Company NameSave & Invest Ft Limited
DirectorMary Katherine Marsh
Company StatusActive
Company NumberSC312269
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Previous NamesBoydslaw 106 Limited and Total Wealth Report Limited

Business Activity

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

Directors

Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary NameMr John Anthony Marsh
StatusCurrent
Appointed22 January 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressGlenmill House Campsie Glen
Glasgow
G66 7AP
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Contact

Websitesaveandinvest.co.uk

Location

Registered Address1st Floor, 100
West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

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

Financials

Year2014
Net Worth£1
Current Liabilities£180,445

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
5 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
15 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Company name changed total wealth report LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Company name changed total wealth report LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
15 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
15 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
21 October 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
21 October 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 January 2010Appointment of Mr John Anthony Marsh as a secretary (1 page)
25 January 2010Appointment of Mr John Anthony Marsh as a secretary (1 page)
24 January 2010Termination of appointment of Boydslaw (Secretarial Services) Limited as a secretary (1 page)
24 January 2010Termination of appointment of Boydslaw (Secretarial Services) Limited as a secretary (1 page)
24 January 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 24 January 2010 (1 page)
24 January 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 24 January 2010 (1 page)
7 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
7 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
22 December 2008Return made up to 21/11/08; full list of members (3 pages)
22 December 2008Return made up to 21/11/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
19 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
5 April 2008Ad 18/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
5 April 2008Ad 18/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
17 December 2007Return made up to 21/11/07; full list of members (6 pages)
17 December 2007Return made up to 21/11/07; full list of members (6 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
26 January 2007Memorandum and Articles of Association (6 pages)
26 January 2007Memorandum and Articles of Association (6 pages)
25 January 2007Company name changed boydslaw 106 LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed boydslaw 106 LIMITED\certificate issued on 25/01/07 (2 pages)
21 November 2006Incorporation (20 pages)
21 November 2006Incorporation (20 pages)