Background WavePink WaveYellow Wave

SALTIRE PRESSURE CONTROL LIMITED (SC120180)

SALTIRE PRESSURE CONTROL LIMITED (SC120180) is an active UK company. incorporated on 15 September 1989. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. SALTIRE PRESSURE CONTROL LIMITED has been registered for 36 years. Current directors include LOGGIE, Jack William, LOGGIE, Michael David.

Company Number
SC120180
Status
active
Type
ltd
Incorporated
15 September 1989
Age
36 years
Address
100 Union Street, Aberdeen, AB10 1QR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
LOGGIE, Jack William, LOGGIE, Michael David
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTIRE PRESSURE CONTROL LIMITED

SALTIRE PRESSURE CONTROL LIMITED is an active company incorporated on 15 September 1989 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. SALTIRE PRESSURE CONTROL LIMITED was registered 36 years ago.(SIC: 25110)

Status

active

Active since 36 years ago

Company No

SC120180

LTD Company

Age

36 Years

Incorporated 15 September 1989

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CANSCO PRESSURE CONTROL LIMITED
From: 16 May 2003To: 23 June 2008
CANSCO 3 PLUS ENGINEERING LIMITED
From: 15 February 2002To: 16 May 2003
3 PLUS ENGINEERING LIMITED
From: 7 November 1989To: 15 February 2002
PLANLAW LIMITED
From: 15 September 1989To: 7 November 1989
Contact
Address

100 Union Street Aberdeen, AB10 1QR,

Previous Addresses

23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom
From: 15 September 1989To: 14 November 2011
Timeline

5 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PETERKINS, SOLICITORS

Active
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 10 May 2021

LOGGIE, Jack William

Active
Union Street, AberdeenAB10 1QR
Born March 1993
Director
Appointed 10 Mar 2016

LOGGIE, Michael David

Active
Union Street, AberdeenAB10 1QR
Born August 1944
Director
Appointed 01 Feb 2002

CRICHTON, George

Resigned
Investment House 6 Union Row, AberdeenAB2 0DQ
Secretary
Appointed 15 Sept 1989
Resigned 17 Nov 1989

KEENAN, Bryan Angus

Resigned
Union Street, AberdeenAB10 1QR
Secretary
Appointed 01 Feb 2002
Resigned 10 May 2021

MURRAY, Duncan James

Resigned
4 Berrymuir Wynd, AberdeenAB1 4UP
Secretary
Appointed 01 Jun 1990
Resigned 01 Feb 2002

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 17 Nov 1989
Resigned 01 Jun 1990

KEENAN, Bryan Angus

Resigned
Union Street, AberdeenAB10 1QR
Born July 1952
Director
Appointed 01 Feb 2002
Resigned 18 Oct 2011

LAING, David

Resigned
17 Urie Crescent, StonehavenAB39 2DY
Born October 1950
Director
Appointed 29 Oct 2003
Resigned 10 Mar 2006

LESLIE, Gary David

Resigned
Union Street, AberdeenAB10 1QR
Born November 1959
Director
Appointed 19 Dec 2011
Resigned 10 Mar 2016

MCLAUGHLIN, Alexander Troup

Resigned
60 Moir Crescent, AberdeenAB2 7BR
Director
Appointed 01 Jun 1990
Resigned 31 Jul 1991

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 15 Sept 1989
Resigned 25 Oct 1989

MURRAY, Duncan James

Resigned
59 Whitehall Place, AberdeenAB25 2PD
Born October 1960
Director
Appointed 14 Feb 2002
Resigned 12 May 2003

MURRAY, Duncan James

Resigned
4 Berrymuir Wynd, AberdeenAB1 4UP
Born October 1960
Director
Appointed 01 Jun 1990
Resigned 01 Feb 2002

MURRAY, Joan Margaret

Resigned
4 Berrymuir Wynd, AberdeenAB12 4UP
Born May 1961
Director
Appointed 14 Feb 2002
Resigned 29 Jan 2004

MURRAY, Joan Margaret

Resigned
4 Berrymuir Wynd, AberdeenAB12 4UP
Born May 1961
Director
Appointed 01 Jun 1995
Resigned 01 Feb 2002

SHEPHERD, Baird Sim

Resigned
315 Clifton Road, AberdeenAB24 4HN
Born June 1943
Director
Appointed N/A
Resigned 01 Feb 2002

SINCLAIR, Alexander William

Resigned
The Coach House, AberdeenAB15 4EZ
Born November 1949
Director
Appointed 09 May 1991
Resigned 01 Feb 2002

Persons with significant control

1

Union Street, AberdeenAB10 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Mortgage Alter Floating Charge With Number
31 August 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 August 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 August 2013
466(Scot)466(Scot)
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
3 July 2012
MG03sMG03s
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
14 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Auditors Resignation Company
10 August 2011
AUDAUD
Auditors Resignation Company
29 July 2011
AUDAUD
Legacy
30 June 2011
MG01sMG01s
Legacy
30 June 2011
MG01sMG01s
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Legacy
9 July 2010
MG01sMG01s
Legacy
1 July 2010
MG02sMG02s
Legacy
17 April 2010
MG01sMG01s
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
190190
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
353353
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 March 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
20 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
20 February 2002
410(Scot)410(Scot)
Memorandum Articles
18 February 2002
MEM/ARTSMEM/ARTS
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
287Change of Registered Office
Legacy
8 February 2002
419a(Scot)419a(Scot)
Legacy
8 February 2002
419a(Scot)419a(Scot)
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
16 July 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 July 2001
466(Scot)466(Scot)
Legacy
26 June 2001
419a(Scot)419a(Scot)
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Legacy
24 October 1997
122122
Legacy
24 October 1997
122122
Legacy
24 October 1997
122122
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363aAnnual Return
Legacy
13 November 1995
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
8 August 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 August 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 August 1995
466(Scot)466(Scot)
Legacy
19 July 1995
410(Scot)410(Scot)
Legacy
13 July 1995
410(Scot)410(Scot)
Legacy
14 June 1995
288288
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
21 February 1995
122122
Legacy
21 February 1995
88(2)R88(2)R
Legacy
21 February 1995
123Notice of Increase in Nominal Capital
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
363x363x
Legacy
1 June 1994
122122
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
7 November 1993
363x363x
Legacy
25 May 1993
122122
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
16 September 1992
363x363x
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
26 September 1991
363x363x
Legacy
20 September 1991
288288
Legacy
5 September 1991
288288
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Legacy
27 April 1991
88(2)R88(2)R
Legacy
6 April 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
4 December 1990
88(2)R88(2)R
Memorandum Articles
4 December 1990
MEM/ARTSMEM/ARTS
Legacy
4 December 1990
123Notice of Increase in Nominal Capital
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
8 June 1990
88(2)R88(2)R
Legacy
7 June 1990
287Change of Registered Office
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Mortgage Alter Floating Charge
19 March 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 March 1990
466(Scot)466(Scot)
Memorandum Articles
21 February 1990
MEM/ARTSMEM/ARTS
Legacy
13 February 1990
410(Scot)410(Scot)
Legacy
9 February 1990
224224
Legacy
8 February 1990
288288
Legacy
25 January 1990
410(Scot)410(Scot)
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1989
288288
Incorporation Company
15 September 1989
NEWINCIncorporation