Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Salveas Limited
Salveas Limited is an active company incorporated on 11 April 2012 with the registered office located in Dunfermline, Fife. Salveas Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC421618
Private limited company
Scottish Company
Age
13 years
Incorporated
11 April 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 April 2025
(4 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Salveas Limited
Contact
Address
F5, Buchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
Address changed on
31 Aug 2022
(3 years ago)
Previous address was
Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland
Companies in KY11 8PL
Telephone
01383 748204
Email
Unreported
Website
Synaptik.info
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Elizabeth Anne Preston
Director • British • Lives in Scotland • Born in Dec 1955
Katie Marie Stephens
Director • British • Lives in England • Born in Feb 1981
Gary Morrison Treanor
Director • Commercial Director • British • Lives in Scotland • Born in Aug 1968
Kenneth Patrick
Director • British • Lives in Scotland • Born in Dec 1956
Ross Stuart Brand
Director • British • Lives in England • Born in Dec 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Partnering Health Limited
Ross Stuart Brand and Katie Marie Stephens are mutual people.
Active
PHL Horizon Ltd
Ross Stuart Brand and Katie Marie Stephens are mutual people.
Active
Metrix Wellness Limited
Kenneth Patrick and Gary Morrison Treanor are mutual people.
Active
Premier Physical Healthcare Ltd
Ross Stuart Brand is a mutual person.
Active
Energy Fitness Professionals Limited
Ross Stuart Brand is a mutual person.
Active
Pioneer Healthcare Limited
Ross Stuart Brand is a mutual person.
Active
Malling Health Limited
Ross Stuart Brand is a mutual person.
Active
Malling Health (UK) Limited
Ross Stuart Brand is a mutual person.
Active
See All Mutual Companies
Brands
PHL Synaptik
PHL Synaptik is the insourcing arm of the PHL Group, specialising in healthcare services to address waiting time challenges.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£609.08K
Decreased by £661.92K (-52%)
Turnover
Unreported
Same as previous period
Employees
42
Decreased by 9 (-18%)
Total Assets
£1.83M
Decreased by £1.49M (-45%)
Total Liabilities
-£273.3K
Decreased by £548.7K (-67%)
Net Assets
£1.56M
Decreased by £943.44K (-38%)
Debt Ratio (%)
15%
Decreased by 9.81% (-40%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 16 Jun 2025
Sarah Jane Reddie Resigned
3 Months Ago on 30 May 2025
Elizabeth Anne Preston Resigned
4 Months Ago on 9 May 2025
Clive Boothby Resigned
4 Months Ago on 9 May 2025
Kenneth Patrick Resigned
4 Months Ago on 9 May 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Lorna Patrick Resigned
8 Months Ago on 17 Dec 2024
Gary Treanor Resigned
1 Year Ago on 12 Aug 2024
Operations Director Lorna Patrick Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Partnering Health Limited (PSC) Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Get Alerts
Get Credit Report
Discover Salveas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 16 Jun 2025
Termination of appointment of Sarah Jane Reddie as a director on 30 May 2025
Submitted on 13 Jun 2025
Termination of appointment of Elizabeth Anne Preston as a director on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Kenneth Patrick as a director on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Clive Boothby as a director on 9 May 2025
Submitted on 9 May 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 23 Apr 2025
Termination of appointment of Lorna Patrick as a director on 17 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Gary Treanor as a director on 12 August 2024
Submitted on 14 Aug 2024
Director's details changed for Elizabeth Anne Preston on 5 July 2024
Submitted on 16 Jul 2024
Director's details changed for Operations Director Lorna Patrick on 5 July 2024
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs