Saltire Soccer Limited EDINBURGH


Founded in 2015, Saltire Soccer, classified under reg no. SC516965 is an active company. Currently registered at Q Court EH4 5BP, Edinburgh the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Craig M., appointed on 29 October 2015. There are currently no secretaries appointed. As of 21 May 2024, there was 1 ex director - Graham M.. There were no ex secretaries.

Saltire Soccer Limited Address / Contact

Office Address Q Court
Office Address2 3 Quality Street
Town Edinburgh
Post code EH4 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC516965
Date of Incorporation Thu, 1st Oct 2015
Industry Activities of amusement parks and theme parks
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Craig M.

Position: Director

Appointed: 29 October 2015

Graham M.

Position: Director

Appointed: 01 October 2015

Resigned: 29 October 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Graham M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Marjory M. This PSC has significiant influence or control over the company,. Moving on, there is Craig M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Graham M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marjory M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig M.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth65 174      
Balance Sheet
Cash Bank In Hand24 880      
Cash Bank On Hand 43 40024 57339 01382 764108 915160 090
Current Assets29 87348 93130 02346 825103 198241 064224 857
Debtors1 0231 8311 0803 44220 434127 64959 267
Net Assets Liabilities 89 59472 05023 312-18 72941 68063 597
Net Assets Liabilities Including Pension Asset Liability65 174      
Other Debtors 1 8311 0803 4428 9341 14913 267
Property Plant Equipment 161 715124 16870 66718 65813 70811 077
Stocks Inventory3 970      
Tangible Fixed Assets185 807      
Total Inventories 3 7004 3704 370 4 5005 500
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve-34 826      
Shareholder Funds65 174      
Other
Accumulated Depreciation Impairment Property Plant Equipment 94 887150 703205 778258 701264 152265 012
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 241   
Average Number Employees During Period 91410877
Creditors 60 00032 44829 95974 97164 42839 031
Creditors Due After One Year80 000      
Creditors Due Within One Year70 506      
Finance Lease Liabilities Present Value Total  12 4489 9592 4882 4884 983
Future Minimum Lease Payments Under Non-cancellable Operating Leases 60 00060 00060 00060 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment  55 81655 07554 8538 7935 022
Net Current Assets Liabilities-40 633-12 121-17 429-17 39637 58492 40091 551
Number Shares Allotted90      
Number Shares Issued Fully Paid   90 9090
Other Creditors 60 00020 00020 00020 00020 00027 818
Other Taxation Social Security Payable 18 99519 55617 56720 74837 92640 294
Par Value Share1  1 11
Property Plant Equipment Gross Cost 256 602274 871276 445277 359277 860276 089
Provisions  2 241    
Provisions For Liabilities Balance Sheet Subtotal  2 241    
Share Capital Allotted Called Up Paid90      
Share Premium Account99 700      
Tangible Fixed Assets Additions232 098      
Tangible Fixed Assets Cost Or Valuation232 098      
Tangible Fixed Assets Depreciation46 291      
Tangible Fixed Assets Depreciation Charged In Period46 291      
Total Additions Including From Business Combinations Property Plant Equipment  18 2691 5743 9824 1732 405
Total Assets Less Current Liabilities145 174149 594106 73953 27156 242106 108102 628
Trade Creditors Trade Payables 34482815 2418 65362 42453 138
Bank Borrowings Overdrafts    47 50039 44539 031
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 9303 3424 162
Disposals Property Plant Equipment    3 0683 6724 176
Trade Debtors Trade Receivables    11 500126 50046 000

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 30th September 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements