Company NameScotia Wealth Management Ltd.
DirectorWilliam Charles Smith
Company StatusActive
Company NumberSC267795
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Previous NameRetirement Solutions & Financial Options Ltd.

Business Activity

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

Directors

Director NameMr William Charles Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2008(4 years after company formation)
Appointment Duration15 years, 11 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address36-38 Salamander Street
Edinburgh
EH6 7HZ
Scotland
Director NameMargaret Josephine Hook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address1a St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NamePamela Alison Burks
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Smoke Lane
Reigate
Surrey
RH2 7HJ
Director NameBenjamin David Hook
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address1a St Bernards Crescent
Edinburgh
Midlothian
EH4 1NR
Scotland

Contact

Websitewww.scotiawm.co.uk
Email address[email protected]
Telephone0131 5554920
Telephone regionEdinburgh

Location

Registered Address36-38 Salamander Street
Edinburgh
EH6 7HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,428
Cash£19,183
Current Liabilities£41,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

1 March 2016Delivered on: 8 March 2016
Persons entitled: Beauchamp & Hoffmann LLP

Classification: A registered charge
Outstanding

Filing History

24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
24 May 2021Change of details for Mr William Charles Sith as a person with significant control on 1 May 2021 (2 pages)
24 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr William Charles Smith on 5 March 2021 (2 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
26 November 2020Notification of William Charles Sith as a person with significant control on 30 May 2016 (2 pages)
17 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr William Charles Smith on 1 May 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000
(3 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000
(3 pages)
8 March 2016Registration of charge SC2677950001, created on 1 March 2016 (10 pages)
8 March 2016Registration of charge SC2677950001, created on 1 March 2016 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(3 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(3 pages)
10 February 2015Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB to 36-38 Salamander Street Edinburgh EH6 7HZ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB to 36-38 Salamander Street Edinburgh EH6 7HZ on 10 February 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(3 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
16 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 20,000
(3 pages)
16 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 20,000
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from 21 Collins Crescent Dalgety Bay Fife KY11 9FG on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 21 Collins Crescent Dalgety Bay Fife KY11 9FG on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 21 Collins Crescent Dalgety Bay Fife KY11 9FG on 9 March 2011 (1 page)
28 January 2011Company name changed retirement solutions & financial options LTD.\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Company name changed retirement solutions & financial options LTD.\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 October 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
23 October 2010Director's details changed for William Charles Smith on 1 May 2010 (2 pages)
23 October 2010Director's details changed for William Charles Smith on 1 May 2010 (2 pages)
23 October 2010Director's details changed for William Charles Smith on 1 May 2010 (2 pages)
23 October 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 12/05/09; full list of members (3 pages)
13 July 2009Return made up to 12/05/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 12/05/08; full list of members (3 pages)
20 October 2008Return made up to 12/05/08; full list of members (3 pages)
30 May 2008Appointment terminated secretary pamela burks (1 page)
30 May 2008Appointment terminated director margaret hook (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1A st bernards crescent edinburgh midlothian EH4 1NR (1 page)
30 May 2008Director appointed william charles smith (2 pages)
30 May 2008Appointment terminate, director benjamin david hook logged form (1 page)
30 May 2008Appointment terminated secretary pamela burks (1 page)
30 May 2008Director appointed william charles smith (2 pages)
30 May 2008Appointment terminate, director benjamin david hook logged form (1 page)
30 May 2008Appointment terminated director margaret hook (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1A st bernards crescent edinburgh midlothian EH4 1NR (1 page)
16 May 2008Appointment terminated director benjamin hook (2 pages)
16 May 2008Appointment terminated director benjamin hook (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 12/05/07; no change of members (7 pages)
18 May 2007Return made up to 12/05/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 12/05/06; full list of members (8 pages)
30 May 2006Return made up to 12/05/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
16 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 June 2005Return made up to 12/05/05; full list of members (7 pages)
3 June 2005Return made up to 12/05/05; full list of members (7 pages)
1 October 2004Ad 12/05/04-28/09/04 £ si 1@1=1 £ ic 51/52 (2 pages)
1 October 2004Ad 12/05/04-28/09/04 £ si 1@1=1 £ ic 51/52 (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)