Background WavePink WaveYellow Wave

SALVEAS LIMITED (SC421618)

SALVEAS LIMITED (SC421618) is an active UK company. incorporated on 11 April 2012. with registered office in Dunfermline. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SALVEAS LIMITED has been registered for 13 years. Current directors include CORMACK, Thomas Graham Mcmorrow, Dr, STEPHENS, Katie Marie.

Company Number
SC421618
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
F6, Buchan House Carnegie Campus, Dunfermline, KY11 8PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CORMACK, Thomas Graham Mcmorrow, Dr, STEPHENS, Katie Marie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALVEAS LIMITED

SALVEAS LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Dunfermline. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SALVEAS LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

SC421618

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

F6, Buchan House Carnegie Campus Enterprise Way Dunfermline, KY11 8PL,

Previous Addresses

F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland
From: 31 August 2022To: 23 February 2026
Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland
From: 24 June 2015To: 31 August 2022
15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU
From: 24 November 2014To: 24 June 2015
Balcairn Viewfield Dunfermline Fife KY12 7HY
From: 11 April 2012To: 24 November 2014
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Funding Round
Apr 14
Director Joined
Sept 15
Loan Secured
Feb 17
Director Joined
Jul 18
Capital Reduction
Aug 20
Director Left
Aug 20
Share Buyback
Aug 20
Capital Reduction
Aug 21
Share Buyback
Sept 21
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 24
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Left
Feb 26
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CORMACK, Thomas Graham Mcmorrow, Dr

Active
Carnegie Campus, DunfermlineKY11 8PL
Born January 1972
Director
Appointed 29 Jun 2018

STEPHENS, Katie Marie

Active
Carnegie Campus, DunfermlineKY11 8PL
Born February 1981
Director
Appointed 09 Jun 2022

GENT, Peter

Resigned
Viewfield, DunfermlineKY12 7HY
Secretary
Appointed 11 Apr 2012
Resigned 16 Apr 2012

BOOTHBY, Clive

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born January 1961
Director
Appointed 11 Apr 2012
Resigned 09 May 2025

BRAND, Ross Stuart

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born December 1981
Director
Appointed 06 Apr 2022
Resigned 13 Feb 2026

GENT, Peter

Resigned
Viewfield, DunfermlineKY12 7HY
Born July 1967
Director
Appointed 11 Apr 2012
Resigned 16 Apr 2012

KANDIAH, Andrew Sivam

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born February 1968
Director
Appointed 09 Jun 2022
Resigned 30 Jun 2023

PATRICK, Kenneth

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born December 1956
Director
Appointed 11 Apr 2012
Resigned 09 May 2025

PATRICK, Lorna

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born January 1964
Director
Appointed 07 Jul 2023
Resigned 17 Dec 2024

PRESTON, Elizabeth Anne

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born December 1955
Director
Appointed 31 Jul 2015
Resigned 09 May 2025

REDDIE, Sarah Jane, Managing Director

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born September 1976
Director
Appointed 07 Jul 2023
Resigned 30 May 2025

TAYLOR, Sarah Margaret

Resigned
Saltire Centre, GlenrothesKY6 2AH
Born August 1971
Director
Appointed 19 Apr 2012
Resigned 28 Jul 2020

TREANOR, Gary Morrison

Resigned
Carnegie Campus, DunfermlineKY11 8PL
Born August 1968
Director
Appointed 07 Jul 2023
Resigned 12 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Little Park Farm Road, FarehamPO15 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2022

Mr Kenneth Patrick

Ceased
5 Castle Court, South Castle Drive, DunfermlineKY11 8PB
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022

Mr Clive Boothby

Ceased
5 Castle Court, South Castle Drive, DunfermlineKY11 8PB
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Current Extended
10 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 July 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 August 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 August 2020
SH10Notice of Particulars of Variation
Capital Cancellation Shares
3 August 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
3 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name Date
18 June 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2012
TM01Termination of Director
Incorporation Company
11 April 2012
NEWINCIncorporation