71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary Name | Ms Mary Katherine Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waltry 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 | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waltry 71 Antermony Road, Milton Of Campsie Glasgow Lanarkshire G66 8AA Scotland |
Director Name | Mrs Roslen McLean Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 40 Queensborough Gardens Glasgow G12 9QS Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | saveandinvest.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Save & Invest Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£369,298 |
Cash | £9,774 |
Current Liabilities | £615,263 |
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 | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 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 |
---|
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
8 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 June 2013 | Termination of appointment of Roslen Evans as a director (1 page) |
15 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
24 December 2009 | Director's details changed for Mary Katherine Marsh on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mary Katherine Marsh on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Appointment of Mrs Roslen Mclean Evans as a director (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
22 December 2008 | Appointment terminated director dm director LIMITED (1 page) |
22 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
10 April 2008 | Appointment terminated director jeffrey deans (1 page) |
10 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
10 April 2008 | Director and secretary appointed mary katherine marsh (3 pages) |
10 April 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
10 April 2008 | Director appointed jeffrey deans (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2008 | Company name changed dmws 865 LIMITED\certificate issued on 14/04/08 (2 pages) |
26 November 2007 | Incorporation (26 pages) |