Company NameSa Venture Holdings Limited
DirectorAmy Yee Kei Au
Company StatusActive
Company NumberSC550755
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmy Yee Kei Au
Date of BirthMay 1971 (Born 53 years ago)
NationalityHong Konger
StatusCurrent
Appointed24 July 2017(8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Lokkit Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Paul McComish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NamePauline McLaughlin
StatusResigned
Appointed24 July 2017(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 2017)
RoleCompany Director
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Anthony Tean Chai Teoh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityHong Konger
StatusResigned
Appointed09 October 2017(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

24 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
6 September 2021Termination of appointment of Lokkit Cheung as a director on 1 September 2021 (1 page)
6 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 March 2021Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to 180 st. Vincent Street Glasgow G2 5SG on 22 March 2021 (1 page)
28 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Micro company accounts made up to 31 July 2018 (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Termination of appointment of Anthony Tean Chai Teoh as a director on 29 January 2019 (1 page)
4 October 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
4 October 2018Cessation of Amy Yee Kei Au as a person with significant control on 13 September 2018 (1 page)
4 October 2018Change of details for Anthony Tean Chai Teoh as a person with significant control on 13 September 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
8 December 2017Cessation of Blippe Limited as a person with significant control on 29 November 2017 (1 page)
8 December 2017Cessation of Blippe Limited as a person with significant control on 29 November 2017 (1 page)
5 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 120,001.2
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 120,001.2
(3 pages)
10 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 9 November 2017 (1 page)
10 November 2017Appointment of Mr Anthony Tean Chai Teoh as a director on 9 October 2017 (2 pages)
10 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 9 November 2017 (1 page)
10 November 2017Appointment of Mr Anthony Tean Chai Teoh as a director on 9 October 2017 (2 pages)
9 November 2017Termination of appointment of Paul Mccomish as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Paul Mccomish as a director on 9 November 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page)
9 August 2017Appointment of Mr Paul Mccomish as a director on 24 July 2017 (2 pages)
9 August 2017Cessation of Lokkit Cheung as a person with significant control on 24 July 2017 (1 page)
9 August 2017Notification of Anthony Tean Chai Teoh as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Appointment of Pauline Mclaughlin as a secretary on 24 July 2017 (2 pages)
9 August 2017Notification of Anthony Tean Chai Teoh as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Appointment of Mr Paul Mccomish as a director on 24 July 2017 (2 pages)
9 August 2017Notification of Amy Yee Kei Au as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Notification of Amy Yee Kei Au as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Appointment of Amy Yee Kei Au as a director on 24 July 2017 (2 pages)
9 August 2017Appointment of Pauline Mclaughlin as a secretary on 24 July 2017 (2 pages)
9 August 2017Appointment of Amy Yee Kei Au as a director on 24 July 2017 (2 pages)
9 August 2017Notification of Amy Yee Kei Au as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Blippe Limited as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Cessation of Lokkit Cheung as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Cessation of Lokkit Cheung as a person with significant control on 24 July 2017 (1 page)
9 August 2017Notification of Anthony Tean Chai Teoh as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Blippe Limited as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Notification of Blippe Limited as a person with significant control on 9 August 2017 (2 pages)
31 July 2017Registered office address changed from 4th Floor, 176 Bath Street Glasgow G2 4HG to 302 st. Vincent Street Glasgow G2 5RZ on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 4th Floor, 176 Bath Street Glasgow G2 4HG to 302 st. Vincent Street Glasgow G2 5RZ on 31 July 2017 (2 pages)
13 July 2017Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 4th Floor, 176 Bath Street Glasgow G2 4HG on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 4th Floor, 176 Bath Street Glasgow G2 4HG on 13 July 2017 (2 pages)
28 December 2016Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages)
28 December 2016Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)