Company NameSavain Holdings Limited
Company StatusDissolved
Company NumberSC397483
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameSavain Homes Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Stephen Palomba
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleHouse Construction
Country of ResidenceUnited Kingdom
Correspondence AddressVanduara Building 1173 Gallowgate
Glasgow
G31 4EG
Scotland
Director NameElaine Susan Doyle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Stephen Palomba
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
11 February 2013Termination of appointment of Elaine Doyle as a director (2 pages)
11 February 2013Termination of appointment of Elaine Doyle as a director (2 pages)
18 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
18 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
25 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
22 August 2012Appointment of Elaine Susan Doyle as a director (2 pages)
22 August 2012Appointment of Elaine Susan Doyle as a director (2 pages)
22 August 2012Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
22 August 2012Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Statement of capital on 15 August 2012
  • GBP 100
(4 pages)
15 August 2012Solvency statement dated 08/08/12 (1 page)
15 August 2012Statement by directors (1 page)
15 August 2012Solvency statement dated 08/08/12 (1 page)
15 August 2012Statement by directors (1 page)
15 August 2012Statement of capital on 15 August 2012
  • GBP 100
(4 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
22 May 2012Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
22 May 2012Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 22 May 2012 (1 page)
27 March 2012Company name changed savain homes LTD\certificate issued on 27/03/12
  • CONNOT ‐
(3 pages)
27 March 2012Company name changed savain homes LTD\certificate issued on 27/03/12
  • CONNOT ‐
(3 pages)
23 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(1 page)
23 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(1 page)
11 April 2011Incorporation (22 pages)
11 April 2011Incorporation (22 pages)