Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALVEAS LIMITED
Company Information for

SALVEAS LIMITED

F5, Buchan House Carnegie Campus, Enterprise Way, Dunfermline, FIFE, KY11 8PL,
Company Registration Number
SC421618
Private Limited Company
Active

Company Overview

About Salveas Ltd
SALVEAS LIMITED was founded on 2012-04-11 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Salveas Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALVEAS LIMITED
 
Legal Registered Office
F5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
FIFE
KY11 8PL
Other companies in KY12
 
Filing Information
Company Number SC421618
Company ID Number SC421618
Date formed 2012-04-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts SMALL
Last Datalog update: 2024-04-11 09:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALVEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALVEAS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE BOOTHBY
Director 2012-04-11
THOMAS GRAHAM MCMORROW CORMACK
Director 2018-06-29
KENNETH PATRICK
Director 2012-04-11
ELIZABETH ANNE PRESTON
Director 2015-07-31
SARAH MARGARET TAYLOR
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GENT
Company Secretary 2012-04-11 2012-04-16
PETER GENT
Director 2012-04-11 2012-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GRAHAM MCMORROW CORMACK ZEYEZ LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
THOMAS GRAHAM MCMORROW CORMACK BEAVRS TRADING LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
SARAH MARGARET TAYLOR PSG HEALTH LTD Director 2015-04-13 CURRENT 2015-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW SIVAM KANDIAH
2023-07-13DIRECTOR APPOINTED MANAGING DIRECTOR SARAH JANE REDDIE
2023-07-13DIRECTOR APPOINTED OPERATIONS DIRECTOR LORNA PATRICK
2023-07-13DIRECTOR APPOINTED COMMERCIAL DIRECTOR GARY TREANOR
2023-06-19SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-28CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-09-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-01Memorandum articles filed
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4216180002
2022-07-20AA01Current accounting period extended from 31/07/22 TO 30/09/22
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4216180001
2022-07-12AP01DIRECTOR APPOINTED MISS KATIE MARIE STEPHENS
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-14PSC02Notification of Partnering Health Limited as a person with significant control on 2022-04-06
2022-04-14PSC07CESSATION OF CLIVE BOOTHBY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12AP01DIRECTOR APPOINTED MR ROSS STUART BRAND
2022-02-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09SH03Purchase of own shares
2021-08-02SH06Cancellation of shares. Statement of capital on 2021-07-27 GBP 12,505
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-08-21SH03Purchase of own shares
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET TAYLOR
2020-08-03SH10Particulars of variation of rights attached to shares
2020-08-03SH06Cancellation of shares. Statement of capital on 2020-07-28 GBP 12,783
2020-08-03SH08Change of share class name or designation
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30RES12Resolution of varying share rights or name
2020-07-30RES12Resolution of varying share rights or name
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-31AA01Current accounting period extended from 30/04/20 TO 31/07/20
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AP01DIRECTOR APPOINTED DR THOMAS GRAHAM MCMORROW CORMACK
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 15005
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4216180001
2016-09-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 15005
2016-05-04AR0111/04/16 ANNUAL RETURN FULL LIST
2015-09-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-07SH08Change of share class name or designation
2015-09-07RES13D SHARE RIGHTS SET OUT IN ARTICLES 28/08/2015
2015-09-07RES12VARYING SHARE RIGHTS AND NAMES
2015-09-03AP01DIRECTOR APPOINTED ELIZABETH ANNE PRESTON
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 15005
2015-04-21AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BOOTHBY / 11/04/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PATRICK / 11/04/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TAYLOR / 11/04/2015
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Balcairn Viewfield Dunfermline Fife KY12 7HY
2014-07-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 15005
2014-05-02AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-17SH0102/04/14 STATEMENT OF CAPITAL GBP 15005
2013-12-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-17AR0111/04/13 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MS SARAH TAYLOR
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY PETER GENT
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GENT
2012-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-11CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SALVEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALVEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SALVEAS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALVEAS LIMITED

Intangible Assets
Patents
We have not found any records of SALVEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALVEAS LIMITED
Trademarks
We have not found any records of SALVEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALVEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as SALVEAS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SALVEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALVEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALVEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.