71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary Name | Mr John Anthony Marsh |
---|---|
Status | Current |
Appointed | 22 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Glenmill House Campsie Glen Glasgow G66 7AP Scotland |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Website | saveandinvest.co.uk |
---|
Registered Address | 1st Floor, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Save & Invest Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £180,445 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Company name changed total wealth report LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed total wealth report LIMITED\certificate issued on 21/12/11
|
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
15 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
21 October 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
21 October 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
26 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Appointment of Mr John Anthony Marsh as a secretary (1 page) |
25 January 2010 | Appointment of Mr John Anthony Marsh as a secretary (1 page) |
24 January 2010 | Termination of appointment of Boydslaw (Secretarial Services) Limited as a secretary (1 page) |
24 January 2010 | Termination of appointment of Boydslaw (Secretarial Services) Limited as a secretary (1 page) |
24 January 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 24 January 2010 (1 page) |
24 January 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 24 January 2010 (1 page) |
7 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
7 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
5 April 2008 | Ad 18/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
5 April 2008 | Ad 18/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
26 January 2007 | Memorandum and Articles of Association (6 pages) |
26 January 2007 | Memorandum and Articles of Association (6 pages) |
25 January 2007 | Company name changed boydslaw 106 LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed boydslaw 106 LIMITED\certificate issued on 25/01/07 (2 pages) |
21 November 2006 | Incorporation (20 pages) |
21 November 2006 | Incorporation (20 pages) |