Company NameSAAI Global Services Ltd
DirectorsDhinakar Subramani and Yogavardhini Dhinakar
Company StatusActive
Company NumberSC385842
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dhinakar Subramani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleTest Consultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Waverley Park
Kirkintilloch
Glasgow
East Dunbartonshire
G66 2BP
Scotland
Secretary NameMrs Yogavardhini Dhinakar
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address102 Waverley Park
Kirkintilloch
Glasgow
East Dunbartonshire
G66 2BP
Scotland
Director NameYogavardhini Dhinakar
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Waverley Park
Kirkintilloch
Glasgow
East Dunbartonshire
G66 2BP
Scotland

Location

Registered Address102 Waverley Park
Kirkintilloch
Glasgow
East Dunbartonshire
G66 2BP
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Financials

Year2013
Net Worth£5,375
Cash£21,142
Current Liabilities£17,306

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

23 September 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
10 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
5 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(4 pages)
1 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 December 2014Annual return made up to 23 September 2014 no member list
Statement of capital on 2014-12-03
  • GBP 10
(4 pages)
3 December 2014Annual return made up to 23 September 2014 no member list
Statement of capital on 2014-12-03
  • GBP 10
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 November 2013Director's details changed for Mr Dhinakar Subramani on 30 November 2012 (2 pages)
14 November 2013Director's details changed for Yogavardhini Dhinakar on 30 November 2012 (2 pages)
14 November 2013Director's details changed for Mr Dhinakar Subramani on 30 November 2012 (2 pages)
14 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(4 pages)
14 November 2013Director's details changed for Yogavardhini Dhinakar on 30 November 2012 (2 pages)
14 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Director's details changed for Yogavardhini Dhinakar on 17 October 2011 (2 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Yogavardhini Dhinakar on 17 October 2011 (2 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 3 Lion Bank Kirkintilloch Glasgow East Dunbartonshire G661PH United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 3 Lion Bank Kirkintilloch Glasgow East Dunbartonshire G661PH United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 3 Lion Bank Kirkintilloch Glasgow East Dunbartonshire G661PH United Kingdom on 1 November 2011 (1 page)
21 July 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10
(3 pages)
19 January 2011Appointment of Yogavardhini Dhinakar as a director (3 pages)
19 January 2011Appointment of Yogavardhini Dhinakar as a director (3 pages)
23 September 2010Incorporation (23 pages)
23 September 2010Incorporation (23 pages)