Saltire Patisserie Ltd. LOANHEAD


Founded in 2006, Saltire Patisserie, classified under reg no. SC295828 is an active company. Currently registered at 45 & 46 Dryden Terrace EH20 9JL, Loanhead the company has been in the business for eighteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - David P., appointed on 27 January 2006. In addition, a secretary was appointed - Vanessa P., appointed on 27 January 2006. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Saltire Patisserie Ltd. Address / Contact

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

Company Information / Profile

Registration Number SC295828
Date of Incorporation Thu, 19th Jan 2006
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st October
Company age 18 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 Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Vanessa P.

Position: Secretary

Appointed: 27 January 2006

David P.

Position: Director

Appointed: 27 January 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 19 January 2006

Resigned: 19 January 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 January 2006

Resigned: 19 January 2006

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 19 January 2006

Resigned: 19 January 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is David B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is David P. This PSC owns 25-50% shares and has 75,01-100% voting rights.

David B.

Notified on 18 April 2022
Nature of control: 25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand56903 8954 61117 48320 460
Current Assets247 642235 197224 306201 107190 484244 691212 177
Debtors233 798216 741209 613188 012182 373223 208187 717
Net Assets Liabilities103 468100 772112 217129 084141 071159 310138 509
Other Debtors129 621104 163116 671117 76993 921133 413123 110
Property Plant Equipment52 05479 83583 864126 227106 11392 57062 938
Total Inventories13 83918 45014 6039 2003 5004 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment64 03585 129105 343138 208169 172199 960216 192
Average Number Employees During Period  1715111616
Bank Borrowings Overdrafts6 39512 21514 34045 833   
Creditors68 55386 41068 284117 44868 28568 28568 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases   227 500178 750123 75068 750
Increase From Depreciation Charge For Year Property Plant Equipment 21 09420 21432 86530 96430 78827 181
Net Current Assets Liabilities129 857122 516109 197138 864119 336149 901154 458
Number Shares Issued Fully Paid 101     
Other Creditors68 55386 41068 28471 61568 28568 28568 285
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 949
Other Disposals Property Plant Equipment      13 400
Other Taxation Social Security Payable13 3365 5804 92710 92113 21613 9067 492
Par Value Share 1     
Property Plant Equipment Gross Cost116 089164 964189 207264 435275 285292 530279 130
Provisions For Liabilities Balance Sheet Subtotal9 89015 16912 56018 55916 09314 87610 602
Total Additions Including From Business Combinations Property Plant Equipment 48 87524 24375 22810 85017 245 
Total Assets Less Current Liabilities181 911202 351193 061265 091225 449242 471217 396
Trade Creditors Trade Payables50 53947 90553 09924 16041 91255 03640 965
Trade Debtors Trade Receivables104 177112 57892 94270 24388 45289 79564 607

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 6th, March 2023
Free Download (11 pages)

Company search

Advertisements