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 one 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).

The company has 2 directors, namely Paul F., Grant H.. Of them, Paul F., Grant H. have been with the company the longest, being appointed on 29 October 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mary M. who worked with the the company until 29 October 2024.

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 31 years old
Account next due date Sun, 31st Mar 2024 (470 days after)
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

Paul F.

Position: Director

Appointed: 29 October 2024

Grant H.

Position: Director

Appointed: 29 October 2024

Colin G.

Position: Director

Appointed: 01 February 2018

Resigned: 29 October 2024

Allan M.

Position: Director

Appointed: 24 May 2010

Resigned: 29 October 2024

John M.

Position: Director

Appointed: 24 May 2010

Resigned: 29 October 2024

Leslie D.

Position: Director

Appointed: 14 May 2008

Resigned: 11 October 2013

Garry W.

Position: Director

Appointed: 14 May 2008

Resigned: 28 September 2017

James S.

Position: Director

Appointed: 14 May 2008

Resigned: 30 September 2011

Jeremy B.

Position: Director

Appointed: 01 February 2006

Resigned: 06 October 2006

John D.

Position: Director

Appointed: 06 September 1994

Resigned: 14 May 2008

Jeffrey D.

Position: Director

Appointed: 06 September 1994

Resigned: 29 October 2024

Mary M.

Position: Secretary

Appointed: 06 September 1994

Resigned: 29 October 2024

Mary M.

Position: Director

Appointed: 06 September 1994

Resigned: 29 October 2024

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 6 names. As BizStats established, there is Canary Uk Holdco Limited from Hove, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sovereign Capital Partners Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Richard S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Canary Uk Holdco Limited

Skerritt House 23 Coleridge Street, Hove, BN3 5AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15778922
Notified on 19 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sovereign Capital Partners Llp

25 Victoria Street, London, SW1H 0EX, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc309409
Notified on 29 October 2024
Ceased on 19 November 2024
Nature of control: 50,01-75% shares

Richard S.

Notified on 29 October 2024
Ceased on 19 November 2024
Nature of control: 25-50% shares

Mary M.

Notified on 6 April 2016
Ceased on 29 October 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeffrey D.

Notified on 6 April 2016
Ceased on 29 October 2024
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 2020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand8 7188 08911 856541 1101 628 577
Current Assets191 326616 710309 3691 368 2833 419 276
Debtors182 608321 490117 966658 4051 593 905
Net Assets Liabilities522 753709 786711 764566 424247 050
Other Debtors182 608321 490117 966658 405601 300
Property Plant Equipment13 46522 52917 73710 48533 020
Other
Accumulated Amortisation Impairment Intangible Assets3 441 0543 679 4493 702 4873 599 0213 720 369
Accumulated Depreciation Impairment Property Plant Equipment170 456181 64629 08211 09919 573
Amounts Owed By Related Parties    992 605
Amounts Owed To Group Undertakings461 5971 064 652882 4252 393 5264 995 972
Average Number Employees During Period 11131110
Corporation Tax Payable 8 206 26 887 
Creditors150 0001 227 9951 029 3272 555 6045 169 753
Current Asset Investments 287 131179 547168 768196 794
Dividends Paid On Shares436 520    
Fixed Assets1 212 5421 327 8191 436 8241 940 9692 323 293
Future Minimum Lease Payments Under Non-cancellable Operating Leases 71   
Increase From Amortisation Charge For Year Intangible Assets 238 395267 883 121 348
Increase From Depreciation Charge For Year Property Plant Equipment 11 19010 670 8 474
Intangible Assets436 520525 073638 8701 150 2671 510 056
Intangible Assets Gross Cost3 877 5744 204 5224 341 3574 749 2885 230 425
Investments Fixed Assets762 557780 217780 217780 217780 217
Investments In Group Undertakings Participating Interests762 557780 217780 217780 217780 217
Net Current Assets Liabilities-527 874-611 285-719 958-1 187 321-1 750 477
Number Shares Issued Fully Paid 142 000   
Other Creditors150 00038 79742 66335 03833 352
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 547168 768196 794
Other Taxation Social Security Payable138 904104 30492 77291 707126 042
Property Plant Equipment Gross Cost183 921204 17546 81921 58452 593
Provisions For Liabilities Balance Sheet Subtotal11 9156 7485 102187 224325 766
Total Additions Including From Business Combinations Intangible Assets    481 137
Total Additions Including From Business Combinations Property Plant Equipment 20 2545 878 31 009
Total Assets Less Current Liabilities684 668716 534716 866753 648572 816
Trade Creditors Trade Payables2 63312 03611 4678 44614 387

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2024
filed on: 31st, January 2025
Free Download (13 pages)

Company search

Advertisements