Advanced company searchLink opens in new window

SAVOIR CONSULTING LIMITED

Company number SC439868

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
07 Jan 2021 PSC01 Notification of Jane Frances Beattie as a person with significant control on 1 December 2017
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Dec 2020 TM01 Termination of appointment of Kenneth George Beattie as a director on 3 September 2020
29 Dec 2020 AP01 Appointment of Mrs Jane Frances Beattie as a director on 1 December 2020
18 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
22 Jan 2013 AD01 Registered office address changed from 35 Camphill Avenue Langside Glasgow G41 3AX United Kingdom on 22 January 2013
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)