Company NameThe Wealth Partnership Ltd.
Company StatusDissolved
Company NumberSC372320
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date9 April 2024 (1 week, 4 days ago)

Business Activity

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

Directors

Director NameMr Archibald Craig Aitken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKlm, 1st Foor, 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Derek James Fish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33 Evans Business Centre
3 Whitehouse Road
Stirling
FK7 7SP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewealthpartnership.net
Telephone01786 476747
Telephone regionStirling

Location

Registered AddressKlm, 1st Foor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Archibald Craig Aitken
50.00%
Ordinary
100 at £1Derek James Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£197,209
Cash£290,388
Current Liabilities£104,804

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2019Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Klm, 1st Foor, 153 Queen Street Glasgow G1 3BJ on 14 January 2019 (2 pages)
14 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-11
(1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Registered office address changed from Mount Gerald House Stenhousemuir Larbert FK5 4XA United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 14 September 2018 (1 page)
22 August 2018Registered office address changed from Suite 14 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP United Kingdom to Mount Gerald House Stenhousemuir Larbert FK5 4XA on 22 August 2018 (1 page)
9 April 2018Registered office address changed from Suite 33 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP to Suite 14 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP on 9 April 2018 (1 page)
26 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 November 2016Termination of appointment of Derek James Fish as a director on 1 August 2016 (1 page)
11 November 2016Termination of appointment of Derek James Fish as a director on 1 August 2016 (1 page)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(3 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Director's details changed for Archibald Craig Aitken on 4 February 2010 (2 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
28 February 2013Director's details changed for Archibald Craig Aitken on 4 February 2010 (2 pages)
28 February 2013Director's details changed for Archibald Craig Aitken on 4 February 2010 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Amended accounts made up to 28 February 2011 (5 pages)
21 June 2012Amended accounts made up to 28 February 2011 (5 pages)
27 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
27 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 February 2012Registered office address changed from Suite 23, Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP United Kingdom on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr Derek James Fish on 5 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Derek James Fish on 5 February 2012 (2 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from Suite 23, Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP United Kingdom on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr Derek James Fish on 5 February 2012 (2 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Archibald Craig Aitken on 5 February 2012 (2 pages)
14 February 2012Director's details changed for Archibald Craig Aitken on 5 February 2012 (2 pages)
14 February 2012Director's details changed for Archibald Craig Aitken on 5 February 2012 (2 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 October 2010Appointment of Archibald Craig Aitken as a director (3 pages)
14 October 2010Appointment of Mr Derek James Fish as a director (3 pages)
14 October 2010Appointment of Archibald Craig Aitken as a director (3 pages)
14 October 2010Appointment of Mr Derek James Fish as a director (3 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)