SW WEALTH LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-11-15 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2023-08-15 View Report
Address. Old address: 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland. New address: C/O Johnson Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE. Change date: 2022-06-24. 2022-06-24 View Report
Resolution. Description: Resolutions. 2022-06-24 View Report
Accounts. Accounts type total exemption full. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Accounts. Accounts type small. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type total exemption full. 2019-03-11 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Officers. Appointment date: 2018-03-27. Officer name: Ms Mary Katherine Marsh. 2018-04-03 View Report
Accounts. Change account reference date company current extended. 2018-03-28 View Report
Persons with significant control. Psc name: Shepherd and Wedderburn Financial Holdings Limited. Change date: 2018-03-28. 2018-03-28 View Report
Resolution. Description: Resolutions. 2018-03-28 View Report
Address. Old address: 1st Floor 100 West Regent Glasgow G2 2QD Scotland. New address: 1st Floor 100 West Regent Street Glasgow G2 2QD. Change date: 2018-03-28. 2018-03-28 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mr Allan Hamilton Morrison. 2018-03-28 View Report
Officers. Officer name: Ms Mary Katherine Marsh. Appointment date: 2018-03-27. 2018-03-28 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mr Jeffrey William Deans. 2018-03-28 View Report
Officers. Termination date: 2018-03-27. Officer name: Malcolm Hamilton Rust. 2018-03-28 View Report
Officers. Officer name: Louisa Stewart Knox. Termination date: 2018-03-27. 2018-03-28 View Report
Officers. Officer name: Andrew Neville Holehouse. Termination date: 2018-03-27. 2018-03-28 View Report
Officers. Officer name: Paul William Hally. Termination date: 2018-03-27. 2018-03-28 View Report
Officers. Termination date: 2018-03-27. Officer name: Charlotte Secretaries Limited. 2018-03-28 View Report
Address. New address: 1st Floor 100 West Regent Glasgow G2 2QD. Change date: 2018-03-28. Old address: Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Uk EH3 8UL. 2018-03-28 View Report
Officers. Termination date: 2018-03-06. Officer name: John Douglas Mortimer. 2018-03-08 View Report
Accounts. Accounts type full. 2018-01-25 View Report
Officers. Officer name: Stephen John Gibb. Termination date: 2017-08-31. 2017-11-09 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type full. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Officers. Termination date: 2015-05-01. Officer name: Greig Honeyman. 2016-06-27 View Report
Accounts. Accounts type full. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Greig Honeyman. 2015-05-01 View Report
Officers. Termination date: 2015-04-30. Officer name: William Brian Robertson. 2015-05-01 View Report
Accounts. Accounts type full. 2015-01-28 View Report
Officers. Appointment date: 2014-11-27. Officer name: Mr Paul William Hally. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Officers. Termination date: 2014-09-30. Officer name: James Robert Will. 2014-10-01 View Report
Accounts. Accounts type total exemption full. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-11-14 View Report
Officers. Officer name: Ms Louisa Stewart Knox. 2013-05-02 View Report
Accounts. Accounts type total exemption full. 2013-01-09 View Report
Document replacement. Form type: AR01. Made up date: 2010-10-30. 2012-11-30 View Report
Document replacement. Form type: AR01. Made up date: 2009-10-30. 2012-11-30 View Report
Document replacement. Form type: AR01. Made up date: 2011-10-30. 2012-11-26 View Report
Annual return. With made up date. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report