Company NameSavalas Ltd.
Company StatusActive
Company NumberSC195861
CategoryPrivate Limited Company
Incorporation Date3 May 1999(24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Kahl Henderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1999(same day as company formation)
RoleDubbing Mixer/Composer
Country of ResidenceUnited Kingdom
Correspondence Address32 Arran Gardens
Barassie
Troon
KA10 6TE
Scotland
Director NameMicheal Iain Mackinnon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1999(same day as company formation)
RoleDubbing Mixer / Composer
Country of ResidenceUnited Kingdom
Correspondence Address17 Netherblane
Blanefield
Glasgow
G63 9JW
Scotland
Director NameMr Alan Cathcart Geddes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(2 years after company formation)
Appointment Duration22 years, 11 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address1/6 Leven Terrace
Edinburgh
EH3 9LT
Scotland
Director NameMr Leslie Edward Rice
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleMusic Producer
Country of ResidenceScotland
Correspondence AddressFlat G/11 10 Dryburgh Gardens
Glasgow
Lanarkshire
G20 6BT
Scotland
Director NameMr Giles Robert Lamb
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleMusic Producer
Country of ResidenceScotland
Correspondence Address27 Kessington Road
Glasgow
East Dunbartonshire
G61 2HL
Scotland
Secretary NameMr Leslie Edward Rice
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleMusic Producer
Country of ResidenceScotland
Correspondence AddressFlat G/11 10 Dryburgh Gardens
Glasgow
Lanarkshire
G20 6BT
Scotland
Secretary NameMr Giles Robert Lamb
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Kessington Road
Glasgow
East Dunbartonshire
G61 2HL
Scotland
Director NameMr Colin Peter Bodimeade
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield
Giantswood Lane
Congleton
Cheshire
CW12 2HH
Director NameDouglas Alexander MacDougall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2013)
RoleSound Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHopetoun
Northwing, Blairhoyle
Stirling
Stirlingshire
FK8 3LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.savalas.co.uk
Email address[email protected]
Telephone0141 4406700
Telephone regionGlasgow

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£209,081
Cash£185,829
Current Liabilities£231,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 2 weeks ago)
Next Return Due17 May 2024 (1 month from now)

Charges

26 October 2011Delivered on: 11 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 June 1999Delivered on: 23 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
17 July 2023Second filing to change the details of Micheal Iain Mackinnon as a person with significant control (8 pages)
17 July 2023Second filing for the notification of Micheal Iain Mackinnon as a person with significant control (7 pages)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 July 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
22 June 2021Change of details for Mr Kahl Henderson as a person with significant control on 2 May 2021 (2 pages)
22 June 2021Director's details changed for Micheal Iain Mackinnon on 2 May 2021 (2 pages)
22 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
22 June 2021Director's details changed for Mr Kahl Henderson on 2 May 2021 (2 pages)
22 June 2021Change of details for Mr Michael Iain Mackinnon as a person with significant control on 2 May 2021
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 17/07/2023
(2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mr Alan Cathcart Geddes on 1 May 2020 (2 pages)
8 July 2020Director's details changed for Mr Alan Cathcart Geddes on 1 May 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Director's details changed for Mr Alan Cathcart Geddes on 1 March 2018 (2 pages)
9 July 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Notification of Michael Iain Mackinnon as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 July 2017Notification of Kahl Henderson as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 July 2017Notification of Michael Iain Mackinnon as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Michael Iain Mackinnon as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 17/07/2023
(2 pages)
21 July 2017Notification of Kahl Henderson as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Michael Iain Mackinnon as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Kahl Henderson as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 62.00
(4 pages)
3 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2017Termination of appointment of Giles Robert Lamb as a director on 5 April 2017 (2 pages)
3 May 2017Termination of appointment of Giles Robert Lamb as a secretary on 5 April 2017 (2 pages)
3 May 2017Termination of appointment of Giles Robert Lamb as a director on 5 April 2017 (2 pages)
3 May 2017Termination of appointment of Giles Robert Lamb as a secretary on 5 April 2017 (2 pages)
3 May 2017Purchase of own shares. (3 pages)
3 May 2017Purchase of own shares. (3 pages)
3 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 62.00
(4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 87
(7 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 87
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 87
(4 pages)
12 June 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 87
(4 pages)
4 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 87
(8 pages)
4 June 2015Purchase of own shares. (3 pages)
4 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 87
(8 pages)
4 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 87
(8 pages)
4 June 2015Purchase of own shares. (3 pages)
4 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 March 2015Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 97
(4 pages)
11 March 2015Purchase of own shares. (3 pages)
11 March 2015Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 97
(4 pages)
11 March 2015Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 97
(4 pages)
11 March 2015Purchase of own shares. (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 106
(8 pages)
16 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 106
(8 pages)
16 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 106
(8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Director's details changed for Mr Kahl Henderson on 30 April 2013 (2 pages)
17 July 2013Director's details changed for Mr Kahl Henderson on 30 April 2013 (2 pages)
17 July 2013Termination of appointment of Douglas Macdougall as a director (1 page)
17 July 2013Termination of appointment of Douglas Macdougall as a director (1 page)
17 July 2013Director's details changed for Micheal Iain Mackinnon on 30 April 2013 (2 pages)
17 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Director's details changed for Micheal Iain Mackinnon on 30 April 2013 (2 pages)
17 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Director's details changed for Kahl Henderson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Micheal Iain Mackinnon on 1 October 2009 (2 pages)
6 August 2010Termination of appointment of Colin Bodimeade as a director (1 page)
6 August 2010Director's details changed for Douglas Alexander Macdougall on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Micheal Iain Mackinnon on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Douglas Alexander Macdougall on 1 October 2009 (2 pages)
6 August 2010Termination of appointment of Colin Bodimeade as a director (1 page)
6 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Kahl Henderson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Kahl Henderson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Micheal Iain Mackinnon on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Douglas Alexander Macdougall on 1 October 2009 (2 pages)
29 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
29 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 May 2009Return made up to 03/05/09; full list of members (6 pages)
21 May 2009Return made up to 03/05/09; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 May 2008Director and secretary's change of particulars / giles lamb / 01/05/2008 (1 page)
22 May 2008Return made up to 03/05/08; full list of members (6 pages)
22 May 2008Return made up to 03/05/08; full list of members (6 pages)
22 May 2008Director and secretary's change of particulars / giles lamb / 01/05/2008 (1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Ad 22/10/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Nc inc already adjusted 22/10/07 (2 pages)
7 November 2007Ad 22/10/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Nc inc already adjusted 22/10/07 (2 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 July 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/07
(8 pages)
9 July 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/07
(8 pages)
16 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 May 2005Return made up to 03/05/05; full list of members (9 pages)
16 May 2005Return made up to 03/05/05; full list of members (9 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
24 May 2004Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
23 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/04
(9 pages)
23 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/04
(9 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 May 2001Return made up to 03/05/01; full list of members (8 pages)
17 May 2001Return made up to 03/05/01; full list of members (8 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
3 October 2000Return made up to 03/05/00; full list of members (7 pages)
3 October 2000Return made up to 03/05/00; full list of members (7 pages)
10 December 1999Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1999Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
28 September 1999Registered office changed on 28/09/99 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
23 June 1999Partic of mort/charge * (6 pages)
23 June 1999Partic of mort/charge * (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
3 May 1999Incorporation (16 pages)
3 May 1999Incorporation (16 pages)