director and Business Development Manager |  |
Financials | Jan 16, 2013 | Annual accounts |  |
Registry | Jul 3, 2012 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | May 10, 2012 | Annual return |  |
Registry | May 10, 2012 | Notification of single alternative inspection location |  |
Financials | Dec 29, 2011 | Annual accounts |  |
Registry | Nov 14, 2011 | Change of particulars for secretary |  |
Registry | Nov 14, 2011 | Change of particulars for director |  |
Registry | Nov 14, 2011 | Change of registered office address |  |
Registry | Aug 4, 2011 | Miscellaneous document |  |
Registry | Jun 30, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jun 30, 2011 | Particulars of a charge created by a company registered in scotland 14165... |  |
Registry | May 6, 2011 | Annual return |  |
Registry | May 6, 2011 | Appointment of a man as Director |  |
Registry | May 6, 2011 | Appointment of a man as Director 14165... |  |
Registry | Apr 26, 2011 | Two appointments: 2 men |  |
Financials | Feb 23, 2011 | Annual accounts |  |
Registry | Jul 9, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jul 1, 2010 | Statement of satisfaction in full or in part of a charge |  |
Registry | May 5, 2010 | Annual return |  |
Registry | May 5, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | May 5, 2010 | Notification of single alternative inspection location |  |
Registry | May 5, 2010 | Change of particulars for director |  |
Registry | Apr 17, 2010 | Particulars of a charge created by a company registered in scotland |  |
Financials | Jan 30, 2010 | Annual accounts |  |
Registry | May 5, 2009 | Annual return |  |
Registry | May 5, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | May 5, 2009 | Change in situation or address of registered office |  |
Registry | May 5, 2009 | Register of members |  |
Financials | Jan 6, 2009 | Annual accounts |  |
Registry | Jun 23, 2008 | Company name change |  |
Registry | Jun 23, 2008 | Company name change 14342... |  |
Registry | Jun 19, 2008 | Change of name certificate |  |
Registry | May 23, 2008 | Annual return |  |
Registry | May 23, 2008 | Resignation of a director |  |
Registry | May 23, 2008 | Resignation of a director 14165... |  |
Financials | May 2, 2008 | Annual accounts |  |
Registry | May 2, 2008 | Two appointments: 2 men |  |
Registry | May 1, 2008 | Resignation of one Director (a man) |  |
Registry | Nov 1, 2007 | Alteration to memorandum and articles |  |
Registry | Oct 18, 2007 | Annual return |  |
Registry | Oct 11, 2007 | Annual return 14165... |  |
Registry | Jun 19, 2007 | Change of accounting reference date |  |
Registry | May 14, 2007 | Annual return |  |
Registry | Mar 8, 2007 | Resignation of a director |  |
Registry | Jan 31, 2007 | Resignation of one Operations Manager and one Director (a man) |  |
Registry | Sep 5, 2006 | Annual return |  |
Registry | Sep 5, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Aug 23, 2006 | Annual accounts |  |
Registry | Jul 28, 2006 | Particulars of mortgage/charge |  |
Registry | May 20, 2006 | Dec mort/charge |  |
Registry | Apr 7, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 31, 2006 | Particulars of mortgage/charge |  |
Financials | Oct 28, 2005 | Annual accounts |  |
Registry | Jul 6, 2005 | Annual return |  |
Financials | Nov 8, 2004 | Annual accounts |  |
Registry | May 26, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | May 5, 2004 | Annual return |  |
Financials | Dec 2, 2003 | Annual accounts |  |
Registry | Jun 18, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | May 6, 2003 | Annual return |  |
Registry | Mar 11, 2003 | Resignation of a director |  |
Registry | Feb 21, 2003 | Resignation of one Company Director and one Director (a man) |  |
Financials | Oct 21, 2002 | Annual accounts |  |
Registry | Aug 29, 2002 | Appointment of a director |  |
Registry | Jun 24, 2002 | Appointment of a director 14165... |  |
Registry | Jun 20, 2002 | Two appointments: 2 men |  |
Registry | May 24, 2002 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | May 23, 2002 | Company name change |  |
Registry | May 23, 2002 | Change of name certificate |  |
Registry | May 8, 2002 | Annual return |  |
Registry | Jan 18, 2002 | Second notification of strike-off action in london gazette |  |
Registry | Sep 21, 2001 | First notification of strike - off in london gazette |  |
Financials | May 17, 2001 | Annual accounts |  |
Registry | May 10, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 8, 2001 | Annual return |  |
Registry | Apr 25, 2001 | Company name change |  |
Registry | Apr 25, 2001 | Change of name certificate |  |
Registry | Mar 27, 2001 | Change of accounting reference date |  |
Registry | Mar 7, 2001 | Striking-off action suspended |  |