Background WavePink WaveYellow Wave

SALTIRE TRADE PLASTICS LTD. (SC361148)

SALTIRE TRADE PLASTICS LTD. (SC361148) is an active UK company. incorporated on 12 June 2009. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SALTIRE TRADE PLASTICS LTD. has been registered for 16 years. Current directors include EMPSON, Christopher Anthony, RUTTER, Andrew Phillip.

Company Number
SC361148
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMPSON, Christopher Anthony, RUTTER, Andrew Phillip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTIRE TRADE PLASTICS LTD.

SALTIRE TRADE PLASTICS LTD. is an active company incorporated on 12 June 2009 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SALTIRE TRADE PLASTICS LTD. was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

SC361148

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SALTIRE TRADE FRAMES LTD.
From: 12 June 2009To: 1 September 2009
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

1 George Square Glasgow G2 1AL United Kingdom
From: 21 February 2023To: 17 December 2024
3 Melville Street Edinburgh EH3 7PE United Kingdom
From: 29 August 2018To: 21 February 2023
Block 8 Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH
From: 23 February 2011To: 29 August 2018
62E Cleveden Drive Glasgow G12 0NX
From: 12 June 2009To: 23 February 2011
Timeline

16 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 10
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Jun 14
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Loan Secured
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Jun 18
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 05 Mar 2018

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 05 Mar 2018

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 05 Mar 2018

ALLAN, Colin

Resigned
Seabegs Road, BonnybridgeFK4 2BX
Secretary
Appointed 14 Oct 2009
Resigned 03 Feb 2011

MCCRACKEN, Isabel Johnstone

Resigned
111 Aitchison Street, AirdrieML6 0DB
Secretary
Appointed 12 Jun 2009
Resigned 14 Oct 2009

NICOL, Alastair Mcilroy

Resigned
Unit 1, AirdrieML6 8QH
Secretary
Appointed 03 Feb 2010
Resigned 21 Jun 2013

ROBERTSON, Jennifer

Resigned
Unit 1, AirdrieML6 8QH
Secretary
Appointed 21 Jun 2013
Resigned 31 Mar 2017

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 12 Jun 2009
Resigned 12 Jun 2009

ALLAN, Colin

Resigned
Unit 1, AirdrieML6 8QH
Born April 1967
Director
Appointed 03 Feb 2011
Resigned 16 Mar 2016

FRIEND, Nicholas Giovanni Lewis

Resigned
Unit 1, AirdrieML6 8QH
Born April 1956
Director
Appointed 31 Mar 2017
Resigned 05 Mar 2018

HIGGINS, Brian Richard

Resigned
Unit 1, AirdrieML6 8QH
Born May 1973
Director
Appointed 31 Mar 2017
Resigned 20 Sept 2017

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 12 Jun 2009
Resigned 12 Jun 2009

MCCRACKEN, Gordon Clark

Resigned
Rosehall 111 Aitchison Street, AirdrieML6 0DB
Born May 1953
Director
Appointed 12 Jun 2009
Resigned 03 Feb 2011

MONAGHAN, Thomas Morrison

Resigned
Unit 1, AirdrieML6 8QH
Born November 1952
Director
Appointed 02 Jun 2014
Resigned 31 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 03 Apr 2018

Mr Nicholas Giovanni Lewis Friend

Ceased
Unit 1, AirdrieML6 8QH
Born April 1956

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 February 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Certificate Change Of Name Company
31 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
17 June 2009
288bResignation of Director or Secretary
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
288bResignation of Director or Secretary
Incorporation Company
12 June 2009
NEWINCIncorporation