Company NameEdinburgh Wealth Management Limited
Company StatusActive
Company NumberSC232949
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Callum Duncan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Jason Allan Betteridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMrs Keren Alison Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMrs Susan Elizabeth Hussin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address51 Winton Terrace
Edinburgh
EH10 7AT
Scotland
Secretary NameMr Duncan Ferguson Campbell
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameMrs Keren Alison Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2020)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address15 Durham Road
Edinburgh
Midlothian
EH15 1NY
Scotland
Director NameMr Duncan Ferguson Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameMr Colin William Grant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address27a Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Craig Thomas Gibson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.edinburghwealthmanagement.co.uk

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Keren Grant Sipp
51.00%
Ordinary
2.5k at £1Duncan Ferguson Campbell
25.00%
Ordinary
2.4k at £1Keren Alison Grant
24.00%
Ordinary

Financials

Year2014
Net Worth£24,090
Cash£68,758
Current Liabilities£51,494

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2022Delivered on: 13 July 2022
Persons entitled: Ares Management Limited Company Number: 05837428

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited (Company Number: 05837428)

Classification: A registered charge
Outstanding
6 November 2020Delivered on: 9 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 9 March 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 28 February 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
24 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages)
1 March 2023Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages)
17 November 2022Change of details for Iwp Newco 2 Limited as a person with significant control on 15 October 2020 (2 pages)
26 July 2022Full accounts made up to 31 March 2021 (23 pages)
13 July 2022Registration of charge SC2329490006, created on 30 June 2022 (20 pages)
1 July 2022Registration of charge SC2329490005, created on 30 June 2022 (123 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 August 2021Appointment of Mr Jason Allan Betteridge as a director on 29 July 2021 (2 pages)
26 August 2021Appointment of Mrs Keren Alison Grant as a director on 29 July 2021 (2 pages)
26 August 2021Termination of appointment of Craig Thomas Gibson as a director on 29 July 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 July 2021Registered office address changed from 27a Alva Street Edinburgh EH2 4PS Scotland to 36 North Castle Street Edinburgh EH2 3BN on 27 July 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 June 2021Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to 27a Alva Street Edinburgh EH2 4PS on 29 June 2021 (1 page)
25 June 2021Registered office address changed from 27a Alva Street Edinburgh EH2 4PS to 36 North Castle Street Edinburgh EH2 3BN on 25 June 2021 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
2 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 November 2020Registration of charge SC2329490004, created on 6 November 2020 (19 pages)
9 November 2020Registration of charge SC2329490003, created on 6 November 2020 (92 pages)
26 August 2020Appointment of Mr Anthony William John Spain as a director on 21 August 2020 (2 pages)
3 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
9 March 2020Registration of charge SC2329490002, created on 28 February 2020 (18 pages)
28 February 2020Registration of charge SC2329490001, created on 28 February 2020 (14 pages)
31 January 2020Change of details for Ewm Bidco Limited as a person with significant control on 16 January 2020 (2 pages)
24 January 2020Termination of appointment of Duncan Ferguson Campbell as a director on 10 January 2020 (1 page)
24 January 2020Termination of appointment of Keren Alison Grant as a director on 10 January 2020 (1 page)
24 January 2020Termination of appointment of Colin William Grant as a director on 10 January 2020 (1 page)
24 January 2020Termination of appointment of Duncan Ferguson Campbell as a secretary on 10 January 2020 (1 page)
21 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 January 2020Appointment of Mr Craig Thomas Gibson as a director on 10 January 2020 (2 pages)
14 January 2020Notification of Ewm Bidco Limited as a person with significant control on 10 January 2020 (2 pages)
14 January 2020Cessation of Colin William Grant as a person with significant control on 10 January 2020 (1 page)
24 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Callum Duncan as a director on 25 February 2019 (2 pages)
22 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 July 2017Notification of Colin William Grant as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Colin William Grant as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(6 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2016Appointment of Colin Grant as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Colin Grant as a director on 9 February 2016 (2 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(5 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 25 June 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Return made up to 19/06/09; full list of members (4 pages)
23 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
22 December 2006Full accounts made up to 30 June 2006 (15 pages)
22 December 2006Full accounts made up to 30 June 2006 (15 pages)
6 September 2006Return made up to 19/06/06; full list of members (3 pages)
6 September 2006Return made up to 19/06/06; full list of members (3 pages)
27 February 2006Full accounts made up to 30 June 2005 (13 pages)
27 February 2006Full accounts made up to 30 June 2005 (13 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
1 July 2005Return made up to 19/06/05; full list of members (6 pages)
1 July 2005Return made up to 19/06/05; full list of members (6 pages)
12 April 2005Full accounts made up to 30 June 2004 (14 pages)
12 April 2005Full accounts made up to 30 June 2004 (14 pages)
14 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2004Full accounts made up to 30 June 2003 (11 pages)
20 April 2004Full accounts made up to 30 June 2003 (11 pages)
20 June 2003Return made up to 19/06/03; full list of members (6 pages)
20 June 2003Return made up to 19/06/03; full list of members (6 pages)
4 February 2003Ad 22/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 February 2003Ad 22/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Incorporation (16 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (16 pages)