Save & Invest Group Limited


Founded in 1994, Save & Invest Group, classified under reg no. SC152826 is an active company. Currently registered at 100 West Regent Street G2 2QD, Blythswood Hill the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since May 6, 2008 Save & Invest Group Limited is no longer carrying the name S & I (l & P) (holdings).

At present there are 5 directors in the the company, namely Colin G., Allan M. and John M. and others. In addition one secretary - Mary M. - is with the firm. As of 28 March 2024, there were 5 ex directors - Garry W., James S. and others listed below. There were no ex secretaries.

Save & Invest Group Limited Address / Contact

Office Address 100 West Regent Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC152826
Date of Incorporation Wed, 31st Aug 1994
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Colin G.

Position: Director

Appointed: 01 February 2018

Allan M.

Position: Director

Appointed: 24 May 2010

John M.

Position: Director

Appointed: 24 May 2010

Jeffrey D.

Position: Director

Appointed: 06 September 1994

Mary M.

Position: Director

Appointed: 06 September 1994

Mary M.

Position: Secretary

Appointed: 06 September 1994

Garry W.

Position: Director

Appointed: 14 May 2008

Resigned: 28 September 2017

James S.

Position: Director

Appointed: 14 May 2008

Resigned: 30 September 2011

Leslie D.

Position: Director

Appointed: 14 May 2008

Resigned: 11 October 2013

Jeremy B.

Position: Director

Appointed: 01 February 2006

Resigned: 06 October 2006

John D.

Position: Director

Appointed: 06 September 1994

Resigned: 14 May 2008

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 31 August 1994

Resigned: 06 September 1994

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1994

Resigned: 06 September 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Jeffrey D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mary M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Leslie D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Jeffrey D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mary M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leslie D.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% shares

Company previous names

S & I (l & P) (holdings) May 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand8 7188 08911 856
Current Assets191 326616 710309 369
Debtors182 608321 490117 966
Net Assets Liabilities522 753709 786711 764
Other Debtors182 608321 490117 966
Property Plant Equipment13 46522 52917 737
Other
Accumulated Amortisation Impairment Intangible Assets3 441 0543 679 4493 702 487
Accumulated Depreciation Impairment Property Plant Equipment170 456181 64629 082
Amounts Owed To Group Undertakings461 5971 064 652882 425
Average Number Employees During Period 1113
Corporation Tax Payable 8 206 
Creditors150 0001 227 9951 029 327
Current Asset Investments 287 131179 547
Dividends Paid On Shares436 520  
Fixed Assets1 212 5421 327 8191 436 824
Future Minimum Lease Payments Under Non-cancellable Operating Leases 71 
Increase From Amortisation Charge For Year Intangible Assets 238 395267 883
Increase From Depreciation Charge For Year Property Plant Equipment 11 19010 670
Intangible Assets436 520525 073638 870
Intangible Assets Gross Cost3 877 5744 204 5224 341 357
Investments Fixed Assets762 557780 217780 217
Investments In Group Undertakings Participating Interests762 557780 217780 217
Net Current Assets Liabilities-527 874-611 285-719 958
Number Shares Issued Fully Paid 142 000 
Other Creditors150 00038 79742 663
Other Disposals Decrease In Amortisation Impairment Intangible Assets  244 845
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  163 234
Other Disposals Intangible Assets  244 845
Other Disposals Property Plant Equipment  163 234
Other Investments Other Than Loans 287 131179 547
Other Taxation Social Security Payable138 904104 30492 772
Property Plant Equipment Gross Cost183 921204 17546 819
Provisions For Liabilities Balance Sheet Subtotal11 9156 7485 102
Total Additions Including From Business Combinations Property Plant Equipment 20 2545 878
Total Assets Less Current Liabilities684 668716 534716 866
Trade Creditors Trade Payables2 63312 03611 467

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 3rd, January 2024
Free Download (13 pages)

Company search

Advertisements