Company NameSavante Laser Engraving Limited
Company StatusDissolved
Company NumberSC242116
CategoryPrivate Limited Company
Incorporation Date10 January 2003(20 years, 4 months ago)
Dissolution Date20 November 2018 (4 years, 6 months ago)
Previous NameSavante Optical Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameGrant Alexander Thomson
Date of BirthOctober 1977 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCulzean St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Secretary NameMrs Willow Anne Thomson
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCulzean St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressCulzean
St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

1 at £1Dr Grant Alexander Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£420
Cash£162
Current Liabilities£1,585

Accounts

Latest Accounts31 January 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
18 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
5 July 2017Notification of Grant Alexander Thomson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Grant Alexander Thomson as a person with significant control on 5 July 2017 (2 pages)
28 June 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Grant Alexander Thomson on 10 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mrs Willow Anne Thomson on 10 January 2014 (1 page)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Grant Alexander Thomson on 10 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mrs Willow Anne Thomson on 10 January 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Company name changed savante optical solutions LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed savante optical solutions LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 25 August 2010 (1 page)
28 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Grant Alexander Thomson on 30 December 2009 (2 pages)
27 March 2010Secretary's details changed for Willow Anne Thomson on 30 December 2009 (2 pages)
27 March 2010Director's details changed for Grant Alexander Thomson on 30 December 2009 (2 pages)
27 March 2010Secretary's details changed for Willow Anne Thomson on 30 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 April 2009Return made up to 10/01/09; full list of members (3 pages)
15 April 2009Return made up to 10/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 March 2008Return made up to 10/01/08; no change of members (6 pages)
28 March 2008Return made up to 10/01/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2007Return made up to 10/01/07; full list of members (6 pages)
21 February 2007Return made up to 10/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 February 2005Return made up to 10/01/05; full list of members (6 pages)
28 February 2005Return made up to 10/01/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 February 2004Return made up to 10/01/04; full list of members (6 pages)
6 February 2004Return made up to 10/01/04; full list of members (6 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
10 January 2003Incorporation (12 pages)
10 January 2003Incorporation (12 pages)