Company NameSave & Invest (Financial Planning) Limited
Company StatusActive
Company NumberSC113651
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)
Previous NameSave & Invest (Life And Pensions) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMr Jeffrey William Deans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary NameMs Mary Katherine Marsh
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMr Paul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(25 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Court
Rye
East Sussex
TN31 7FB
Director NameMs Lynsey Fraser
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr David William Strachan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameJohn Alan Dunlop
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration32 years (resigned 31 December 2021)
RoleInvestment Consultant
Country of ResidenceScotland
Correspondence Address28 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 October 2006)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence AddressAudavlen House
Bridgend
Linlithgow
West Lothian
EH49 6NH
Scotland
Director NameMr Neil Stewart Forrest
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1993)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websitesaveandinvest.co.uk

Location

Registered Address100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Save & Invest Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£709,613
Cash£539,051
Current Liabilities£677,648

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

4 April 2008Delivered on: 9 April 2008
Satisfied on: 28 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 September 1994Delivered on: 23 September 1994
Satisfied on: 9 April 2008
Persons entitled: J.M.A. Management Services Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 30 June 2022 (10 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 30 June 2021 (10 pages)
5 January 2022Termination of appointment of John Alan Dunlop as a director on 31 December 2021 (1 page)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 January 2021Accounts for a small company made up to 30 June 2020 (10 pages)
4 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Neil Stewart Forrest as a director on 20 December 2019 (1 page)
4 December 2019Accounts for a small company made up to 30 June 2019 (10 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
15 November 2018Appointment of Ms Lynsey Fraser as a director on 1 July 2018 (2 pages)
15 November 2018Appointment of Mr Neil Stewart Forrest as a director on 23 July 2018 (2 pages)
15 November 2018Appointment of Mr David William Strachan as a director on 1 July 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(7 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(7 pages)
2 July 2015Director's details changed for Mr Paul William Fincham on 28 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Paul William Fincham on 28 May 2015 (2 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(7 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(7 pages)
28 August 2014Appointment of Mr Paul William Fincham as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul William Fincham as a director on 27 August 2014 (2 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
29 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages)
7 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages)
7 October 2010Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages)
7 October 2010Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Mary Katherine Marsh on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Mary Katherine Marsh on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Mary Katherine Marsh on 1 July 2010 (2 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 April 2009Accounts made up to 30 June 2008 (13 pages)
30 April 2009Accounts made up to 30 June 2008 (13 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
16 October 2007Return made up to 31/08/07; no change of members (7 pages)
16 October 2007Return made up to 31/08/07; no change of members (7 pages)
12 February 2007Accounts made up to 30 June 2006 (15 pages)
12 February 2007Accounts made up to 30 June 2006 (15 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
28 September 2006Return made up to 31/08/06; full list of members (8 pages)
28 September 2006Return made up to 31/08/06; full list of members (8 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
23 January 2006Accounts made up to 30 June 2005 (13 pages)
23 January 2006Accounts made up to 30 June 2005 (13 pages)
28 September 2005Return made up to 31/08/05; full list of members (7 pages)
28 September 2005Return made up to 31/08/05; full list of members (7 pages)
30 April 2005Accounts made up to 30 June 2004 (14 pages)
30 April 2005Accounts made up to 30 June 2004 (14 pages)
18 February 2005Company name changed save & invest (life and pensions ) LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed save & invest (life and pensions ) LIMITED\certificate issued on 18/02/05 (2 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 January 2004Accounts made up to 30 June 2003 (13 pages)
15 January 2004Accounts made up to 30 June 2003 (13 pages)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 April 2003Accounts made up to 30 June 2002 (14 pages)
10 April 2003Accounts made up to 30 June 2002 (14 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 April 2002Accounts made up to 30 June 2001 (16 pages)
12 April 2002Accounts made up to 30 June 2001 (16 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 November 2000Accounts made up to 30 June 2000 (14 pages)
27 November 2000Accounts made up to 30 June 2000 (14 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
3 November 1999Accounts made up to 30 June 1999 (14 pages)
3 November 1999Accounts made up to 30 June 1999 (14 pages)
29 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
1 April 1999Accounts made up to 30 June 1998 (15 pages)
1 April 1999Accounts made up to 30 June 1998 (15 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 October 1997Accounts made up to 30 June 1997 (15 pages)
29 October 1997Accounts made up to 30 June 1997 (15 pages)
28 November 1996Return made up to 30/09/96; no change of members (4 pages)
28 November 1996Return made up to 30/09/96; no change of members (4 pages)
27 November 1996Accounts made up to 30 June 1996 (15 pages)
27 November 1996Accounts made up to 30 June 1996 (15 pages)
5 February 1996Accounts made up to 30 June 1995 (14 pages)
5 February 1996Accounts made up to 30 June 1995 (14 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
23 September 1994Partic of mort/charge * (3 pages)
23 September 1994Partic of mort/charge * (3 pages)
6 June 1989Memorandum and Articles of Association (10 pages)
6 June 1989Memorandum and Articles of Association (10 pages)
8 May 1989Company name changed shiragold LIMITED\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed shiragold LIMITED\certificate issued on 08/05/89 (2 pages)
30 September 1988Incorporation (1 page)
30 September 1988Incorporation (1 page)