SAVIOUR ASSOCIATES LTD

Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mrs Heather Margaret Wildman on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from Rerrick Park Farm Dundrennan Kirkcudbright DG6 4QT United Kingdom to Girdstingwood House Dundrennan Kirkcudbright DG6 4QT on 2025-09-03

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

23/09/2423 September 2024 Change of details for Mrs Heather Margaret Wildman as a person with significant control on 2024-06-01

View Document

23/09/2423 September 2024 Notification of Charlotte Wildman as a person with significant control on 2024-06-01

View Document

23/09/2423 September 2024 Notification of Nikki Wildman as a person with significant control on 2024-06-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-06-08 with updates

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM BETTYKNOWES CROCKETFORD DUMFRIES DG2 8QE SCOTLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WILDMAN / 01/05/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM OVER CAIRN FARM NEW CUMNOCK CUMNOCK KA18 4NW

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information