Company NameSW Wealth Limited
Company StatusDissolved
Company NumberSC258539
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date15 November 2023 (5 months, 1 week ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Allan Hamilton Morrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Johnson Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Johnson Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Jeffrey William Deans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Johnson Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Secretary NameMs Mary Katherine Marsh
StatusClosed
Appointed27 March 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2023)
RoleCompany Director
Correspondence AddressC/O Johnson Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMrs Fiona Jean Mortimer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address8 The Paddock
North Berwick
EH39 4QW
Scotland
Director NameMr John Douglas Mortimer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address8 The Paddock
North Berwick
East Lothian
EH39 4QW
Scotland
Secretary NameMrs Fiona Jean Mortimer
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 The Paddock
North Berwick
EH39 4QW
Scotland
Director NameMr Malcolm Hamilton Rust
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Neville Holehouse
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Stephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr William Brian Robertson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMs Louisa Stewart Knox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 100 West Regent
Glasgow
G2 2QD
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Greig Honeyman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2018)
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websitewww.shepweddfinancial.co.uk/
Telephone0131 4735159
Telephone regionEdinburgh

Location

Registered AddressC/O Johnson Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Turnover£236,856
Gross Profit£236,856
Net Worth£34,761
Cash£65,171
Current Liabilities£35,465

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 30 June 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
3 April 2018Appointment of Ms Mary Katherine Marsh as a secretary on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Paul William Hally as a director on 27 March 2018 (1 page)
28 March 2018Appointment of Mr Allan Hamilton Morrison as a director on 27 March 2018 (2 pages)
28 March 2018Change of details for Shepherd and Wedderburn Financial Holdings Limited as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Registered office address changed from 1st Floor 100 West Regent Glasgow G2 2QD Scotland to 1st Floor 100 West Regent Street Glasgow G2 2QD on 28 March 2018 (1 page)
28 March 2018Appointment of Ms Mary Katherine Marsh as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Louisa Stewart Knox as a director on 27 March 2018 (1 page)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
28 March 2018Termination of appointment of Malcolm Hamilton Rust as a director on 27 March 2018 (1 page)
28 March 2018Termination of appointment of Charlotte Secretaries Limited as a secretary on 27 March 2018 (1 page)
28 March 2018Appointment of Mr Jeffrey William Deans as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Andrew Neville Holehouse as a director on 27 March 2018 (1 page)
28 March 2018Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Uk EH3 8UL to 1st Floor 100 West Regent Glasgow G2 2QD on 28 March 2018 (1 page)
28 March 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
8 March 2018Termination of appointment of John Douglas Mortimer as a director on 6 March 2018 (2 pages)
25 January 2018Full accounts made up to 30 April 2017 (16 pages)
9 November 2017Termination of appointment of Stephen John Gibb as a director on 31 August 2017 (1 page)
9 November 2017Termination of appointment of Stephen John Gibb as a director on 31 August 2017 (1 page)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (16 pages)
27 January 2017Full accounts made up to 30 April 2016 (16 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 June 2016Termination of appointment of Greig Honeyman as a director on 1 May 2015 (1 page)
27 June 2016Termination of appointment of Greig Honeyman as a director on 1 May 2015 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(9 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(9 pages)
1 May 2015Termination of appointment of William Brian Robertson as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Greig Honeyman as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Greig Honeyman as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Greig Honeyman as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of William Brian Robertson as a director on 30 April 2015 (1 page)
28 January 2015Full accounts made up to 30 April 2014 (15 pages)
28 January 2015Full accounts made up to 30 April 2014 (15 pages)
8 December 2014Appointment of Mr Paul William Hally as a director on 27 November 2014 (3 pages)
8 December 2014Appointment of Mr Paul William Hally as a director on 27 November 2014 (3 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(9 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(9 pages)
1 October 2014Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page)
29 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
29 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(10 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(10 pages)
2 May 2013Appointment of Ms Louisa Stewart Knox as a director (2 pages)
2 May 2013Appointment of Ms Louisa Stewart Knox as a director (2 pages)
9 January 2013Total exemption full accounts made up to 29 April 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 29 April 2012 (9 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (16 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2010 (16 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (16 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2010 (16 pages)
26 November 2012Annual return made up to 30 October 2009 (4 pages)
26 November 2012Annual return made up to 30 October 2007 with a full list of shareholders (6 pages)
26 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages)
26 November 2012Annual return made up to 30 October 2009 (4 pages)
26 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages)
26 November 2012Annual return made up to 30 October 2007 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (11 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (11 pages)
16 November 2012Current accounting period extended from 29 April 2013 to 30 April 2013 (3 pages)
16 November 2012Current accounting period extended from 29 April 2013 to 30 April 2013 (3 pages)
18 October 2012Registered office address changed from , 53 George Street, Edinburgh, Lothian, EH2 2HT on 18 October 2012 (2 pages)
18 October 2012Appointment of Mr James Robert Will as a director (3 pages)
18 October 2012Appointment of Charlotte Secretaries Limited as a secretary (3 pages)
18 October 2012Appointment of Mr William Brian Robertson as a director (3 pages)
18 October 2012Appointment of Mr Andrew Neville Holehouse as a director (3 pages)
18 October 2012Registered office address changed from , 53 George Street, Edinburgh, Lothian, EH2 2HT on 18 October 2012 (2 pages)
18 October 2012Termination of appointment of Fiona Mortimer as a director (2 pages)
18 October 2012Termination of appointment of Fiona Mortimer as a secretary (2 pages)
18 October 2012Appointment of Mr Malcolm Hamilton Rust as a director (3 pages)
18 October 2012Termination of appointment of Fiona Mortimer as a director (2 pages)
18 October 2012Appointment of Charlotte Secretaries Limited as a secretary (3 pages)
18 October 2012Termination of appointment of Fiona Mortimer as a secretary (2 pages)
18 October 2012Appointment of Mr Andrew Neville Holehouse as a director (3 pages)
18 October 2012Appointment of Mr William Brian Robertson as a director (3 pages)
18 October 2012Appointment of Mr Stephen John Gibb as a director (3 pages)
18 October 2012Appointment of Mr Stephen John Gibb as a director (3 pages)
18 October 2012Appointment of Mr James Robert Will as a director (3 pages)
18 October 2012Appointment of Mr Malcolm Hamilton Rust as a director (3 pages)
28 September 2012Company name changed muirfield partnership LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
28 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
28 September 2012Company name changed muirfield partnership LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
28 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
11 January 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2012
(5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2012
(5 pages)
25 January 2011Total exemption small company accounts made up to 29 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 29 April 2010 (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/11/2012
(6 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/11/2012
(6 pages)
24 January 2010Total exemption small company accounts made up to 29 April 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 29 April 2009 (5 pages)
3 November 2009Director's details changed for Fiona Jean Mortimer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Douglas Mortimer on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/11/2012
(7 pages)
3 November 2009Director's details changed for Fiona Jean Mortimer on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/11/2012
(7 pages)
3 November 2009Director's details changed for John Douglas Mortimer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Douglas Mortimer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Fiona Jean Mortimer on 3 November 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 29 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 29 April 2008 (5 pages)
22 December 2008Return made up to 30/10/08; full list of members (4 pages)
22 December 2008Return made up to 30/10/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 29 April 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 29 April 2007 (3 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Total exemption small company accounts made up to 29 April 2006 (3 pages)
23 February 2007Total exemption small company accounts made up to 29 April 2006 (3 pages)
15 November 2006Return made up to 30/10/06; full list of members (2 pages)
15 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 8 the paddock, north berwick, EH39 4QW (1 page)
10 August 2006Registered office changed on 10/08/06 from: 8 the paddock, north berwick, EH39 4QW (1 page)
19 June 2006Company name changed hubert mitchell financial servic es LIMITED\certificate issued on 19/06/06 (3 pages)
19 June 2006Company name changed hubert mitchell financial servic es LIMITED\certificate issued on 19/06/06 (3 pages)
25 August 2005Total exemption small company accounts made up to 29 April 2005 (3 pages)
25 August 2005Total exemption small company accounts made up to 29 April 2005 (3 pages)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
28 September 2004Accounting reference date extended from 31/10/04 to 29/04/05 (1 page)
28 September 2004Accounting reference date extended from 31/10/04 to 29/04/05 (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
30 October 2003Incorporation (17 pages)
30 October 2003Incorporation (17 pages)