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 | 06 September 1994(6 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Financial Consultant |
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 | 06 September 1994(6 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Waltry 71 Antermony Road, Milton Of Campsie Glasgow Lanarkshire G66 8AA Scotland |
Director Name | Mr John Anthony Marsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Glenmill House Campsie Glen Glasgow G66 7AP Scotland |
Director Name | Mr Allan Hamilton Morrison |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Commercial And Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 Hazelwood Avenue Newton Mearns Glasgow G77 5QT Scotland |
Director Name | Mr Colin Robert Grier |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 147 Grange Loan Edinburgh EH9 2HA Scotland |
Director Name | John Alan Dunlop |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2008) |
Role | Financial 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(11 years, 5 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 | Leslie George Deans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Braid Hills Road Edinburgh Midlothian EH10 6HZ Scotland |
Director Name | Mr James Niall Scott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Langside Drive Glasgow G43 2ST Scotland |
Director Name | Mr Garry Sanderson Watson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Napier Road London W14 8LQ |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.saveandinvest.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3328088 |
Telephone region | Glasgow |
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 |
100k at £1 | Kenneth Burnett 62.64% Convertible Preference |
---|---|
50k at £1 | John Marsh 31.32% Convertible Preference |
53k at £0.1 | Mary Katherine Marsh & Jeffrey William Deans 3.32% Ordinary |
19k at £0.1 | John Marsh 1.19% Ordinary |
11.8k at £0.1 | Leslie G. Deans 0.74% Ordinary |
5k at £0.1 | Jeffrey Williams Deans & Mary Katherine Marsh 0.32% Ordinary |
4.6k at £0.1 | William Carmichael 0.29% Ordinary |
1.7k at £0.1 | John Alan Dunlop 0.11% Ordinary |
60k at £0.001 | Leslie G. Deans 0.04% Preference |
62k at £0.001 | Mary Katherine Marsh & Jeffrey Williams Deans 0.04% Preference |
20k at £0.001 | John Alan Dunlop 0.01% Preference |
1 at £1 | Paul Fincham 0.00% Ltip |
Year | 2014 |
---|---|
Net Worth | -£454,874 |
Cash | £18,227 |
Current Liabilities | £1,199,238 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 March 2014 | Delivered on: 27 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
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 |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Accounts for a small company made up to 30 June 2022 (12 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
30 June 2022 | Cessation of Leslie Deans as a person with significant control on 31 January 2022 (1 page) |
4 March 2022 | Purchase of own shares.
|
3 March 2022 | Cancellation of shares. Statement of capital on 14 February 2022
|
23 February 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
21 January 2022 | Cancellation of shares. Statement of capital on 17 December 2021
|
21 January 2022 | Purchase of own shares.
|
2 September 2021 | Statement of capital following an allotment of shares on 12 August 2021
|
5 August 2021 | Notification of Leslie Deans as a person with significant control on 6 April 2016 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 30 June 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
7 February 2018 | Appointment of Mr Colin Robert Grier as a director on 1 February 2018 (2 pages) |
25 October 2017 | Cancellation of shares. Statement of capital on 3 October 2017
|
25 October 2017 | Cancellation of shares. Statement of capital on 3 October 2017
|
25 October 2017 | Purchase of own shares. (2 pages) |
25 October 2017 | Purchase of own shares. (2 pages) |
29 September 2017 | Termination of appointment of Garry Sanderson Watson as a director on 28 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Garry Sanderson Watson as a director on 28 September 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
18 May 2017 | Cancellation of shares. Statement of capital on 5 May 2017
|
18 May 2017 | Cancellation of shares. Statement of capital on 5 May 2017
|
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
8 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
18 August 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
24 June 2016 | Solvency Statement dated 16/06/16 (1 page) |
24 June 2016 | Statement by Directors (1 page) |
24 June 2016 | Solvency Statement dated 16/06/16 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Statement of capital on 24 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
24 June 2016 | Statement by Directors (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Statement of capital on 24 June 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 21 April 2016
|
25 April 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Cancellation of shares. Statement of capital on 21 April 2016
|
25 April 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 March 2015 | Resolutions
|
23 March 2015 | Cancellation of shares. Statement of capital on 9 March 2015
|
23 March 2015 | Purchase of own shares. (3 pages) |
23 March 2015 | Cancellation of shares. Statement of capital on 9 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Cancellation of shares. Statement of capital on 9 March 2015
|
23 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 December 2014 | Director's details changed for Mr Garry Sanderson Watson on 9 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Garry Sanderson Watson on 9 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Garry Sanderson Watson on 9 December 2014 (2 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Registration of charge 1528260002 (19 pages) |
27 March 2014 | Registration of charge 1528260002 (19 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) |
19 December 2013 | Director's details changed for Mr Garry Sanderson Watson on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Garry Sanderson Watson on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Garry Sanderson Watson on 6 November 2013 (2 pages) |
11 October 2013 | Termination of appointment of Leslie Deans as a director (1 page) |
11 October 2013 | Termination of appointment of Leslie Deans as a director (1 page) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (11 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (11 pages) |
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 (11 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
26 July 2012 | Resolutions
|
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) |
24 October 2011 | Termination of appointment of James Scott as a director (1 page) |
24 October 2011 | Termination of appointment of James Scott as a director (1 page) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (12 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (12 pages) |
21 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (12 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (12 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
15 June 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
3 June 2010 | Appointment of Mr John Anthony Marsh as a director (2 pages) |
3 June 2010 | Appointment of Mr John Anthony Marsh as a director (2 pages) |
28 May 2010 | Appointment of Mr Allan Hamilton Morrison as a director (2 pages) |
28 May 2010 | Appointment of Mr Allan Hamilton Morrison as a director (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 (7 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
28 May 2008 | Director appointed leslie george deans (2 pages) |
28 May 2008 | Director appointed james niall scott (2 pages) |
28 May 2008 | Appointment terminated director john dunlop (1 page) |
28 May 2008 | Director appointed garry sanderson watson (2 pages) |
28 May 2008 | Director appointed garry sanderson watson (2 pages) |
28 May 2008 | Director appointed james niall scott (2 pages) |
28 May 2008 | Appointment terminated director john dunlop (1 page) |
28 May 2008 | Director appointed leslie george deans (2 pages) |
30 April 2008 | Company name changed s & I (l & p) (holdings) LIMITED\certificate issued on 06/05/08 (2 pages) |
30 April 2008 | Company name changed s & I (l & p) (holdings) LIMITED\certificate issued on 06/05/08 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (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) |
1 October 2007 | Return made up to 31/08/07; change of members (7 pages) |
1 October 2007 | Return made up to 31/08/07; change of members (7 pages) |
12 February 2007 | Group of companies' accounts made up to 30 June 2006 (17 pages) |
12 February 2007 | Group of companies' accounts made up to 30 June 2006 (17 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Return made up to 31/08/06; full list of members (10 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (10 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
23 January 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
23 January 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
30 April 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
30 April 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
27 September 2004 | Return made up to 31/08/04; no change of members (7 pages) |
27 September 2004 | Return made up to 31/08/04; no change of members (7 pages) |
15 January 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
15 January 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
27 September 2003 | Return made up to 31/08/03; no change of members (7 pages) |
27 September 2003 | Return made up to 31/08/03; no change of members (7 pages) |
10 April 2003 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
10 April 2003 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
12 April 2002 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
12 April 2002 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
27 November 2000 | Full group accounts made up to 30 June 2000 (14 pages) |
27 November 2000 | Full group accounts made up to 30 June 2000 (14 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
27 October 1999 | £ sr [email protected] 08/09/98 (1 page) |
27 October 1999 | £ sr [email protected] 08/09/98 (1 page) |
12 October 1999 | Return made up to 31/08/99; full list of members
|
12 October 1999 | Return made up to 31/08/99; full list of members
|
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Secretary's particulars changed;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 | Full group accounts made up to 30 June 1998 (14 pages) |
1 April 1999 | Full group accounts made up to 30 June 1998 (14 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) |
26 March 1998 | £ ic 4615/4415 30/01/98 £ sr [email protected]=200 (1 page) |
26 March 1998 | £ ic 4615/4415 30/01/98 £ sr [email protected]=200 (1 page) |
20 March 1998 | Resolutions
|
29 October 1997 | Full group accounts made up to 30 June 1997 (14 pages) |
29 October 1997 | Full group accounts made up to 30 June 1997 (14 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
27 November 1996 | Full group accounts made up to 30 June 1996 (14 pages) |
27 November 1996 | Full group accounts made up to 30 June 1996 (14 pages) |
26 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
30 January 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
30 January 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
27 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
27 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
7 September 1994 | Resolutions
|
7 September 1994 | Memorandum and Articles of Association (16 pages) |
7 September 1994 | Resolutions
|
7 September 1994 | Memorandum and Articles of Association (16 pages) |
31 August 1994 | Incorporation (30 pages) |
31 August 1994 | Incorporation (30 pages) |