Company NameSaveonlife.co.uk Limited
Company StatusActive
Company NumberSC411609
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Kelley Marie Delany
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe E Centre Cooperage Way Business Village
Alloa
FK10 3LP
Scotland
Director NameMr Martin Edward Delany
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe E Centre Cooperage Way Business Village
Alloa
FK10 3LP
Scotland
Director NameMr Gary Joynes
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Friarsdene
Lanark
ML11 9EJ
Scotland

Contact

Websitewww.saveonlife.co.uk
Email address[email protected]
Telephone0800 7797450
Telephone regionFreephone

Location

Registered AddressThe E Centre
Cooperage Way Business Village
Alloa
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central
Address Matches6 other UK companies use this postal address

Shareholders

35 at £1Kelley Delany
35.00%
Ordinary
35 at £1Martin Delany
35.00%
Ordinary
15 at £1Gary Joynes
15.00%
Ordinary
15 at £1Mohammed Javed
15.00%
Ordinary

Financials

Year2014
Net Worth£8,873
Cash£9,156
Current Liabilities£5,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
11 November 2021Registered office address changed from Lomond Court 1st Floor the Castle Business Park Stirling FK9 4TU Scotland to Office 2.3 the E Centre, Cooperage Way Alloa FK10 3LP on 11 November 2021 (1 page)
11 November 2021Change of details for Mr Martin Edward Delany as a person with significant control on 11 November 2021 (2 pages)
11 November 2021Change of details for Mrs Kelley Marie Delany as a person with significant control on 11 November 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
5 August 2021Registered office address changed from Suite 2, Ground Floor Lomond Court Castle Business Park Stirling FK9 4TU Scotland to Lomond Court 1st Floor the Castle Business Park Stirling FK9 4TU on 5 August 2021 (1 page)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
13 November 2018Director's details changed for Mr Martin Delany on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Kelley Marie Delany on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Martin Edward Delany as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Change of details for Mrs Kelley Marie Delany as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Suite 2, Ground Floor Lomond Court Castle Business Park Stirling FK9 4TU on 13 November 2018 (1 page)
27 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
2 May 2018Appointment of Mr Gary Joynes as a director on 24 April 2018 (2 pages)
2 May 2018Change of details for Mr Martin Edward Delany as a person with significant control on 23 April 2018 (2 pages)
2 May 2018Notification of Gary Joynes as a person with significant control on 24 April 2018 (2 pages)
2 May 2018Change of details for Mrs Kelley Marie Delany as a person with significant control on 23 April 2018 (2 pages)
23 February 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 February 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 November 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2013 (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
18 November 2011Incorporation (24 pages)
18 November 2011Incorporation (24 pages)