Company NameSVS Holdings Limited
DirectorsElizabeth Henry and Gerard Henry
Company StatusActive
Company NumberSC343126
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Previous NameFilltime Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Elizabeth Henry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Belvidere Street
Aberdeen
Aberdeenshire
AB25 2QS
Scotland
Director NameMr Gerard Henry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address29 Belvidere Street
Aberdeen
Grampian
AB25 2QS
Scotland
Secretary NameMr Gerard Henry
NationalityBritish
StatusCurrent
Appointed30 July 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address29 Belvidere Street
Aberdeen
Grampian
AB25 2QS
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Contact

Websitesvservices.com
Email address[email protected]

Location

Registered AddressSilvertrees Drive
Westhill
Aberdeen
AB32 6BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Henry
50.00%
Ordinary
1 at £1Gerard Henry
50.00%
Ordinary

Financials

Year2014
Turnover£10,192,307
Gross Profit£3,475,448
Net Worth£5,681,266
Cash£3,264,281
Current Liabilities£1,568,316

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 February 2021Group of companies' accounts made up to 31 March 2020 (14 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (15 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (15 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (15 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (15 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (19 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (19 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
29 November 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
29 November 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
1 June 2015Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 June 2011Secretary's details changed for Gerard Henry on 23 February 2010 (1 page)
23 June 2011Secretary's details changed for Gerard Henry on 23 February 2010 (1 page)
30 December 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Elizabeth Henry on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Elizabeth Henry on 20 May 2010 (2 pages)
23 February 2010Full accounts made up to 31 March 2009 (13 pages)
23 February 2010Full accounts made up to 31 March 2009 (13 pages)
18 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
18 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
14 August 2008Ad 31/07/08\gbp si 3500000@1=3500000\gbp ic 2/3500002\ (2 pages)
14 August 2008Director appointed elizabeth henry (2 pages)
14 August 2008Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 August 2008Registered office changed on 14/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 August 2008Particulars of contract relating to shares (2 pages)
14 August 2008Particulars of contract relating to shares (2 pages)
14 August 2008Nc inc already adjusted 31/07/08 (1 page)
14 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
14 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 August 2008Appointment terminated director p & w directors LIMITED (1 page)
14 August 2008Ad 31/07/08\gbp si 3500000@1=3500000\gbp ic 2/3500002\ (2 pages)
14 August 2008Appointment terminated director p & w directors LIMITED (1 page)
14 August 2008Registered office changed on 14/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Director and secretary appointed gerard henry (2 pages)
14 August 2008Director appointed elizabeth henry (2 pages)
14 August 2008Nc inc already adjusted 31/07/08 (1 page)
14 August 2008Director and secretary appointed gerard henry (2 pages)
25 July 2008Company name changed filltime LIMITED\certificate issued on 25/07/08 (2 pages)
25 July 2008Company name changed filltime LIMITED\certificate issued on 25/07/08 (2 pages)
20 May 2008Incorporation (20 pages)
20 May 2008Incorporation (20 pages)