Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Saltire Energy LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • 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

Financials

Last balance sheet date2023-06-30
Trade Debtors£28,358,830 +27.76%
Employees£39 +2.56%

INTERNATIONAL RIG & EQUIPMENT LIMITED
CANSCO INTERNATIONAL LIMITED
SALTIRE ENERGY LIMITED
CANSCO LIMITED

Details

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
Postal Code AB101QR
Sector Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Charts

Visits

SALTIRE ENERGY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 10, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 10, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 10, 2021 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 10, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 10, 2021 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 6, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 24, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Mar 10, 2016 Appointment of a man as Supervisor and Director Appointment of a man as Supervisor and Director
Registry May 15, 2015 Annual return Annual return
Registry Dec 11, 2014 Resignation of one Director Resignation of one Director
Financials Dec 9, 2014 Annual accounts Annual accounts
Registry Nov 30, 2014 Resignation of one Business Development Manager and one Director (a man) Resignation of one Business Development Manager and one Director (a man)
Registry May 29, 2014 Annual return Annual return
Financials Nov 8, 2013 Annual accounts Annual accounts
Registry Aug 31, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 31, 2013 Alteration to mortgage/charge 14165... Alteration to mortgage/charge 14165...
Registry Aug 31, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 5, 2013 Annual return Annual return
Registry Feb 28, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2013 Appointment of a man as Director and Business Development Manager Appointment of a man as Director and Business Development Manager
Financials Jan 16, 2013 Annual accounts Annual accounts
Registry Jul 3, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry May 10, 2012 Annual return Annual return
Registry May 10, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Nov 14, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Nov 14, 2011 Change of particulars for director Change of particulars for director
Registry Nov 14, 2011 Change of registered office address Change of registered office address
Registry Aug 4, 2011 Miscellaneous document Miscellaneous document
Registry Jun 30, 2011 Particulars of a charge created by a company registered in scotland 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... Particulars of a charge created by a company registered in scotland 14165...
Registry May 6, 2011 Annual return Annual return
Registry May 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2011 Appointment of a man as Director 14165... Appointment of a man as Director 14165...
Registry Apr 26, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Feb 23, 2011 Annual accounts Annual accounts
Registry Jul 9, 2010 Particulars of a charge created by a company registered in scotland 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 Statement of satisfaction in full or in part of a charge
Registry May 5, 2010 Annual return Annual return
Registry May 5, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 5, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 5, 2010 Change of particulars for director Change of particulars for director
Registry Apr 17, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry May 5, 2009 Annual return 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 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 Change in situation or address of registered office
Registry May 5, 2009 Register of members Register of members
Financials Jan 6, 2009 Annual accounts Annual accounts
Registry Jun 23, 2008 Company name change Company name change
Registry Jun 23, 2008 Company name change 14342... Company name change 14342...
Registry Jun 19, 2008 Change of name certificate Change of name certificate
Registry May 23, 2008 Annual return Annual return
Registry May 23, 2008 Resignation of a director Resignation of a director
Registry May 23, 2008 Resignation of a director 14165... Resignation of a director 14165...
Financials May 2, 2008 Annual accounts Annual accounts
Registry May 2, 2008 Two appointments: 2 men Two appointments: 2 men
Registry May 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 1, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 18, 2007 Annual return Annual return
Registry Oct 11, 2007 Annual return 14165... Annual return 14165...
Registry Jun 19, 2007 Change of accounting reference date Change of accounting reference date
Registry May 14, 2007 Annual return Annual return
Registry Mar 8, 2007 Resignation of a director Resignation of a director
Registry Jan 31, 2007 Resignation of one Operations Manager and one Director (a man) Resignation of one Operations Manager and one Director (a man)
Registry Sep 5, 2006 Annual return Annual return
Registry Sep 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 23, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 20, 2006 Dec mort/charge Dec mort/charge
Registry Apr 7, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 31, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Jul 6, 2005 Annual return Annual return
Financials Nov 8, 2004 Annual accounts Annual accounts
Registry May 26, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 5, 2004 Annual return Annual return
Financials Dec 2, 2003 Annual accounts Annual accounts
Registry Jun 18, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 6, 2003 Annual return Annual return
Registry Mar 11, 2003 Resignation of a director Resignation of a director
Registry Feb 21, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 21, 2002 Annual accounts Annual accounts
Registry Aug 29, 2002 Appointment of a director Appointment of a director
Registry Jun 24, 2002 Appointment of a director 14165... Appointment of a director 14165...
Registry Jun 20, 2002 Two appointments: 2 men 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 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 23, 2002 Company name change Company name change
Registry May 23, 2002 Change of name certificate Change of name certificate
Registry May 8, 2002 Annual return Annual return
Registry Jan 18, 2002 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 21, 2001 First notification of strike - off in london gazette First notification of strike - off in london gazette
Financials May 17, 2001 Annual accounts Annual accounts
Registry May 10, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 8, 2001 Annual return Annual return
Registry Apr 25, 2001 Company name change Company name change
Registry Apr 25, 2001 Change of name certificate Change of name certificate
Registry Mar 27, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2001 Striking-off action suspended Striking-off action suspended

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy