Saltire Hospitality Limited LOANHEAD


Saltire Hospitality started in year 2000 as Private Limited Company with registration number SC208776. The Saltire Hospitality company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Loanhead at 45 & 46 Dryden Terrace. Postal code: EH20 9JL.

Currently there are 4 directors in the the company, namely Branislav J., Rebecca P. and Robert P. and others. In addition one secretary - Vanessa P. - is with the firm. As of 9 June 2024, there were 2 ex directors - Robert P., Jim F. and others listed below. There were no ex secretaries.

This company operates within the EH28 8NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1042159 . It is located at Royal Highland Centre, Ingliston Rd, Newbridge with a total of 5 cars.

Saltire Hospitality Limited Address / Contact

Office Address 45 & 46 Dryden Terrace
Town Loanhead
Post code EH20 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208776
Date of Incorporation Tue, 4th Jul 2000
Industry Event catering activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Branislav J.

Position: Director

Appointed: 09 February 2023

Rebecca P.

Position: Director

Appointed: 17 December 2018

Robert P.

Position: Director

Appointed: 17 December 2018

David P.

Position: Director

Appointed: 25 April 2001

Vanessa P.

Position: Secretary

Appointed: 25 April 2001

Robert P.

Position: Director

Appointed: 17 December 2018

Resigned: 17 December 2018

Jim F.

Position: Director

Appointed: 25 April 2001

Resigned: 01 September 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Vanessa P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David P. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanessa P.

Notified on 18 July 2020
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand127 915209 58693 255245 764172 660407 832707 820444 035
Current Assets476 040525 102467 614618 494276 413618 8241 681 0631 603 831
Debtors293 625262 167304 469305 73082 153201 492966 2431 152 796
Net Assets Liabilities51 140131 92574 487108 97282 638266 779928 3921 092 408
Other Debtors64 3143 3363 62333 42523 57320 998605 308648 123
Property Plant Equipment135 308254 182275 037267 332237 336221 534355 204385 418
Total Inventories54 50053 34969 89067 00021 6009 5007 000 
Other
Accumulated Amortisation Impairment Intangible Assets14 43014 43031 43048 43065 43082 43099 430 
Accumulated Depreciation Impairment Property Plant Equipment478 807405 540459 352511 056556 710600 047686 022722 908
Average Number Employees During Period   8167505865
Bank Borrowings Overdrafts35 000   45 833   
Creditors35 00035 08419 4795 09345 833554 9431 026 451805 966
Dividends Paid On Shares  68 00051 00034 000   
Finance Lease Liabilities Present Value Total5 302       
Fixed Assets 254 182343 037318 332271 336238 534355 204 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  756 501809 400687 317663 234568 942482 776
Increase From Amortisation Charge For Year Intangible Assets  17 00017 00017 00017 00017 000 
Increase From Depreciation Charge For Year Property Plant Equipment 43 86453 81251 70445 65443 33787 575103 527
Intangible Assets  68 00051 00034 00017 000  
Intangible Assets Gross Cost14 43014 43099 43099 43099 43099 43099 430 
Net Current Assets Liabilities-28 728-48 642-205 611-161 371-104 86363 881654 612797 865
Number Shares Issued Fully Paid 200200     
Other Creditors35 00035 08419 4795 093242 257262 388370 173387 084
Other Creditors Including Taxation Social Security Balance Sheet Subtotal154 845       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 117 131    1 60066 641
Other Disposals Property Plant Equipment 130 638    16 000106 465
Other Taxation Social Security Payable154 845145 553120 038170 97389 127112 734324 986258 991
Par Value Share 11     
Property Plant Equipment Gross Cost614 115659 722734 389778 388794 046821 5811 041 2261 108 326
Provisions For Liabilities Balance Sheet Subtotal20 44038 53143 46042 89638 00235 63681 42490 875
Taxation Including Deferred Taxation Balance Sheet Subtotal20 440       
Total Additions Including From Business Combinations Property Plant Equipment 176 24574 66743 99915 65827 535235 645173 565
Total Assets Less Current Liabilities106 580205 540137 426156 961166 473302 4151 009 8161 183 283
Trade Creditors Trade Payables271 133112 736207 903270 38045 725179 821331 292159 891
Trade Debtors Trade Receivables229 311258 831300 846272 30558 580180 494360 935504 673

Transport Operator Data

Royal Highland Centre
Address Ingliston Rd , Ingliston
City Newbridge
Post code EH28 8NF
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, March 2023
Free Download (12 pages)

Company search

Advertisements