Company NameSavvas Services Ltd
Company StatusDissolved
Company NumberSC571679
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameGr Electrical (Scotland) Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Savvas Dimitratos
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed05 January 2018(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 17 November 2020)
RoleDentist
Country of ResidenceScotland
Correspondence Address1/2 17 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr David Clunas Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2017(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAincroft 18 Neidpath Road West
Giffnock
Glasgow
G46 6SS
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 July 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 July 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page)
9 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (1 page)
20 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 May 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
18 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Savvas Dimitratos as a director on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Savvas Dimitratos as a director on 5 January 2018 (2 pages)
21 December 2017Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
21 December 2017Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
4 December 2017Notification of Savvas Dimitratos as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Notification of Savvas Dimitratos as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
24 November 2017Cessation of Codir Limited as a person with significant control on 24 August 2017 (1 page)
24 November 2017Termination of appointment of David Clunas Wood as a director on 20 August 2017 (1 page)
24 November 2017Termination of appointment of David Clunas Wood as a director on 20 August 2017 (1 page)
24 November 2017Cessation of Codir Limited as a person with significant control on 24 August 2017 (1 page)
26 July 2017Appointment of Mr David Clunas Wood as a director on 22 July 2017 (2 pages)
26 July 2017Appointment of Mr David Clunas Wood as a director on 22 July 2017 (2 pages)
21 July 2017Termination of appointment of Cosec Limited as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Cosec Limited as a secretary on 20 July 2017 (1 page)
21 July 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 July 2017 (1 page)
21 July 2017Termination of appointment of James Stuart Mcmeekin as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Cosec Limited as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Cosec Limited as a secretary on 20 July 2017 (1 page)
21 July 2017Termination of appointment of James Stuart Mcmeekin as a director on 20 July 2017 (1 page)
21 July 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 July 2017 (1 page)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
(31 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
(31 pages)