Company NameFastnet Wealth Management Ltd
DirectorMary Teresa Coughlan
Company StatusActive
Company NumberSC453127
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMs Mary Teresa Coughlan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address12 Montrose Gardens
Milngavie
Glasgow
G62 8NQ
Scotland

Location

Registered Address12 Montrose Gardens
Milngavie
Glasgow
G62 8NQ
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

1 at £1Mary Coughlan
100.00%
Ordinary A

Financials

Year2014
Net Worth£9,105
Cash£17,489
Current Liabilities£19,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 100
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 100
(3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders (6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 October 2014Registered office address changed from 8 Dunglass Place Milngavie Glasgow G62 7RX to 12 Montrose Gardens Milngavie Glasgow G62 8NQ on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 8 Dunglass Place Milngavie Glasgow G62 7RX to 12 Montrose Gardens Milngavie Glasgow G62 8NQ on 26 October 2014 (1 page)
28 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)