Company NameThorntons Wealth Management Limited
Company StatusActive
Company NumberSC241755
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Previous NameMatheson Financial Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Scott Charles Milne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Stephen James Nicholson Webster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Management
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Graeme Richard Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameClare Susan Macpherson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Edward Louis Rosengarten
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Yeaman Shore
Dundee
DD1 4BU
Scotland
Director NameMr Christopher Martin Forde
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Yeaman Shore
Dundee
DD1 4BU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed12 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Rory Matheson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Secretary NameLisa Matheson
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMrs Margaret McIntosh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(8 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMr Stewart McIntyre Hutcheson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2020)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Secretary NameMrs Julie Ann Rennie
StatusResigned
Appointed01 February 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2020)
RoleCompany Director
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMiss Kelly Samantha Pitcairn
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(17 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteandersonbain.co.uk
Email address[email protected]
Telephone01224 626244
Telephone regionAberdeen

Location

Registered Address35 Yeaman Shore
Dundee
DD1 4BU
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

500 at £1Lisa Matheson
50.00%
Ordinary
500 at £1Rory Matheson
50.00%
Ordinary

Financials

Year2014
Net Worth£199,002
Cash£187,740
Current Liabilities£104,310

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

9 December 2020Delivered on: 6 January 2021
Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
9 December 2013Delivered on: 11 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2011Delivered on: 29 January 2011
Satisfied on: 23 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 July 2017Cessation of Rory Matheson as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Matheson Consulting Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Lisa Matheson as a person with significant control on 6 April 2016 (1 page)
8 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
23 December 2013Satisfaction of charge 1 in full (1 page)
11 December 2013Registration of charge 2417550002 (15 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 June 2011Appointment of Mrs Margaret Mcintosh as a director (2 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Director's details changed for Rory Matheson on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Rory Matheson on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 03/01/09; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 03/01/07; full list of members (2 pages)
31 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 03/01/06; full list of members (2 pages)
14 April 2005Accounts for a small company made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 03/01/05; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 January 2004Return made up to 03/01/04; full list of members (6 pages)
22 March 2003Ad 24/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (16 pages)