71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director Name | Mr Jeffrey William Deans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waltry 71 Antermony Road, Milton Of Campsie Glasgow Lanarkshire G66 8AA Scotland |
Secretary Name | Ms Mary Katherine Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waltry 71 Antermony Road, Milton Of Campsie Glasgow Lanarkshire G66 8AA Scotland |
Director Name | Mr Paul William Fincham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Court Rye East Sussex TN31 7FB |
Director Name | Ms Lynsey Fraser |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr David William Strachan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | John Alan Dunlop |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 32 years (resigned 31 December 2021) |
Role | Investment Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2006) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | Audavlen House Bridgend Linlithgow West Lothian EH49 6NH Scotland |
Director Name | Mr Neil Stewart Forrest |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1993) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | saveandinvest.co.uk |
---|
Registered Address | 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Save & Invest Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,613 |
Cash | £539,051 |
Current Liabilities | £677,648 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
4 April 2008 | Delivered 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 1994 | Delivered 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 |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Accounts for a small company made up to 30 June 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
5 January 2022 | Termination of appointment of John Alan Dunlop as a director on 31 December 2021 (1 page) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Neil Stewart Forrest as a director on 20 December 2019 (1 page) |
4 December 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
15 November 2018 | Appointment of Ms Lynsey Fraser as a director on 1 July 2018 (2 pages) |
15 November 2018 | Appointment of Mr Neil Stewart Forrest as a director on 23 July 2018 (2 pages) |
15 November 2018 | Appointment of Mr David William Strachan as a director on 1 July 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
8 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 July 2015 | Director's details changed for Mr Paul William Fincham on 28 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Paul William Fincham on 28 May 2015 (2 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 August 2014 | Appointment of Mr Paul William Fincham as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul William Fincham as a director on 27 August 2014 (2 pages) |
28 March 2014 | Satisfaction of charge 2 in full (4 pages) |
28 March 2014 | Satisfaction of charge 2 in full (4 pages) |
29 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
29 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Mary Katherine Marsh on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Mary Katherine Marsh on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Mary Katherine Marsh on 1 July 2010 (2 pages) |
11 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
11 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (13 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (13 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
16 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
16 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
12 February 2007 | Accounts made up to 30 June 2006 (15 pages) |
12 February 2007 | Accounts made up to 30 June 2006 (15 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
23 January 2006 | Accounts made up to 30 June 2005 (13 pages) |
23 January 2006 | Accounts made up to 30 June 2005 (13 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
30 April 2005 | Accounts made up to 30 June 2004 (14 pages) |
30 April 2005 | Accounts made up to 30 June 2004 (14 pages) |
18 February 2005 | Company name changed save & invest (life and pensions ) LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed save & invest (life and pensions ) LIMITED\certificate issued on 18/02/05 (2 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 January 2004 | Accounts made up to 30 June 2003 (13 pages) |
15 January 2004 | Accounts made up to 30 June 2003 (13 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
10 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 April 2002 | Accounts made up to 30 June 2001 (16 pages) |
12 April 2002 | Accounts made up to 30 June 2001 (16 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 November 2000 | Accounts made up to 30 June 2000 (14 pages) |
27 November 2000 | Accounts made up to 30 June 2000 (14 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
3 November 1999 | Accounts made up to 30 June 1999 (14 pages) |
3 November 1999 | Accounts made up to 30 June 1999 (14 pages) |
29 September 1999 | Return made up to 31/08/99; no change of members
|
29 September 1999 | Return made up to 31/08/99; no change of members
|
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
1 April 1999 | Accounts made up to 30 June 1998 (15 pages) |
1 April 1999 | Accounts made up to 30 June 1998 (15 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 October 1997 | Accounts made up to 30 June 1997 (15 pages) |
29 October 1997 | Accounts made up to 30 June 1997 (15 pages) |
28 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 November 1996 | Accounts made up to 30 June 1996 (15 pages) |
27 November 1996 | Accounts made up to 30 June 1996 (15 pages) |
5 February 1996 | Accounts made up to 30 June 1995 (14 pages) |
5 February 1996 | Accounts made up to 30 June 1995 (14 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
23 September 1994 | Partic of mort/charge * (3 pages) |
23 September 1994 | Partic of mort/charge * (3 pages) |
6 June 1989 | Memorandum and Articles of Association (10 pages) |
6 June 1989 | Memorandum and Articles of Association (10 pages) |
8 May 1989 | Company name changed shiragold LIMITED\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed shiragold LIMITED\certificate issued on 08/05/89 (2 pages) |
30 September 1988 | Incorporation (1 page) |
30 September 1988 | Incorporation (1 page) |