- Company Overview for SAVANTA GROUP LIMITED (SC281352)
- Filing history for SAVANTA GROUP LIMITED (SC281352)
- People for SAVANTA GROUP LIMITED (SC281352)
- Charges for SAVANTA GROUP LIMITED (SC281352)
- More for SAVANTA GROUP LIMITED (SC281352)
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
|
|
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
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
|
|
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
|
|
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
|
|
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 |