UKBizDB.co.uk

SAVALAS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Savalas Ltd.. The company was founded 25 years ago and was given the registration number SC195861. The firm's registered office is in GLASGOW. You can find them at C/o Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street, Glasgow, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:SAVALAS LTD.
Company Number:SC195861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:C/o Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/6, Leven Terrace, Edinburgh, Scotland, EH3 9LT

Director18 May 2001Active
32, Arran Gardens, Barassie, Troon, Scotland, KA10 6TE

Director03 May 1999Active
17, Netherblane, Blanefield, Glasgow, Scotland, G63 9JW

Director03 May 1999Active
27, Kessington Road, Glasgow, G61 2HL

Secretary15 September 2000Active
Flat G/11 10 Dryburgh Gardens, Glasgow, G20 6BT

Secretary03 May 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 May 1999Active
Mayfield, Giantswood Lane, Congleton, CW12 2HH

Director22 October 2007Active
27, Kessington Road, Glasgow, G61 2HL

Director03 May 1999Active
Hopetoun, Northwing, Blairhoyle, Stirling, FK8 3LF

Director22 October 2007Active
Flat G/11 10 Dryburgh Gardens, Glasgow, G20 6BT

Director03 May 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 May 1999Active

People with Significant Control

Mr Micheal Iain Mackinnon
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:17, Netherblane, Glasgow, Scotland, G63 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kahl Henderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Scotland
Address:32, Arran Gardens, Troon, Scotland, KA10 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-07-17Persons with significant control

Second filing change details of a person with significant control.

Download
2023-07-17Persons with significant control

Second filing notification of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.