Company NameSeven Street Wealth Ltd
DirectorsGordon John Birrell and Mark Richard Dobson
Company StatusActive
Company NumberSC203271
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gordon John Birrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(11 years, 3 months after company formation)
Appointment Duration13 years
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address16 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Mark Richard Dobson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr James Henry Younger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 07 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaro Farmhouse
Haddington
East Lothian
EH41 4PF
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Secretary NameMr James Henry Younger
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaro Farmhouse
Haddington
East Lothian
EH41 4PF
Scotland
Director NameNeil Tough
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleManaging Director
Correspondence Address1 Brunstane Gardens Mews
Edinburgh
Midlothian
EH15 2QX
Scotland
Director NameMartin Fraser Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2006)
RoleAccountant
Correspondence Address5 St Thomas Road
Edinburgh
Midlothian
EH9 2LQ
Scotland
Director NameMr Jeremy Michael Chittleburgh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDarrel Glenn Poletyllo
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2006)
RoleDevelopment Director
Correspondence Address14 Donibristle House
Dalgety Bay
Fife
KY11 9DD
Scotland
Director NameMr David Anderson Forsyth Collier
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Corrennie Drive
Edinburgh
EH10 6EU
Scotland
Director NameIan Robert Wilmot Ody
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleFinancial Advisor
Correspondence Address62 St Davids
Newtongrange
Midlothian
EH22 4LF
Scotland
Secretary NameMr David Anderson Forsyth Collier
NationalityBritish
StatusResigned
Appointed16 May 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Corrennie Drive
Edinburgh
EH10 6EU
Scotland
Director NameMr Robert James Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2010)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address7 Annfield Gardens
Galashiels
Selkirkshire
TD1 3DE
Scotland
Director NameMr James Gavin Morton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Cameron Kennedy Mills
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Neil Philip Norman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Paul John Mason
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameChiene + Tait (Corporation)
StatusResigned
Appointed01 March 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusResigned
Appointed01 October 2014(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2023)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitechienefinancial.co.uk
Telephone0131 5585800
Telephone regionEdinburgh

Location

Registered Address16 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Chiene & Tait LLP
75.00%
Ordinary
2.5k at £1Gordon Birrell
25.00%
Ordinary

Financials

Year2014
Net Worth£84,637
Cash£48,311
Current Liabilities£50,311

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

18 April 2001Delivered on: 27 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
29 January 2021Director's details changed for Mr Gordon John Birrell on 31 December 2020 (2 pages)
9 April 2020Termination of appointment of Cameron Kennedy Mills as a director on 28 February 2020 (1 page)
24 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
15 January 2020Appointment of Mr Paul John Mason as a director on 12 November 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 February 2019Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 May 2017Appointment of Mr Neil Philip Norman as a director on 14 February 2017 (2 pages)
29 May 2017Appointment of Mr Cameron Kennedy Mills as a director on 1 October 2016 (2 pages)
29 May 2017Appointment of Mr Neil Philip Norman as a director on 14 February 2017 (2 pages)
29 May 2017Appointment of Mr Cameron Kennedy Mills as a director on 1 October 2016 (2 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(5 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
25 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500 on 2015-02-06
(3 pages)
25 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(5 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(5 pages)
9 February 2015Resolutions
  • RES13 ‐ Off-market purchase of 1500 shares 06/02/2015
(1 page)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
5 November 2013Termination of appointment of James Morton as a director (1 page)
5 November 2013Termination of appointment of James Morton as a director (1 page)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 October 2012Appointment of Mr Mark Richard Dobson as a director (2 pages)
25 October 2012Appointment of Mr Mark Richard Dobson as a director (2 pages)
17 August 2012Company name changed ctfs LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed ctfs LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Appointment of Mr James Gavin Morton as a director (2 pages)
23 January 2012Appointment of Mr James Gavin Morton as a director (2 pages)
11 May 2011Appointment of Mr Gordon John Birrell as a director (2 pages)
11 May 2011Appointment of Mr Gordon John Birrell as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 March 2011Termination of appointment of James Younger as a director (1 page)
11 March 2011Termination of appointment of James Younger as a director (1 page)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 December 2010Termination of appointment of Robert Bell as a director (1 page)
13 December 2010Termination of appointment of Robert Bell as a director (1 page)
28 July 2010Appointment of Chiene + Tait as a secretary (2 pages)
28 July 2010Appointment of Chiene + Tait as a secretary (2 pages)
16 July 2010Termination of appointment of David Collier as a secretary (1 page)
16 July 2010Termination of appointment of David Collier as a director (1 page)
16 July 2010Termination of appointment of David Collier as a secretary (1 page)
16 July 2010Termination of appointment of David Collier as a director (1 page)
23 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Robert James Bell on 11 January 2010 (2 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Robert James Bell on 11 January 2010 (2 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
9 February 2009Return made up to 11/01/09; full list of members (5 pages)
9 February 2009Return made up to 11/01/09; full list of members (5 pages)
6 February 2009Appointment terminated director ian ody (1 page)
6 February 2009Appointment terminated director ian ody (1 page)
14 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
12 July 2007Full accounts made up to 30 September 2006 (18 pages)
12 July 2007Full accounts made up to 30 September 2006 (18 pages)
26 January 2007Return made up to 11/01/07; full list of members (4 pages)
26 January 2007Return made up to 11/01/07; full list of members (4 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
27 July 2006Full accounts made up to 30 September 2005 (19 pages)
27 July 2006Full accounts made up to 30 September 2005 (19 pages)
5 June 2006Return made up to 11/01/06; full list of members (9 pages)
5 June 2006Return made up to 11/01/06; full list of members (9 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
8 May 2006Return made up to 11/01/05; full list of members; amend (9 pages)
8 May 2006Return made up to 11/01/02; full list of members; amend (9 pages)
8 May 2006Return made up to 11/01/04; full list of members; amend (8 pages)
8 May 2006Return made up to 11/01/03; full list of members; amend (8 pages)
8 May 2006Return made up to 11/01/02; full list of members; amend (9 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
16 May 2005Full accounts made up to 30 September 2004 (16 pages)
16 May 2005Full accounts made up to 30 September 2004 (16 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
4 February 2005Return made up to 11/01/05; change of members (8 pages)
4 February 2005Return made up to 11/01/05; change of members (8 pages)
26 January 2005Company name changed chiene & tait financial services LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed chiene & tait financial services LIMITED\certificate issued on 26/01/05 (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
16 January 2004Return made up to 11/01/04; no change of members (8 pages)
16 January 2004Return made up to 11/01/04; no change of members (8 pages)
12 January 2004Full accounts made up to 30 September 2003 (13 pages)
12 January 2004Full accounts made up to 30 September 2003 (13 pages)
23 July 2003Full accounts made up to 30 September 2002 (13 pages)
23 July 2003Full accounts made up to 30 September 2002 (13 pages)
21 January 2003Return made up to 11/01/03; full list of members (8 pages)
21 January 2003Return made up to 11/01/03; full list of members (8 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
15 July 2002Full accounts made up to 30 September 2001 (11 pages)
15 July 2002Full accounts made up to 30 September 2001 (11 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
17 January 2002Return made up to 11/01/02; full list of members (7 pages)
17 January 2002Return made up to 11/01/02; full list of members (7 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
27 April 2001Partic of mort/charge * (6 pages)
27 April 2001Partic of mort/charge * (6 pages)
21 February 2001Return made up to 24/01/01; full list of members (7 pages)
21 February 2001Return made up to 24/01/01; full list of members (7 pages)
3 November 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
3 November 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000New director appointed (2 pages)
13 March 2000Ad 10/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 March 2000Ad 10/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 March 2000Company name changed aberview LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed aberview LIMITED\certificate issued on 02/03/00 (2 pages)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 2000Nc inc already adjusted 24/02/00 (1 page)
28 February 2000Nc inc already adjusted 24/02/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 February 2000New director appointed (3 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (3 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
24 January 2000Incorporation (13 pages)
24 January 2000Incorporation (13 pages)