Background WavePink WaveYellow Wave

SALTIRE ENERGY LIMITED (SC165384)

SALTIRE ENERGY LIMITED (SC165384) is an active UK company. incorporated on 3 May 1996. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. SALTIRE ENERGY LIMITED has been registered for 29 years. Current directors include HAMILTON, Sean, HARPER, Michael Andrew, LOGGIE, Jack William and 2 others.

Company Number
SC165384
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
Peterkins, Aberdeen, AB10 1QR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
HAMILTON, Sean, HARPER, Michael Andrew, LOGGIE, Jack William, LOGGIE, Michael David, SCOTT, John Stuart
SIC Codes
09100, 46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTIRE ENERGY LIMITED

SALTIRE ENERGY LIMITED is an active company incorporated on 3 May 1996 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. SALTIRE ENERGY LIMITED was registered 29 years ago.(SIC: 09100, 46140)

Status

active

Active since 29 years ago

Company No

SC165384

LTD Company

Age

29 Years

Incorporated 3 May 1996

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CANSCO LIMITED
From: 23 May 2002To: 23 June 2008
CANSCO INTERNATIONAL LIMITED
From: 25 April 2001To: 23 May 2002
INTERNATIONAL RIG & EQUIPMENT LIMITED
From: 3 May 1996To: 25 April 2001
Contact
Address

Peterkins 100 Union Street Aberdeen, AB10 1QR,

Previous Addresses

23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom
From: 3 May 1996To: 14 November 2011
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
May 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
May 22
Director Left
May 23
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PETERKINS, SOLICITORS

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

HAMILTON, Sean

Active
100 Union Street, AberdeenAB10 1QR
Born October 1987
Director
Appointed 24 Mar 2016

HARPER, Michael Andrew

Active
100 Union Street, AberdeenAB10 1QR
Born December 1990
Director
Appointed 08 Dec 2025

LOGGIE, Jack William

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

LOGGIE, Michael David

Active
100 Union Street, AberdeenAB10 1QR
Born August 1944
Director
Appointed 03 May 1996

SCOTT, John Stuart

Active
100 Union Street, AberdeenAB10 1QR
Born April 1990
Director
Appointed 23 Feb 2026

KEENAN, Bryan Angus

Resigned
Union Street, AberdeenAB10 1XE
Secretary
Appointed 03 May 1996
Resigned 10 May 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 May 1996
Resigned 03 May 1996

ASHER, Daniel Eugene

Resigned
Kerrera, BieldsideAB15 9BS
Born October 1958
Director
Appointed 25 Sept 1997
Resigned 01 May 2008

GRAY, Peter Thomson

Resigned
100 Union Street, AberdeenAB10 1QR
Born February 1961
Director
Appointed 26 Apr 2011
Resigned 10 Sept 2021

HART, Colin Owen

Resigned
Grant Arms Hotel, Monymusk
Born March 1937
Director
Appointed 03 May 1996
Resigned 22 Jul 1999

LARGE, Norman Charles

Resigned
15 Virginia Place, CobhamKT11 1AE
Born December 1947
Director
Appointed 20 Jun 2002
Resigned 21 Feb 2003

LESLIE, Gary David

Resigned
100 Union Street, AberdeenAB10 1QR
Born November 1959
Director
Appointed 26 Apr 2011
Resigned 10 Mar 2016

MITCHELL, Craig John

Resigned
Union Street, AberdeenAB10 1QR
Born February 1970
Director
Appointed 01 Feb 2013
Resigned 30 Nov 2014

PERFECT, Pauline

Resigned
100 Union Street, AberdeenAB10 1QR
Born January 1971
Director
Appointed 24 Mar 2016
Resigned 08 Dec 2025

SIMPSON, Alan

Resigned
11 Benview Gardens, GrampianAB51 0FY
Born June 1959
Director
Appointed 20 Jun 2002
Resigned 31 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Loggie

Ceased
100 Union Street, AberdeenAB10 1QR
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021
The Parade, Isle Of ManIM9 1LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
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 Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
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
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
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)
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Legacy
3 July 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Sail Address Company With Old Address
10 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Miscellaneous
4 August 2011
MISCMISC
Legacy
30 June 2011
MG01sMG01s
Legacy
30 June 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Legacy
9 July 2010
MG01sMG01s
Legacy
1 July 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
17 April 2010
MG01sMG01s
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
190190
Legacy
5 May 2009
353353
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
28 July 2006
410(Scot)410(Scot)
Legacy
20 May 2006
419a(Scot)419a(Scot)
Legacy
7 April 2006
88(2)R88(2)R
Legacy
31 March 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
26 May 2004
244244
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
18 June 2003
244244
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
244244
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
10 May 2001
288cChange of Particulars
Legacy
8 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
23 May 2000
244244
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
244244
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
410(Scot)410(Scot)
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
225Change of Accounting Reference Date
Legacy
11 November 1996
88(2)R88(2)R
Legacy
6 May 1996
288288
Incorporation Company
3 May 1996
NEWINCIncorporation