Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Andrew James Kerr |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Mark James Thornton-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Iain Paterson Wishart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Mrs Valerie Anne Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mrs Valerie Anne Wishart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Ross Anderson Kemp Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
Website | www.wishartwealth.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2262012 |
Telephone region | Edinburgh |
Registered Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,347 |
Cash | £64,882 |
Current Liabilities | £25,479 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
17 September 2020 | Delivered 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 |
---|
23 February 2024 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
7 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mr Mark James Thornton-Smith as a director on 9 March 2023 (2 pages) |
25 October 2022 | Registered 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 2022 | Company name changed wishart wealth management LIMITED\certificate issued on 05/09/22
|
31 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
23 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 October 2020 | Memorandum and Articles of Association (6 pages) |
24 September 2020 | Registration of charge SC3242290001, created on 17 September 2020 (17 pages) |
24 September 2020 | Resolutions
|
15 September 2020 | Cessation of Mchardy Financial Limited as a person with significant control on 1 June 2020 (1 page) |
15 September 2020 | Notification of Mchardy Group Limited as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 October 2019 | Registered 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 2019 | Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
17 June 2019 | Termination of appointment of Ross Anderson Kemp Smith as a director on 14 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
16 October 2018 | Micro company accounts made up to 31 August 2018 (7 pages) |
5 September 2018 | Appointment of Mr Ross Anderson Kemp Smith as a director on 4 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Andrew James Kerr as a director on 4 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Iain Paterson Wishart as a director on 4 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Valerie Anne Wishart as a director on 4 September 2018 (1 page) |
5 September 2018 | Appointment of Richard Andrew Fletcher as a director on 4 September 2018 (2 pages) |
5 September 2018 | Notification of Mchardy Financial Limited as a person with significant control on 4 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Valerie Anne Wishart as a secretary on 4 September 2018 (1 page) |
5 September 2018 | Cessation of Valerie Anne Wishart as a person with significant control on 4 September 2018 (1 page) |
5 September 2018 | Cessation of Iain Paterson Wishart as a person with significant control on 4 September 2018 (1 page) |
9 August 2018 | Notification of Valerie Anne Wishart as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
13 February 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2011 | Secretary's details changed for Ms Valerie Anne Stuart on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Ms Valerie Anne Stuart on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Ms Valerie Anne Stuart on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Ms Valerie Anne Stuart on 23 May 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 August 2010 | Registered office address changed from Stanhope House 12 Stanhope Place Edinburgh EH12 5HH on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Stanhope House 12 Stanhope Place Edinburgh EH12 5HH on 20 August 2010 (1 page) |
24 May 2010 | Director's details changed for Ms Valerie Anne Stuart on 21 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Ms Valerie Anne Stuart on 21 May 2010 (1 page) |
24 May 2010 | Director's details changed for Ms Valerie Anne Stuart on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Iain Paterson Wishart on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Ms Valerie Anne Stuart on 21 May 2010 (1 page) |
24 May 2010 | Director's details changed for Iain Paterson Wishart on 21 May 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 July 2009 | Director appointed valerie stuart (1 page) |
31 July 2009 | Director appointed valerie stuart (1 page) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
6 September 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
6 September 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 7 caroline gardens edinburgh EH12 6XJ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 7 caroline gardens edinburgh EH12 6XJ (1 page) |
23 May 2007 | Incorporation (13 pages) |
23 May 2007 | Incorporation (13 pages) |