Edinburgh
EH2 3BN
Scotland
Director Name | Mr Jason Allan Betteridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mrs Keren Alison Grant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Alexander John Dominic Easton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mrs Susan Elizabeth Hussin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 51 Winton Terrace Edinburgh EH10 7AT Scotland |
Secretary Name | Mr Duncan Ferguson Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Belford Gardens Edinburgh EH4 3EP Scotland |
Director Name | Mrs Keren Alison Grant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 January 2020) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 15 Durham Road Edinburgh Midlothian EH15 1NY Scotland |
Director Name | Mr Duncan Ferguson Campbell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Belford Gardens Edinburgh EH4 3EP Scotland |
Director Name | Mr Colin William Grant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2020) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 27a Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Craig Thomas Gibson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Anthony William John Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.edinburghwealthmanagement.co.uk |
---|
Registered Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Keren Grant Sipp 51.00% Ordinary |
---|---|
2.5k at £1 | Duncan Ferguson Campbell 25.00% Ordinary |
2.4k at £1 | Keren Alison Grant 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,090 |
Cash | £68,758 |
Current Liabilities | £51,494 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
30 June 2022 | Delivered on: 13 July 2022 Persons entitled: Ares Management Limited Company Number: 05837428 Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
6 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited (Company Number: 05837428) Classification: A registered charge Outstanding |
6 November 2020 | Delivered on: 9 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 28 February 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages) |
1 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages) |
17 November 2022 | Change of details for Iwp Newco 2 Limited as a person with significant control on 15 October 2020 (2 pages) |
26 July 2022 | Full accounts made up to 31 March 2021 (23 pages) |
13 July 2022 | Registration of charge SC2329490006, created on 30 June 2022 (20 pages) |
1 July 2022 | Registration of charge SC2329490005, created on 30 June 2022 (123 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 August 2021 | Appointment of Mr Jason Allan Betteridge as a director on 29 July 2021 (2 pages) |
26 August 2021 | Appointment of Mrs Keren Alison Grant as a director on 29 July 2021 (2 pages) |
26 August 2021 | Termination of appointment of Craig Thomas Gibson as a director on 29 July 2021 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
27 July 2021 | Registered 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 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 June 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 November 2020 | Registration of charge SC2329490004, created on 6 November 2020 (19 pages) |
9 November 2020 | Registration of charge SC2329490003, created on 6 November 2020 (92 pages) |
26 August 2020 | Appointment of Mr Anthony William John Spain as a director on 21 August 2020 (2 pages) |
3 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
9 March 2020 | Registration of charge SC2329490002, created on 28 February 2020 (18 pages) |
28 February 2020 | Registration of charge SC2329490001, created on 28 February 2020 (14 pages) |
31 January 2020 | Change of details for Ewm Bidco Limited as a person with significant control on 16 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Duncan Ferguson Campbell as a director on 10 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Keren Alison Grant as a director on 10 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Colin William Grant as a director on 10 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Duncan Ferguson Campbell as a secretary on 10 January 2020 (1 page) |
21 January 2020 | Resolutions
|
21 January 2020 | Appointment of Mr Craig Thomas Gibson as a director on 10 January 2020 (2 pages) |
14 January 2020 | Notification of Ewm Bidco Limited as a person with significant control on 10 January 2020 (2 pages) |
14 January 2020 | Cessation of Colin William Grant as a person with significant control on 10 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Callum Duncan as a director on 25 February 2019 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 July 2017 | Notification of Colin William Grant as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Colin William Grant as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 February 2016 | Appointment of Colin Grant as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Colin Grant as a director on 9 February 2016 (2 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 25 June 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
22 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
6 September 2006 | Return made up to 19/06/06; full list of members (3 pages) |
6 September 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
27 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members
|
14 July 2004 | Return made up to 19/06/04; full list of members
|
20 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
4 February 2003 | Ad 22/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 February 2003 | Ad 22/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |