Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALRAM LIMITED
Company Information for

SALRAM LIMITED

C/O KPMG LLP, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ,
Company Registration Number
SC121294
Private Limited Company
Active

Company Overview

About Salram Ltd
SALRAM LIMITED was founded on 1989-11-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Salram Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALRAM LIMITED
 
Legal Registered Office
C/O KPMG LLP
191 WEST GEORGE STREET
GLASGOW
G2 2LJ
Other companies in G2
 
Filing Information
Company Number SC121294
Company ID Number SC121294
Date formed 1989-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 16:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALRAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SALRAM LIMITED
The following companies were found which have the same name as SALRAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALRAM STEEL AND IRON PRIVATE LIMITED 3 SUNSET RAW HOUSE OPP.GURUKUL MEMNAGAR AHMEDABAD. Gujarat DORMANT Company formed on the 1998-04-21
SALRAM TRADING LLC 378 CENTER POINTE CIR ALTAMONTE SPRINGS FL 32701 Inactive Company formed on the 2019-07-29
Salramet Oy Lamminsuontie 14 TOIVAKKA 41660 Active Company formed on the 2013-04-09

Company Officers of SALRAM LIMITED

Current Directors
Officer Role Date Appointed
NATHAN DUKE CHUWEN
Company Secretary 2003-08-12
RAYMOND ROBERTS
Company Secretary 1999-09-21
DOROTHY JOAN CLAYTON
Director 2018-06-01
RAYMOND ROBERTS
Director 1998-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN KARL JONES
Director 1999-09-21 2018-06-20
JOHN MICHAEL JOSEPH BUCKLEY
Company Secretary 1998-05-15 1999-09-21
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-03-14 1998-05-15
GRAHAM ANTHONY KERSHAW
Director 1997-01-21 1998-05-15
STEFAN MARIO MEISTER
Director 1997-01-21 1998-05-15
RONALD CHARLES, HAROLD VIZARD
Director 1997-01-21 1998-05-15
ELIZABETH JEAN MCPHERSON
Company Secretary 1993-11-22 1997-03-14
WILLIAM ISAAC JACK
Director 1993-11-22 1997-02-24
JONATHAN FELLOWS
Director 1995-07-03 1997-01-21
ALLEN JOHN LLOYD
Director 1993-11-22 1997-01-21
RICHARD GILL TURNER
Director 1993-11-22 1997-01-21
MICHAEL ASHLEY WARD
Director 1994-07-18 1997-01-21
PETER EDWARD LLOYD
Director 1993-11-22 1995-06-13
STEPHEN WILLIAM BUCKELL
Director 1993-11-22 1995-02-08
RICHARD JOHN STEELE
Director 1993-11-22 1994-04-15
MD SECRETARIES LIMITED
Nominated Secretary 1990-03-28 1993-11-22
ROBERT STEELE WADDELL
Director 1990-03-28 1993-11-22
KENNETH GEORGE DUNCAN SMITH
Director 1991-05-23 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN DUKE CHUWEN FERNBAY LIMITED Company Secretary 2007-08-17 CURRENT 2001-06-22 Dissolved 2014-06-03
NATHAN DUKE CHUWEN ULTRASOUND THERAPEUTICS LIMITED Company Secretary 2007-08-17 CURRENT 1999-10-27 Dissolved 2014-05-13
NATHAN DUKE CHUWEN SMITH AND WAY LIMITED Company Secretary 2006-09-22 CURRENT 2000-04-14 Active - Proposal to Strike off
NATHAN DUKE CHUWEN BRODIE & COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2004-11-29 Active
NATHAN DUKE CHUWEN MALTFORD LIMITED Company Secretary 2004-07-30 CURRENT 1996-05-14 Active
NATHAN DUKE CHUWEN SPENCROSS LIMITED Company Secretary 2002-09-26 CURRENT 1997-11-28 Active
RAYMOND ROBERTS HESTOR LIMITED Company Secretary 2004-10-14 CURRENT 2004-09-28 Active
RAYMOND ROBERTS PROPERTIES ON THE FYLDE LIMITED Company Secretary 2004-05-20 CURRENT 1984-04-19 Active
RAYMOND ROBERTS ANASTER LIMITED Company Secretary 2004-02-17 CURRENT 2004-01-05 Active
RAYMOND ROBERTS FERNBAY LIMITED Company Secretary 2001-09-19 CURRENT 2001-06-22 Dissolved 2014-06-03
DOROTHY JOAN CLAYTON PROPERTIES ON THE FYLDE LIMITED Director 2018-06-01 CURRENT 1984-04-19 Active
DOROTHY JOAN CLAYTON SPENCROSS LIMITED Director 2012-09-27 CURRENT 1997-11-28 Active
DOROTHY JOAN CLAYTON LANDGROVE SECURITIES LIMITED Director 2012-06-21 CURRENT 1992-09-07 Active
DOROTHY JOAN CLAYTON MONARENT LIMITED Director 1998-05-19 CURRENT 1997-11-27 Active
RAYMOND ROBERTS FIRST BIRLEY LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2017-06-27
RAYMOND ROBERTS HESTOR LIMITED Director 2004-10-14 CURRENT 2004-09-28 Active
RAYMOND ROBERTS PROPERTIES ON THE FYLDE LIMITED Director 2004-05-20 CURRENT 1984-04-19 Active
RAYMOND ROBERTS ANASTER LIMITED Director 2004-02-17 CURRENT 2004-01-05 Active
RAYMOND ROBERTS FERNBAY LIMITED Director 2001-09-19 CURRENT 2001-06-22 Dissolved 2014-06-03
RAYMOND ROBERTS ULTRASOUND THERAPEUTICS LIMITED Director 2001-09-19 CURRENT 1999-10-27 Dissolved 2014-05-13
RAYMOND ROBERTS SMITH AND WAY LIMITED Director 2000-05-02 CURRENT 2000-04-14 Active - Proposal to Strike off
RAYMOND ROBERTS SPENCROSS LIMITED Director 1998-01-15 CURRENT 1997-11-28 Active
RAYMOND ROBERTS MALTFORD LIMITED Director 1996-07-11 CURRENT 1996-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-16SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/20
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-09-14AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KARL JONES
2018-06-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-11AP01DIRECTOR APPOINTED DR DOROTHY JOAN CLAYTON
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1212940004
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1212940004
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 225000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 225000
2015-11-09AR0104/11/15 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1212940004
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 225000
2015-01-05AR0104/11/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 225000
2013-11-06AR0104/11/13 ANNUAL RETURN FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-09AR0104/11/12 ANNUAL RETURN FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-14AR0104/11/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-29AR0104/11/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-05AR0104/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN KARL JONES / 04/11/2009
2009-06-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-07363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-23363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-27363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-15363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 24 BLYTHSWOOD SQUARE GLASGOW LANARKSHIRE G2 4QS
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-29363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-17288aNEW SECRETARY APPOINTED
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-26363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-08363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-09-25123NC INC ALREADY ADJUSTED 20/09/01
2001-09-25RES04£ NC 1000/300000 20/09
2001-09-2588(2)RAD 20/09/01--------- £ SI 224998@1=224998 £ IC 2/225000
2001-07-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-06-28225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-10-05288bSECRETARY RESIGNED
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 15 SOUTH ELGIN STREET CLYDEBANK G81 1PL
1998-12-15363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-12-15288aNEW SECRETARY APPOINTED
1998-12-15288bSECRETARY RESIGNED
1998-05-19288bDIRECTOR RESIGNED
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 204 POLMADIE ROAD HAMPDEN PARK INDUSTRIAL ESTATE GLASGOW G5 0HD
1998-05-19288bDIRECTOR RESIGNED
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288bDIRECTOR RESIGNED
1998-05-19225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-07363aRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-09-04288cDIRECTOR'S PARTICULARS CHANGED
1997-09-01287REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 100 BANKHEAD CROSSWAY NORTH SIGHTHILL EDINBURGH EH11 4ST
1997-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SALRAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALRAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Satisfied SPENCROSS LIMITED
LEGAL CHARGE 2008-03-29 Satisfied MONARENT LIMITED
LEGAL CHARGE 2006-04-19 Satisfied MONARENT LIMITED
LEGAL CHARGE 2005-09-15 Satisfied MONARENT LIMITED
Filed Financial Reports
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALRAM LIMITED

Intangible Assets
Patents
We have not found any records of SALRAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALRAM LIMITED
Trademarks
We have not found any records of SALRAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALRAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SALRAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALRAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALRAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALRAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.