Company NameS.I.T. Savings Limited
Company StatusLiquidation
Company NumberSC091859
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Clelland McLeish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(3 years, 11 months after company formation)
Appointment Duration15 years (resigned 27 February 2004)
RoleInvestment Manager
Correspondence Address18 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Secretary NameIain McNeil Harding
NationalityBritish
StatusResigned
Appointed09 February 1989(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 1989)
RoleCompany Director
Correspondence AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Secretary NameIain McNeil Harding
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 1989)
RoleCompany Director
Correspondence AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Secretary NameAlan Patterson Jeffrey
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address33 Palmerston Place
Edinburgh
Midlothian
EH12 5AU
Scotland
Director NameDonald Henry Rothwell Ness
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 April 2002)
RoleManager
Correspondence Address42 Frogston Road West
Edinburgh
Midlothian
EH10 7AJ
Scotland
Director NameIain McNeil Harding
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2007)
RoleSecretary
Correspondence Address9/4 New Cut Rigg
Craighall Road
Edinburgh
EH6 4QR
Scotland
Director NameMr Alan Michael Jamieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(19 years after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2019)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Albyn Place
Edinburgh
EH2 4NL
Scotland
Secretary NameSteven Young Hay
NationalityBritish
StatusResigned
Appointed27 February 2004(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 2007)
RoleSecretary
Correspondence Address3 Ellisland Avenue
Kirkcaldy
Fife
KY2 6DB
Scotland
Director NameMr Steven Young Hay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Albyn Place
Edinburgh
EH2 4NL
Scotland
Secretary NameMichael Creasey
NationalityBritish
StatusResigned
Appointed12 October 2007(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address6 Albyn Place
Edinburgh
EH2 4NL
Scotland
Director NameMr John Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(28 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Albyn Place
Edinburgh
EH2 4NL
Scotland
Director NameMr Alasdair Scott McKinnon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(29 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 January 2022)
RoleInvestment Management
Country of ResidenceScotland
Correspondence Address6 Albyn Place
Edinburgh
EH2 4NL
Scotland
Director NameMr Martin Peter Robertson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(29 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 September 2022)
RoleInvestment Management
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Jenna McMahon
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(34 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2022)
RoleCompliance Manager
Country of ResidenceScotland
Correspondence Address6 Albyn Place
Edinburgh
EH2 4NL
Scotland
Director NameMs Kathryn Elizabeth Lamont
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(36 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(36 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 2016(31 years after company formation)
Appointment Duration4 years (resigned 25 March 2020)
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland
Secretary NameMaitland Administration Services Limited (Corporation)
StatusResigned
Appointed25 March 2020(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
Correspondence AddressHamilton Center Rodney Way
Chelmsford
CM1 3BY

Contact

Websitesit.co.uk
Email address[email protected]
Telephone08707030195
Telephone regionUnknown

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

350k at £1Scottish Investment Trust PLC
100.00%
Ordinary
1 at £1Steven Young Hay
0.00%
Ordinary

Financials

Year2014
Turnover£169,804
Net Worth£387,675
Cash£364,361
Current Liabilities£67,971

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 January 2022 (2 years, 1 month ago)
Next Return Due14 February 2023 (overdue)

Charges

10 February 2021Delivered on: 16 February 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
25 April 1985Delivered on: 9 May 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Guarantee & floating charge
Secured details: All moneys due, or to become due by the scottish investment trust PLC.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 October 2020Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 25 March 2020 (1 page)
15 October 2020Appointment of Maitland Administration Services Limited as a secretary on 25 March 2020 (2 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 February 2020Full accounts made up to 31 October 2019 (13 pages)
28 May 2019Appointment of Ms Jenna Mcmahon as a director on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Alan Michael Jamieson as a director on 22 May 2019 (1 page)
13 May 2019Full accounts made up to 31 October 2018 (13 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 March 2018Full accounts made up to 31 October 2017 (13 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 July 2017Secretary's details changed for R&H Fund Services Limited on 26 June 2017 (1 page)
31 July 2017Secretary's details changed for R&H Fund Services Limited on 26 June 2017 (1 page)
21 April 2017Full accounts made up to 31 October 2016 (12 pages)
21 April 2017Full accounts made up to 31 October 2016 (12 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 June 2016Termination of appointment of Michael Creasey as a secretary on 1 March 2016 (1 page)
14 June 2016Appointment of R & H Fund Services Ltd as a secretary on 1 March 2016 (2 pages)
14 June 2016Appointment of R & H Fund Services Ltd as a secretary on 1 March 2016 (2 pages)
14 June 2016Termination of appointment of Michael Creasey as a secretary on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Steven Young Hay as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Steven Young Hay as a director on 29 February 2016 (1 page)
4 February 2016Full accounts made up to 31 October 2015 (11 pages)
4 February 2016Full accounts made up to 31 October 2015 (11 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 350,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 350,000
(5 pages)
12 February 2015Full accounts made up to 31 October 2014 (11 pages)
12 February 2015Full accounts made up to 31 October 2014 (11 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(5 pages)
19 August 2014Appointment of Mr Martin Peter Robertson as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Alasdair Scott Mckinnon as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Alasdair Scott Mckinnon as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Martin Peter Robertson as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Martin Peter Robertson as a director on 7 August 2014 (2 pages)
5 August 2014Termination of appointment of John Kennedy as a director on 18 July 2014 (1 page)
5 August 2014Termination of appointment of John Kennedy as a director on 18 July 2014 (1 page)
24 June 2014Appointment of Mr John Kennedy as a director (2 pages)
24 June 2014Appointment of Mr John Kennedy as a director (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 350,000
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 350,000
(4 pages)
16 January 2014Full accounts made up to 31 October 2013 (10 pages)
16 January 2014Full accounts made up to 31 October 2013 (10 pages)
20 February 2013Full accounts made up to 31 October 2012 (11 pages)
20 February 2013Full accounts made up to 31 October 2012 (11 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 February 2012Full accounts made up to 31 October 2011 (11 pages)
22 February 2012Full accounts made up to 31 October 2011 (11 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2011Full accounts made up to 31 October 2010 (11 pages)
14 February 2011Full accounts made up to 31 October 2010 (11 pages)
9 February 2011Secretary's details changed for Michael Creasey on 9 February 2011 (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Alan Michael Jamieson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Alan Michael Jamieson on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Alan Michael Jamieson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Steven Young Hay on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Steven Young Hay on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Michael Creasey on 9 February 2011 (1 page)
9 February 2011Director's details changed for Steven Young Hay on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Steven Young Hay on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Steven Young Hay on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Michael Creasey on 9 February 2011 (1 page)
9 February 2011Director's details changed for Steven Young Hay on 9 February 2011 (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
21 January 2010Full accounts made up to 31 October 2009 (10 pages)
21 January 2010Full accounts made up to 31 October 2009 (10 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 December 2008Full accounts made up to 31 October 2008 (11 pages)
30 December 2008Full accounts made up to 31 October 2008 (11 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Full accounts made up to 31 October 2007 (10 pages)
8 February 2008Full accounts made up to 31 October 2007 (10 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 October 2006 (9 pages)
8 March 2007Full accounts made up to 31 October 2006 (9 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 October 2005 (10 pages)
12 July 2006Full accounts made up to 31 October 2005 (10 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 March 2005Full accounts made up to 31 October 2004 (10 pages)
17 March 2005Full accounts made up to 31 October 2004 (10 pages)
18 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
4 March 2004Full accounts made up to 31 October 2003 (7 pages)
4 March 2004Full accounts made up to 31 October 2003 (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
18 March 2003Full accounts made up to 31 October 2002 (7 pages)
18 March 2003Full accounts made up to 31 October 2002 (7 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002Full accounts made up to 31 October 2001 (8 pages)
28 February 2002Full accounts made up to 31 October 2001 (8 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2001Full accounts made up to 31 October 2000 (8 pages)
28 February 2001Full accounts made up to 31 October 2000 (8 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 May 2000Ad 30/04/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
31 May 2000Ad 30/04/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 October 1999 (8 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 October 1999 (8 pages)
1 March 1999Full accounts made up to 31 October 1998 (8 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 March 1999Full accounts made up to 31 October 1998 (8 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1998Full accounts made up to 31 October 1997 (8 pages)
26 February 1998Full accounts made up to 31 October 1997 (8 pages)
10 February 1998Return made up to 31/01/98; no change of members (6 pages)
10 February 1998Return made up to 31/01/98; no change of members (6 pages)
13 March 1997Full accounts made up to 31 October 1996 (10 pages)
13 March 1997Full accounts made up to 31 October 1996 (10 pages)
27 February 1997Return made up to 31/01/97; full list of members (6 pages)
27 February 1997Return made up to 31/01/97; full list of members (6 pages)
9 July 1996Auditor's resignation (1 page)
9 July 1996Auditor's resignation (1 page)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
27 February 1996Full accounts made up to 31 October 1995 (10 pages)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
27 February 1996Full accounts made up to 31 October 1995 (10 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
9 May 1985Particulars of property mortgage/charge (3 pages)
9 May 1985Particulars of property mortgage/charge (3 pages)