Background WavePink WaveYellow Wave

SALTIRE BUSINESS PARKS LTD (SC443166)

SALTIRE BUSINESS PARKS LTD (SC443166) is an active UK company. incorporated on 20 February 2013. with registered office in Elgin. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. SALTIRE BUSINESS PARKS LTD has been registered for 13 years. Current directors include ADAM, Alexander William, ADAM, Gordon Duncan, ADAM, James Gordon and 1 others.

Company Number
SC443166
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
10 Southfield Drive, Elgin, IV30 6GR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ADAM, Alexander William, ADAM, Gordon Duncan, ADAM, James Gordon, ESSON, Alan Henry
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTIRE BUSINESS PARKS LTD

SALTIRE BUSINESS PARKS LTD is an active company incorporated on 20 February 2013 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. SALTIRE BUSINESS PARKS LTD was registered 13 years ago.(SIC: 41201, 68209)

Status

active

Active since 13 years ago

Company No

SC443166

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ELGIN BUSINESS PARK LTD
From: 20 February 2013To: 8 December 2017
Contact
Address

10 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

Alexander Fleming Hse 8 Southfield Drive Elgin Moray IV30 6GR
From: 20 February 2013To: 12 October 2022
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Sept 17
Loan Secured
Oct 17
Loan Secured
Feb 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Nov 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Aug 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Dec 23
Director Left
Mar 24
Loan Secured
Nov 24
Loan Secured
Dec 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADAM, Alexander William

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1956
Director
Appointed 20 Feb 2013

ADAM, Gordon Duncan

Active
Southfield Drive, ElginIV30 6GR
Born November 1983
Director
Appointed 01 Dec 2023

ADAM, James Gordon

Active
8 Southfield Drive, ElginIV30 6GR
Born February 1962
Director
Appointed 19 Nov 2018

ESSON, Alan Henry

Active
Manor Place, EdinburghEH3 7DD
Born September 1961
Director
Appointed 19 Nov 2018

HADDEN, Lynne Victoria

Resigned
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 01 Nov 2016
Resigned 30 Mar 2022

MACPHERSON, Lisa

Resigned
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 20 Feb 2013
Resigned 01 Nov 2016

GRANT, Harris Donald James

Resigned
Manor Place, EdinburghEH3 7DD
Born May 1987
Director
Appointed 19 Nov 2018
Resigned 07 Mar 2024

SMITH, Innes

Resigned
8 Southfield Drive, ElginIV30 6GR
Born July 1970
Director
Appointed 20 Feb 2013
Resigned 07 Sept 2017

Persons with significant control

4

2 Active
2 Ceased
8 Southfield Drive, ElginIV30 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019

Mr James Gordon Adam

Ceased
8 Southfield Drive, ElginIV30 6GR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 08 Oct 2019

Mr Alexander Adam

Active
Southfield Drive, ElginIV30 6GR
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Southfield Drive, ElginIV30 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2017
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Resolution
8 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Incorporation Company
20 February 2013
NEWINCIncorporation