Company NameSavile Investments Limited
Company StatusDissolved
Company NumberSC009696
CategoryPrivate Limited Company
Incorporation Date9 November 1916(107 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdith Catton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(89 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
The Hollies, Nailsworth Hill
Nailsworth
Gloucestershire
GL6 0AW
Wales
Director NameBarbara Cuthbert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(89 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2020)
RoleOptician
Country of ResidenceScotland
Correspondence AddressThe Cairn
Longforgan
Dundee
DD2 5EY
Scotland
Director NameAlison Fisher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(89 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCockmuir Farm
Penicuik
Midlothian
EH26 8RJ
Scotland
Secretary NameScott Moncrieff (Corporation)
StatusClosed
Appointed01 March 2005(88 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 20 October 2020)
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameDr Adam Currie
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(72 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 March 2006)
RoleRetired
Correspondence Address14 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameMrs Elizabeth Verden Currie
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(72 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 March 2006)
RoleMarried Woman
Correspondence Address14 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameStephen Michael Seaman
NationalityBritish
StatusResigned
Appointed24 April 1989(72 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 April 1991)
RoleWriter To The Signet
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameStephen Michael Seaman
NationalityBritish
StatusResigned
Appointed24 April 1989(72 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 April 1991)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMaureen McGintie Auld
NationalityBritish
StatusResigned
Appointed04 October 1991(74 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressArchibald Campbell & Harley
37 Queen Street
Edinburgh
EH2 1JY
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed30 June 1999(82 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2003)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed20 March 2003(86 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2005)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Ms Alison D. Fisher
33.33%
Ordinary
10k at £1Ms Barbara A. Cuthbert
33.33%
Ordinary
10k at £1Ms Edith Catton
33.33%
Ordinary

Financials

Year2014
Net Worth£13,521
Cash£14,001
Current Liabilities£480

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
22 December 2017Order of court - dissolution void (1 page)
22 December 2017Order of court - dissolution void (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(6 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,000
(6 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,000
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
30 April 2013Register inspection address has been changed from 37 Queen Street Edinburgh EH2 1JX (1 page)
30 April 2013Register inspection address has been changed from 37 Queen Street Edinburgh EH2 1JX (1 page)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Edith Catton on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Scott Moncrieff on 30 April 2012 (1 page)
30 April 2012Director's details changed for Edith Catton on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Scott Moncrieff on 30 April 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2010Annual return made up to 10 April 2010 (16 pages)
2 June 2010Annual return made up to 10 April 2010 (16 pages)
27 May 2010Secretary's details changed for Scott Moncrieff on 1 December 2009 (1 page)
27 May 2010Secretary's details changed for Scott Moncrieff on 1 December 2009 (1 page)
27 May 2010Secretary's details changed for Scott Moncrieff on 1 December 2009 (1 page)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
15 February 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 15 February 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 February 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 15 February 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 July 2009Return made up to 10/04/09; full list of members (7 pages)
3 July 2009Return made up to 10/04/09; full list of members (7 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 May 2008Return made up to 10/04/08; no change of members (6 pages)
22 May 2008Return made up to 10/04/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 May 2007Return made up to 10/04/07; full list of members (7 pages)
9 May 2007Return made up to 10/04/07; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 May 2006Accounting reference date shortened from 11/11/06 to 31/10/06 (1 page)
10 May 2006Accounting reference date shortened from 11/11/06 to 31/10/06 (1 page)
11 April 2006Return made up to 10/04/06; full list of members (8 pages)
11 April 2006Return made up to 10/04/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 11 November 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 11 November 2005 (7 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
31 May 2005Return made up to 10/04/05; full list of members (8 pages)
31 May 2005Return made up to 10/04/05; full list of members (8 pages)
23 March 2005Registered office changed on 23/03/05 from: 37 queen street edinburgh EH2 1JX (1 page)
23 March 2005Total exemption small company accounts made up to 11 November 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 11 November 2004 (4 pages)
23 March 2005Registered office changed on 23/03/05 from: 37 queen street edinburgh EH2 1JX (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
26 April 2004Total exemption small company accounts made up to 11 November 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 11 November 2003 (7 pages)
16 April 2004Return made up to 10/04/04; full list of members (8 pages)
16 April 2004Return made up to 10/04/04; full list of members (8 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 March 2004Memorandum and Articles of Association (27 pages)
15 March 2004Memorandum and Articles of Association (27 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Total exemption small company accounts made up to 11 November 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 11 November 2002 (7 pages)
8 May 2003New secretary appointed (1 page)
8 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2003New secretary appointed (1 page)
22 May 2002Return made up to 10/04/02; full list of members (7 pages)
22 May 2002Return made up to 10/04/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 11 November 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 11 November 2001 (7 pages)
4 May 2001Accounts for a small company made up to 11 November 2000 (7 pages)
4 May 2001Return made up to 10/04/01; no change of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Return made up to 10/04/01; no change of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Accounts for a small company made up to 11 November 2000 (7 pages)
28 April 2000Return made up to 10/04/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Return made up to 10/04/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Accounts for a small company made up to 11 November 1999 (7 pages)
12 April 2000Accounts for a small company made up to 11 November 1999 (7 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
21 June 1999Accounts for a small company made up to 11 November 1998 (7 pages)
21 June 1999Accounts for a small company made up to 11 November 1998 (7 pages)
6 May 1999Return made up to 10/04/99; full list of members (6 pages)
6 May 1999Return made up to 10/04/99; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 11 November 1997 (7 pages)
21 April 1998Accounts for a small company made up to 11 November 1997 (7 pages)
8 April 1998Return made up to 10/04/98; full list of members (6 pages)
8 April 1998Return made up to 10/04/98; full list of members (6 pages)
9 April 1997Full accounts made up to 11 November 1996 (11 pages)
9 April 1997Return made up to 10/04/97; full list of members (6 pages)
9 April 1997Return made up to 10/04/97; full list of members (6 pages)
9 April 1997Full accounts made up to 11 November 1996 (11 pages)
9 April 1996Accounts for a small company made up to 11 November 1995 (7 pages)
9 April 1996Accounts for a small company made up to 11 November 1995 (7 pages)
3 April 1996Return made up to 10/04/96; full list of members (6 pages)
3 April 1996Return made up to 10/04/96; full list of members (6 pages)
21 April 1995Return made up to 10/04/95; no change of members (6 pages)
21 April 1995Return made up to 10/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 May 1982Accounts made up to 11 November 1981 (13 pages)
5 May 1982Accounts made up to 11 November 1981 (13 pages)
9 November 1916Certificate of incorporation (1 page)
9 November 1916Certificate of incorporation (1 page)