Glasgow
G1 3BJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Derek James Fish |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wealthpartnership.net |
---|---|
Telephone | 01786 476747 |
Telephone region | Stirling |
Registered Address | Klm, 1st Foor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Archibald Craig Aitken 50.00% Ordinary |
---|---|
100 at £1 | Derek James Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,209 |
Cash | £290,388 |
Current Liabilities | £104,804 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2019 | Registered 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 2019 | Resolutions
|
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 September 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 November 2016 | Termination of appointment of Derek James Fish as a director on 1 August 2016 (1 page) |
11 November 2016 | Termination of appointment of Derek James Fish as a director on 1 August 2016 (1 page) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Director's details changed for Archibald Craig Aitken on 4 February 2010 (2 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Director's details changed for Archibald Craig Aitken on 4 February 2010 (2 pages) |
28 February 2013 | Director's details changed for Archibald Craig Aitken on 4 February 2010 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
21 June 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
27 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Registered 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 2012 | Director's details changed for Mr Derek James Fish on 5 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Derek James Fish on 5 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered 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 2012 | Director's details changed for Mr Derek James Fish on 5 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Archibald Craig Aitken on 5 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Archibald Craig Aitken on 5 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Archibald Craig Aitken on 5 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Appointment of Archibald Craig Aitken as a director (3 pages) |
14 October 2010 | Appointment of Mr Derek James Fish as a director (3 pages) |
14 October 2010 | Appointment of Archibald Craig Aitken as a director (3 pages) |
14 October 2010 | Appointment of Mr Derek James Fish as a director (3 pages) |
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |