Company NameSaville Contractors Limited
DirectorBarry Saville
Company StatusActive
Company NumberSC369016
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Barry Saville
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
Director NameMr Barry Saville
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Centurion Way
Camelon
Falkirk
FK2 7YH
Scotland
Director NameMrs Pamela Saville
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Centurion Way
Camelon
Falkirk
FK2 7YH
Scotland

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Pamela Saville
100.00%
Ordinary

Financials

Year2014
Net Worth£7,677
Cash£2,286
Current Liabilities£39,980

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Cessation of Pamela Saville as a person with significant control on 20 January 2022 (1 page)
3 February 2022Appointment of Mr Barry Saville as a director on 20 January 2021 (2 pages)
3 February 2022Termination of appointment of Pamela Saville as a director on 20 January 2022 (1 page)
3 February 2022Notification of Barry Saville as a person with significant control on 20 January 2022 (2 pages)
3 February 2022Confirmation statement made on 24 November 2021 with updates (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 March 2020Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 17 March 2020 (1 page)
18 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 April 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Barry Saville as a director (1 page)
9 April 2014Termination of appointment of Barry Saville as a director (1 page)
9 April 2014Appointment of Mrs Pamela Saville as a director (2 pages)
9 April 2014Appointment of Mrs Pamela Saville as a director (2 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
14 April 2010Registered office address changed from C/O Broome,Epoch House Falkirk Road,Grangemouth Falkirk FK3 8WW on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from C/O Broome,Epoch House Falkirk Road,Grangemouth Falkirk FK3 8WW on 14 April 2010 (2 pages)
9 February 2010Registered office address changed from 3 Falkirk Road Grangemouth FK3 8WW Scotland on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 3 Falkirk Road Grangemouth FK3 8WW Scotland on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 3 Falkirk Road Grangemouth FK3 8WW Scotland on 9 February 2010 (2 pages)
24 November 2009Incorporation (23 pages)
24 November 2009Incorporation (23 pages)