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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1/6, Leven Terrace, Edinburgh, Scotland, EH3 9LT | Director | 18 May 2001 | Active |
32, Arran Gardens, Barassie, Troon, Scotland, KA10 6TE | Director | 03 May 1999 | Active |
17, Netherblane, Blanefield, Glasgow, Scotland, G63 9JW | Director | 03 May 1999 | Active |
27, Kessington Road, Glasgow, G61 2HL | Secretary | 15 September 2000 | Active |
Flat G/11 10 Dryburgh Gardens, Glasgow, G20 6BT | Secretary | 03 May 1999 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 03 May 1999 | Active |
Mayfield, Giantswood Lane, Congleton, CW12 2HH | Director | 22 October 2007 | Active |
27, Kessington Road, Glasgow, G61 2HL | Director | 03 May 1999 | Active |
Hopetoun, Northwing, Blairhoyle, Stirling, FK8 3LF | Director | 22 October 2007 | Active |
Flat G/11 10 Dryburgh Gardens, Glasgow, G20 6BT | Director | 03 May 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 03 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.