Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Saltire Innovative Shipping Limited
Saltire Innovative Shipping Limited is a dissolved company incorporated on 28 October 2010 with the registered office located in Edinburgh, City of Edinburgh. Saltire Innovative Shipping Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 January 2017
(8 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
SC387802
Private limited company
Scottish Company
Age
14 years
Incorporated
28 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Saltire Innovative Shipping Limited
Contact
Update Details
Address
First Floor, Quay 2,
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
11 years
Companies in EH3 9QG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Paul James Jackson
Director • British • Lives in England • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Market Vendr Limited
Paul James Jackson is a mutual person.
Active
PKJ Holdings Ltd
Paul James Jackson is a mutual person.
Active
Humber Freight Company Limited
Paul James Jackson is a mutual person.
Active
Humber Warehouse Company Limited
Paul James Jackson is a mutual person.
Active
Hedges Chilled Distribution Limited
Paul James Jackson is a mutual person.
Liquidation
Fardel Shipping Limited
Paul James Jackson is a mutual person.
Liquidation
Drink Fresh Limited
Paul James Jackson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£50.43K
Turnover
Unreported
Employees
Unreported
Total Assets
£324.42K
Total Liabilities
-£324.43K
Net Assets
-£10
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 7 Jan 2017
Registered Address Changed
11 Years Ago on 30 Jan 2014
Registered Address Changed
12 Years Ago on 11 Jul 2013
Confirmation Submitted
12 Years Ago on 14 Nov 2012
Compulsory Strike-Off Discontinued
12 Years Ago on 3 Nov 2012
Compulsory Gazette Notice
12 Years Ago on 2 Nov 2012
Small Accounts Submitted
12 Years Ago on 25 Oct 2012
Accounting Period Extended
13 Years Ago on 2 Jul 2012
Peter Work Resigned
13 Years Ago on 2 Jul 2012
Mr Paul James Jackson Appointed
13 Years Ago on 23 Nov 2011
Get Alerts
Get Credit Report
Discover Saltire Innovative Shipping Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Jan 2017
Return of final meeting of voluntary winding up
Submitted on 7 Oct 2016
Notice of final meeting of creditors
Submitted on 7 Oct 2016
Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014
Submitted on 30 Jan 2014
Resolutions
Submitted on 16 Jul 2013
Registered office address changed from Containerbase Gartsherrie Road Coatbridge ML5 2DY Scotland on 11 July 2013
Submitted on 11 Jul 2013
Particulars of a mortgage or charge / charge no: 1
Submitted on 16 Apr 2013
Annual return made up to 28 October 2012 with full list of shareholders
Submitted on 14 Nov 2012
Compulsory strike-off action has been discontinued
Submitted on 3 Nov 2012
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs