Company NameMcHardy Private Wealth Limited
Company StatusActive
Company NumberSC324229
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NameWishart Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRichard Andrew Fletcher
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Andrew James Kerr
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Mark James Thornton-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Iain Paterson Wishart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameMrs Valerie Anne Wishart
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMrs Valerie Anne Wishart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 September 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Ross Anderson Kemp Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Contact

Websitewww.wishartwealth.co.uk/
Email address[email protected]
Telephone0131 2262012
Telephone regionEdinburgh

Location

Registered Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£46,347
Cash£64,882
Current Liabilities£25,479

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

17 September 2020Delivered on: 24 September 2020
Persons entitled: Vertus Capital SPV1 Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

23 February 2024Registered office address changed from 13 Bon Accord Crescent Aberdeen AB11 6DE Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 23 February 2024 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
9 March 2023Appointment of Mr Mark James Thornton-Smith as a director on 9 March 2023 (2 pages)
25 October 2022Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to 13 Bon Accord Crescent Aberdeen AB11 6DE on 25 October 2022 (1 page)
5 September 2022Company name changed wishart wealth management LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-30
(3 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
1 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
23 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 October 2020Memorandum and Articles of Association (6 pages)
24 September 2020Registration of charge SC3242290001, created on 17 September 2020 (17 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 September 2020Cessation of Mchardy Financial Limited as a person with significant control on 1 June 2020 (1 page)
15 September 2020Notification of Mchardy Group Limited as a person with significant control on 1 June 2020 (2 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 2 October 2019 (1 page)
24 July 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
17 June 2019Termination of appointment of Ross Anderson Kemp Smith as a director on 14 June 2019 (1 page)
4 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
16 October 2018Micro company accounts made up to 31 August 2018 (7 pages)
5 September 2018Appointment of Mr Ross Anderson Kemp Smith as a director on 4 September 2018 (2 pages)
5 September 2018Appointment of Mr Andrew James Kerr as a director on 4 September 2018 (2 pages)
5 September 2018Termination of appointment of Iain Paterson Wishart as a director on 4 September 2018 (1 page)
5 September 2018Termination of appointment of Valerie Anne Wishart as a director on 4 September 2018 (1 page)
5 September 2018Appointment of Richard Andrew Fletcher as a director on 4 September 2018 (2 pages)
5 September 2018Notification of Mchardy Financial Limited as a person with significant control on 4 September 2018 (1 page)
5 September 2018Termination of appointment of Valerie Anne Wishart as a secretary on 4 September 2018 (1 page)
5 September 2018Cessation of Valerie Anne Wishart as a person with significant control on 4 September 2018 (1 page)
5 September 2018Cessation of Iain Paterson Wishart as a person with significant control on 4 September 2018 (1 page)
9 August 2018Notification of Valerie Anne Wishart as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
13 February 2018Micro company accounts made up to 31 August 2017 (7 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150
(6 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 12 August 2015 (1 page)
25 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 150
(3 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 150
(5 pages)
25 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 150
(3 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 150
(5 pages)
25 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 150
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2011Secretary's details changed for Ms Valerie Anne Stuart on 23 May 2011 (1 page)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Ms Valerie Anne Stuart on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Ms Valerie Anne Stuart on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Ms Valerie Anne Stuart on 23 May 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Registered office address changed from Stanhope House 12 Stanhope Place Edinburgh EH12 5HH on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Stanhope House 12 Stanhope Place Edinburgh EH12 5HH on 20 August 2010 (1 page)
24 May 2010Director's details changed for Ms Valerie Anne Stuart on 21 May 2010 (2 pages)
24 May 2010Secretary's details changed for Ms Valerie Anne Stuart on 21 May 2010 (1 page)
24 May 2010Director's details changed for Ms Valerie Anne Stuart on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Iain Paterson Wishart on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Ms Valerie Anne Stuart on 21 May 2010 (1 page)
24 May 2010Director's details changed for Iain Paterson Wishart on 21 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 July 2009Director appointed valerie stuart (1 page)
31 July 2009Director appointed valerie stuart (1 page)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Capitals not rolled up (2 pages)
6 September 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
6 September 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
31 August 2007Registered office changed on 31/08/07 from: 7 caroline gardens edinburgh EH12 6XJ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 7 caroline gardens edinburgh EH12 6XJ (1 page)
23 May 2007Incorporation (13 pages)
23 May 2007Incorporation (13 pages)