Company NameSelect Wealth Managers Ltd.
DirectorSean Gilbert
Company StatusActive
Company NumberSC471007
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Previous NameSEAN Gilbert Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Director

Director NameMr Sean Gilbert
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address8 Deer Park
Fairways Business Park
Livingston
EH54 8AF
Scotland

Location

Registered Address8 Deer Park
Fairways Business Park
Livingston
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sean Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£5,155
Current Liabilities£5,748

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

27 March 2023Micro company accounts made up to 28 February 2023 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
16 August 2021Director's details changed for Mr Sean Gilbert on 16 August 2021 (2 pages)
9 August 2021Particulars of variation of rights attached to shares (2 pages)
9 August 2021Change of share class name or designation (2 pages)
6 August 2021Particulars of variation of rights attached to shares (2 pages)
6 August 2021Change of share class name or designation (2 pages)
24 March 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
7 February 2020Registered office address changed from 8 Deer Park 8 Deer Park Fairways Business Park Livingston EH54 8AF Scotland to 8 Deer Park Fairways Business Park Livingston EH54 8AF on 7 February 2020 (1 page)
6 February 2020Registered office address changed from 20 Mcnaughton Court Stirling FK8 2PY Scotland to 8 Deer Park 8 Deer Park Fairways Business Park Livingston EH54 8AF on 6 February 2020 (1 page)
24 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
2 July 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 4,000
(3 pages)
11 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 January 2018Change of details for Mr Sean Gilbert as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 86 Abbot Road Stirling FK7 7UQ to 20 Mcnaughton Court Stirling FK8 2PY on 15 January 2018 (1 page)
15 January 2018Director's details changed for Mr Sean Gilbert on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 86 Abbot Road Stirling FK7 7UQ to 20 Mcnaughton Court Stirling FK8 2PY on 15 January 2018 (1 page)
15 January 2018Change of details for Mr Sean Gilbert as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Sean Gilbert on 15 January 2018 (2 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
25 March 2014Registered office address changed from 86 Abbot Road Broomridge Stirling FK7 7UQ Scotland on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 86 Abbot Road Broomridge Stirling FK7 7UQ Scotland on 25 March 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)