Advanced company searchLink opens in new window

SAVANTA GROUP LIMITED

Company number SC281352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2016 MR01 Registration of charge SC2813520001, created on 5 October 2016
14 Oct 2016 MR01 Registration of charge SC2813520002, created on 5 October 2016
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 September 2016
  • GBP 100.0025
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
01 Mar 2016 CH01 Director's details changed for Alistair Cunningham on 21 February 2016
03 Nov 2015 AA Full accounts made up to 31 January 2015
02 Jul 2015 AP01 Appointment of Mr Paul Gordon Bath as a director on 2 July 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
16 Jan 2015 AP01 Appointment of Mr Stephen William John Woodford as a director on 3 December 2014
16 Jan 2015 AP01 Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014
14 Jan 2015 AD01 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland to C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ on 14 January 2015
18 Dec 2014 SH02 Sub-division of shares on 3 December 2014
18 Dec 2014 CC04 Statement of company's objects
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 January 2014
26 Jun 2014 AD01 Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014
18 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Mar 2013 TM02 Termination of appointment of William Cunningham as a secretary
22 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders