UKBizDB.co.uk

S.I.T. SAVINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.i.t. Savings Limited. The company was founded 39 years ago and was given the registration number SC091859. The firm's registered office is in . You can find them at 6 Albyn Place, Edinburgh, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:S.I.T. SAVINGS LIMITED
Company Number:SC091859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1985
End of financial year:31 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Albyn Place, Edinburgh, EH2 4NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Albyn Place, Edinburgh, EH2 4NL

Secretary12 October 2007Active
Grosvenor Cottage, 17 Main Street, Gullane, EH31 2DR

Secretary23 January 1996Active
Grosvenor Cottage, 17 Main Street, Gullane, EH31 2DR

Secretary-Active
3 Ellisland Avenue, Kirkcaldy, KY2 6DB

Secretary27 February 2004Active
33 Palmerston Place, Edinburgh, EH12 5AU

Secretary27 April 1989Active
20, Forth Street, Edinburgh, Scotland, EH1 3LH

Corporate Secretary01 March 2016Active
Hamilton Center, Rodney Way, Chelmsford, England, CM1 3BY

Corporate Secretary25 March 2020Active
9/4 New Cut Rigg, Craighall Road, Edinburgh, EH6 4QR

Director29 April 2002Active
6 Albyn Place, Edinburgh, EH2 4NL

Director12 October 2007Active
6 Albyn Place, Edinburgh, EH2 4NL

Director27 February 2004Active
6 Albyn Place, Edinburgh, EH2 4NL

Director31 October 2013Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director21 January 2022Active
6 Albyn Place, Edinburgh, EH2 4NL

Director07 August 2014Active
18 Kingsburgh Road, Edinburgh, EH12 6DZ

Director-Active
6 Albyn Place, Edinburgh, EH2 4NL

Director22 May 2019Active
42 Frogston Road West, Edinburgh, EH10 7AJ

Director31 March 2000Active
42 Frogston Road West, Edinburgh, EH10 7AJ

Director-Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director07 August 2014Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director21 January 2022Active

People with Significant Control

The Scottish Investment Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:6, Albyn Place, Edinburgh, Scotland, EH2 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-12Resolution

Resolution.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint corporate secretary company with name date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type full.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.