Company NameSavante Offshore Services Limited
DirectorsGrant Alexander Thomson and Cheryl Thomson
Company StatusActive
Company NumberSC305973
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameDr Grant Alexander Thomson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Huntly Mews
Aboyne
Aberdeenshire
AB34 5QP
Scotland
Secretary NameMrs Willow Anne Thomson
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCulzean St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameMrs Cheryl Thomson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulzean St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Liverpool
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Liverpool
L22 4QQ

Contact

Websitesavante.co.uk

Location

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

Shareholders

1 at £1Grant Alexander Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£116,730
Cash£840
Current Liabilities£54,849

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 July 2022Notification of Cheryl Thomson as a person with significant control on 11 March 2021 (2 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Appointment of Mrs Cheryl Thomson as a director on 31 July 2016 (2 pages)
18 April 2017Appointment of Mrs Cheryl Thomson as a director on 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Secretary's details changed for Mrs Willow Anne Thomson on 27 July 2013 (1 page)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Secretary's details changed for Mrs Willow Anne Thomson on 27 July 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 August 2012Amended accounts made up to 31 July 2011 (5 pages)
29 August 2012Amended accounts made up to 31 July 2011 (5 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 26 August 2010 (1 page)
26 August 2010Director's details changed for Grant Alexander Thomson on 5 July 2010 (2 pages)
26 August 2010Director's details changed for Grant Alexander Thomson on 5 July 2010 (2 pages)
26 August 2010Director's details changed for Grant Alexander Thomson on 5 July 2010 (2 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 26 August 2010 (1 page)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 27/07/08; full list of members (3 pages)
16 September 2008Return made up to 27/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2006Secretary resigned (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Secretary resigned (2 pages)
1 August 2006Director resigned (2 pages)
27 July 2006Incorporation (12 pages)
27 July 2006Incorporation (12 pages)