Company NameSalveas Limited
Company StatusActive
Company NumberSC421618
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Clive Boothby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMr Kenneth Patrick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameElizabeth Anne Preston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaich House 5 Castle Court South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameDr Thomas Graham McMorrow Cormack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressF5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr Ross Stuart Brand
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(9 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr Andrew Sivam Kandiah
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMiss Katie Marie Stephens
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Director NameMr Peter Gent
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalcairn Viewfield
Dunfermline
Fife
KY12 7HY
Scotland
Secretary NameMr Peter Gent
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBalcairn Viewfield
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMrs Sarah Margaret Taylor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland

Location

Registered AddressF5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

5k at £1Clive Boothby
33.32%
Ordinary C
5k at £1Kenneth Patrick
33.32%
Ordinary A
5k at £1Peter Gent
33.32%
Ordinary B
5 at £1Elizabeth Preston
0.03%
Ordinary K

Financials

Year2014
Net Worth£157,837
Cash£107,504
Current Liabilities£141,929

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

5 August 2022Delivered on: 18 August 2022
Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2017Delivered on: 27 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

8 November 2023Change of details for Partnering Health Limited as a person with significant control on 17 August 2022 (2 pages)
13 July 2023Appointment of Commercial Director Gary Treanor as a director on 7 July 2023 (2 pages)
13 July 2023Appointment of Managing Director Sarah Jane Reddie as a director on 7 July 2023 (2 pages)
13 July 2023Appointment of Operations Director Lorna Patrick as a director on 7 July 2023 (2 pages)
13 July 2023Termination of appointment of Andrew Sivam Kandiah as a director on 30 June 2023 (1 page)
19 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
28 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
1 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 September 2022Memorandum and Articles of Association (26 pages)
31 August 2022Registered office address changed from Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland to F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL on 31 August 2022 (1 page)
18 August 2022Registration of charge SC4216180002, created on 5 August 2022 (15 pages)
20 July 2022Current accounting period extended from 31 July 2022 to 30 September 2022 (1 page)
15 July 2022Satisfaction of charge SC4216180001 in full (1 page)
12 July 2022Appointment of Miss Katie Marie Stephens as a director on 9 June 2022 (2 pages)
12 July 2022Appointment of Mr Andrew Sivam Kandiah as a director on 9 June 2022 (2 pages)
22 April 2022Confirmation statement made on 11 April 2022 with updates (8 pages)
14 April 2022Cessation of Kenneth Patrick as a person with significant control on 6 April 2022 (1 page)
14 April 2022Cessation of Clive Boothby as a person with significant control on 6 April 2022 (1 page)
14 April 2022Notification of Partnering Health Limited as a person with significant control on 6 April 2022 (2 pages)
12 April 2022Appointment of Mr Ross Stuart Brand as a director on 6 April 2022 (2 pages)
10 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
9 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 August 2021Cancellation of shares. Statement of capital on 27 July 2021
  • GBP 12,505
(6 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
12 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
21 August 2020Purchase of own shares. (3 pages)
7 August 2020Termination of appointment of Sarah Margaret Taylor as a director on 28 July 2020 (1 page)
3 August 2020Change of share class name or designation (2 pages)
3 August 2020Particulars of variation of rights attached to shares (2 pages)
3 August 2020Cancellation of shares. Statement of capital on 28 July 2020
  • GBP 12,783
(7 pages)
30 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (22 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 March 2020Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
4 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 July 2018Appointment of Dr Thomas Graham Mcmorrow Cormack as a director on 29 June 2018 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
27 February 2017Registration of charge SC4216180001, created on 14 February 2017 (14 pages)
27 February 2017Registration of charge SC4216180001, created on 14 February 2017 (14 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,005
(9 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,005
(9 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ D share rights set out in articles 28/08/2015
(24 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ D share rights set out in articles 28/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2015Change of share class name or designation (2 pages)
3 September 2015Appointment of Elizabeth Anne Preston as a director on 31 July 2015 (3 pages)
3 September 2015Appointment of Elizabeth Anne Preston as a director on 31 July 2015 (3 pages)
24 June 2015Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 June 2015 (1 page)
21 April 2015Director's details changed for Mr Clive Boothby on 11 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Kenneth Patrick on 11 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Clive Boothby on 11 April 2015 (2 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,005
(7 pages)
21 April 2015Director's details changed for Mr Kenneth Patrick on 11 April 2015 (2 pages)
21 April 2015Director's details changed for Ms Sarah Taylor on 11 April 2015 (2 pages)
21 April 2015Director's details changed for Ms Sarah Taylor on 11 April 2015 (2 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,005
(7 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 November 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (7 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (7 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 15,005
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 15,005
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 15,005
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
18 June 2012Appointment of Ms Sarah Taylor as a director on 19 April 2012 (3 pages)
18 June 2012Appointment of Ms Sarah Taylor as a director on 19 April 2012 (3 pages)
26 April 2012Termination of appointment of Peter Gent as a secretary on 16 April 2012 (1 page)
26 April 2012Termination of appointment of Peter Gent as a director on 16 April 2012 (1 page)
26 April 2012Termination of appointment of Peter Gent as a secretary on 16 April 2012 (1 page)
26 April 2012Termination of appointment of Peter Gent as a director on 16 April 2012 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)