Company NameThomson Wealth Management Ltd
Company StatusActive
Company NumberSC455814
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Keith Andrew Thomson
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleFinancial Advisr
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 34 West George Street
Glasgow
Lanarkshire
G2 1DA
Scotland
Director NameMs Sonya Maree Peace
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, The Connal Building 34 West George St
Glasgow
G2 1DA
Scotland
Director NameMr Paul McKay Moore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(3 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Connal Building 34 West George St
Glasgow
G2 1DA
Scotland
Director NameMiss Sonya Peace
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Millerton View
Inverness
IV3 8RZ
Scotland

Location

Registered AddressFirst Floor The Connal Building
34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Twm Group
99.00%
Ordinary
1 at £1Sonya Peace
1.00%
Ordinary

Financials

Year2014
Net Worth£26,516

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

5 May 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/2, 34 west george street, glasgow. GLA173726.
Outstanding
19 March 2016Delivered on: 22 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
20 April 2023Notification of Pks Holdings Ltd as a person with significant control on 28 December 2022 (2 pages)
20 April 2023Cessation of Paul Mckay Moore as a person with significant control on 28 December 2022 (1 page)
20 April 2023Cessation of Sonya Maree Peace as a person with significant control on 28 December 2022 (1 page)
20 April 2023Cessation of Twm Group as a person with significant control on 28 December 2022 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
11 July 2022Director's details changed for Mr Keith Andrew Thomson on 13 November 2020 (2 pages)
11 July 2022Change of details for Miss Sonya Maree Peace as a person with significant control on 13 November 2020 (2 pages)
11 July 2022Director's details changed for Miss Sonya Maree Peace on 13 November 2020 (2 pages)
11 July 2022Change of details for Twm Group as a person with significant control on 21 May 2021 (2 pages)
11 July 2022Change of details for Mr Paul Mckay Moore as a person with significant control on 11 September 2020 (2 pages)
11 July 2022Director's details changed for Mr Paul Mckay Moore on 11 September 2020 (2 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
17 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 December 2018Second filing of the annual return made up to 1 August 2015 (22 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 November 2017Satisfaction of charge SC4558140001 in full (4 pages)
24 November 2017Satisfaction of charge SC4558140001 in full (4 pages)
25 October 2017Satisfaction of charge SC4558140002 in full (4 pages)
25 October 2017Satisfaction of charge SC4558140002 in full (4 pages)
14 August 2017Director's details changed for Mr Paul Mckay Moore on 3 April 2017 (2 pages)
14 August 2017Notification of Paul Mckay Moore as a person with significant control on 3 April 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Notification of Sonya Maree Peace as a person with significant control on 3 April 2017 (2 pages)
14 August 2017Notification of Sonya Maree Peace as a person with significant control on 3 April 2017 (2 pages)
14 August 2017Change of details for Twm Group as a person with significant control on 3 April 2017 (2 pages)
14 August 2017Notification of Sonya Maree Peace as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Paul Mckay Moore as a person with significant control on 3 April 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Director's details changed for Mr Paul Mckay Moore on 3 April 2017 (2 pages)
14 August 2017Notification of Paul Mckay Moore as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Twm Group as a person with significant control on 3 April 2017 (2 pages)
5 June 2017Appointment of Paul Moore as a director on 3 April 2017 (3 pages)
5 June 2017Resolutions
  • RES13 ‐ Approve the creation of 100 c shares of £1.00 each, 100 d shares of £1.00 each and 300 ordinary shares of £1.00 03/04/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 June 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 700
(12 pages)
5 June 2017Appointment of Paul Moore as a director on 3 April 2017 (3 pages)
5 June 2017Particulars of variation of rights attached to shares (2 pages)
5 June 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 700
(12 pages)
5 June 2017Particulars of variation of rights attached to shares (2 pages)
5 June 2017Resolutions
  • RES13 ‐ Approve the creation of 100 c shares of £1.00 each, 100 d shares of £1.00 each and 300 ordinary shares of £1.00 03/04/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200
(9 pages)
11 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200
(9 pages)
3 May 2017Appointment of Sonya Maree Peace as a director on 1 September 2016 (3 pages)
3 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 May 2017Change of share class name or designation (2 pages)
3 May 2017Change of share class name or designation (2 pages)
3 May 2017Appointment of Sonya Maree Peace as a director on 1 September 2016 (3 pages)
17 January 2017Registered office address changed from 15 Whitehill Court Glasgow G31 2BA to First Floor the Connal Building 34 West George Street Glasgow G2 1DA on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 15 Whitehill Court Glasgow G31 2BA to First Floor the Connal Building 34 West George Street Glasgow G2 1DA on 17 January 2017 (1 page)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Registration of charge SC4558140002, created on 5 May 2016 (6 pages)
12 May 2016Registration of charge SC4558140002, created on 5 May 2016 (6 pages)
22 March 2016Registration of charge SC4558140001, created on 19 March 2016 (7 pages)
22 March 2016Registration of charge SC4558140001, created on 19 March 2016 (7 pages)
16 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 07/12/2018
(3 pages)
16 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
16 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
16 August 2015Termination of appointment of Sonya Peace as a director on 31 July 2015 (1 page)
16 August 2015Termination of appointment of Sonya Peace as a director on 31 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(21 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(21 pages)