Saltire Pressure Control Limited ABERDEEN


Saltire Pressure Control started in year 1989 as Private Limited Company with registration number SC120180. The Saltire Pressure Control company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Aberdeen at 100 Union Street. Postal code: AB10 1QR. Since Mon, 23rd Jun 2008 Saltire Pressure Control Limited is no longer carrying the name Cansco Pressure Control.

The firm has 2 directors, namely Jack L., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 1 February 2002 and Jack L. has been with the company for the least time - from 10 March 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saltire Pressure Control Limited Address / Contact

Office Address 100 Union Street
Town Aberdeen
Post code AB10 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120180
Date of Incorporation Fri, 15th Sep 1989
Industry Manufacture of metal structures and parts of structures
End of financial Year 28th June
Company age 35 years old
Account next due date Thu, 28th Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

SOLICITORS Peterkins

Position: Corporate Secretary

Appointed: 10 May 2021

Jack L.

Position: Director

Appointed: 10 March 2016

Michael L.

Position: Director

Appointed: 01 February 2002

Gary L.

Position: Director

Appointed: 19 December 2011

Resigned: 10 March 2016

David L.

Position: Director

Appointed: 29 October 2003

Resigned: 10 March 2006

Duncan M.

Position: Director

Appointed: 14 February 2002

Resigned: 12 May 2003

Joan M.

Position: Director

Appointed: 14 February 2002

Resigned: 29 January 2004

Bryan K.

Position: Director

Appointed: 01 February 2002

Resigned: 18 October 2011

Bryan K.

Position: Secretary

Appointed: 01 February 2002

Resigned: 10 May 2021

Joan M.

Position: Director

Appointed: 01 June 1995

Resigned: 01 February 2002

Alexander S.

Position: Director

Appointed: 09 May 1991

Resigned: 01 February 2002

Duncan M.

Position: Director

Appointed: 01 June 1990

Resigned: 01 February 2002

Duncan M.

Position: Secretary

Appointed: 01 June 1990

Resigned: 01 February 2002

Alexander M.

Position: Director

Appointed: 01 June 1990

Resigned: 31 July 1991

Paull & Williamsons

Position: Corporate Secretary

Appointed: 17 November 1989

Resigned: 01 June 1990

Baird S.

Position: Director

Appointed: 25 October 1989

Resigned: 01 February 2002

George C.

Position: Secretary

Appointed: 15 September 1989

Resigned: 17 November 1989

Alan M.

Position: Nominee Director

Appointed: 15 September 1989

Resigned: 25 October 1989

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Saltire Energy Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Saltire Energy Limited

100 Union Street, Aberdeen, AB10 1QR, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc165384
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cansco Pressure Control June 23, 2008
Cansco 3 Plus Engineering May 16, 2003
3 Plus Engineering February 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand77 68050 243144 7894183
Current Assets15 048 45610 295 02610 927 4586 737 1017 782 362
Debtors14 966 03310 232 31810 769 3716 728 8477 774 741
Net Assets Liabilities10 058 6279 443 8478 675 1168 413 7448 997 920
Other Debtors590 0621 132 7451 149 099  
Property Plant Equipment20 276 44617 853 50817 534 05117 245 63115 834 288
Total Inventories4 74312 46513 2988 213 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 981 0483 760 9373 619 4633 495 5792 994 803
Amounts Owed By Related Parties13 746 9788 825 6509 261 9933 815 7244 304 306
Average Number Employees During Period1617131515
Bank Borrowings Overdrafts2 211 490431 0023 777 3653 382 8322 840 505
Corporation Tax Recoverable5 3317 3557 355  
Creditors16 151 48013 305 46411 002 6676 768 3296 142 121
Income From Related Parties 654 023266 420513 345647 771
Increase From Depreciation Charge For Year Property Plant Equipment 12 330   
Net Current Assets Liabilities8 324 7027 271 0835 198 085-202 6163 102 132
Other Creditors16 151 48013 305 46411 002 6676 768 3296 142 121
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 232 441141 474123 884500 776
Other Disposals Property Plant Equipment 2 828 528525 835456 9181 933 039
Other Taxation Social Security Payable98 580162 595266 66980 45071 431
Property Plant Equipment Gross Cost24 257 49421 614 44521 153 51420 741 21018 829 091
Provisions For Liabilities Balance Sheet Subtotal2 391 0412 375 2803 054 3532 870 3673 796 379
Total Additions Including From Business Combinations Property Plant Equipment 185 47964 90444 61420 920
Total Assets Less Current Liabilities28 601 14825 124 59122 732 13617 043 01518 936 420
Trade Creditors Trade Payables673 638539 706439 760727 185660 313
Trade Debtors Trade Receivables623 662266 568350 924166 649409 947

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 23rd, June 2023
Free Download (13 pages)

Company search

Advertisements