Company NameSalvas Learning And Consultancy Limited
DirectorMichael Greville
Company StatusActive
Company NumberSC381095
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Greville
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland
Secretary NameMr Michael Greville
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Alexander Hossack
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Greville
100.00%
Ordinary

Financials

Year2014
Net Worth£5,273
Cash£10,485
Current Liabilities£7,214

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
12 January 2023Registered office address changed from Baltic Chambers C/O Wallace White Accountants 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN to Baltic Chambers C/O Wallace White Accountants 50 Wellington Street Glasgow G2 6HJ on 25 May 2022 (1 page)
27 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 June 2017Notification of Michael Greville as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Michael Greville as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 September 2011Termination of appointment of a secretary (2 pages)
23 September 2011Termination of appointment of a secretary (2 pages)
22 September 2011Termination of appointment of Alexander Hossack as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Termination of appointment of Alexander Hossack as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 June 2010Incorporation (23 pages)
28 June 2010Incorporation (23 pages)