Company NameHardie Caldwell Financial Solutions Ltd
Company StatusDissolved
Company NumberSC528919
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameCitypoint Wealth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian McQuarrie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Robert George Stevenson Mackay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Angus McCuaig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameHardie Caldwell Llp (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websitehardiecaldwell.co.uk

Location

Registered AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Robert George Stevenson Mackay as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Angus Mccuaig as a director on 1 April 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(1 page)
7 December 2016Company name changed citypoint wealth LIMITED\certificate issued on 07/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(1 page)
7 December 2016Company name changed citypoint wealth LIMITED\certificate issued on 07/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(25 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(25 pages)