Company NameBurnett & Reid Wealth Management Limited
DirectorsAnthony Valentine Carty and Neil Greenaway
Company StatusActive
Company NumberSC565741
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Anthony Valentine Carty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J 5 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Neil Greenaway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed07 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite J 5 Golden Square
Aberdeen
AB10 1RD
Scotland
Secretary NameMr Thomas Edward Chambers
StatusCurrent
Appointed07 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address3 Bucklands Grove
Nailsea
Bristol
BS48 4PL
Director NameMr Colin Scott Bremner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr William Alexander Robertson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr William John McCafferty
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(2 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 July 2022)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressSuite J 5 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Colin Findlay Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite J 5 Golden Square
Aberdeen
AB10 1RD
Scotland
Secretary NameMrs Annabel Lamb Morgan
StatusResigned
Appointed06 June 2019(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Correspondence AddressSuite J 5 Golden Square
Aberdeen
AB10 1RD
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed12 May 2017(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressSuite J
5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

8 July 2022Delivered on: 13 July 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Outstanding

Filing History

20 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 April 2023Memorandum and Articles of Association (18 pages)
13 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
28 September 2022Memorandum and Articles of Association (17 pages)
27 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2022Change of share class name or designation (2 pages)
19 August 2022Termination of appointment of Colin Findlay Morgan as a director on 7 July 2022 (1 page)
13 July 2022Termination of appointment of William John Mccafferty as a director on 7 July 2022 (1 page)
13 July 2022Cessation of Annabel Lamb Morgan as a person with significant control on 7 July 2022 (1 page)
13 July 2022Registration of charge SC5657410003, created on 8 July 2022 (37 pages)
13 July 2022Cessation of William John Mccafferty as a person with significant control on 7 July 2022 (1 page)
13 July 2022Notification of Clifton Asset Management Plc as a person with significant control on 7 July 2022 (2 pages)
13 July 2022Termination of appointment of Annabel Lamb Morgan as a secretary on 7 July 2022 (1 page)
12 July 2022Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
12 July 2022Appointment of Mr Neil Greenaway as a director on 7 July 2022 (2 pages)
12 July 2022Appointment of Mr Thomas Edward Chambers as a secretary on 7 July 2022 (2 pages)
12 July 2022Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite J 5 Golden Square Aberdeen AB10 1rd on 12 July 2022 (1 page)
12 July 2022Appointment of Mr Anthony Valentine Carty as a director on 7 July 2022 (2 pages)
11 July 2022Registration of charge SC5657410001, created on 8 July 2022 (21 pages)
11 July 2022Registration of charge SC5657410002, created on 8 July 2022 (21 pages)
6 July 2022Notification of William John Mccafferty as a person with significant control on 11 March 2022 (2 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
23 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2021Change of share class name or designation (2 pages)
12 May 2021Secretary's details changed for Mrs Annabel Lamb Morgan on 12 May 2021 (1 page)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 12 May 2021 (1 page)
30 March 2021Appointment of Mrs Annabel Lamb Morgan as a secretary on 6 June 2019 (2 pages)
30 March 2021Termination of appointment of Burnett & Reid Llp as a secretary on 6 June 2019 (1 page)
26 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Termination of appointment of Colin Scott Bremner as a director on 7 June 2019 (1 page)
11 June 2019Termination of appointment of William Alexander Robertson as a director on 7 June 2019 (1 page)
11 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
11 June 2019Cessation of Burnett & Reid Llp as a person with significant control on 1 February 2019 (1 page)
4 January 2019Notification of Annabel Lamb Morgan as a person with significant control on 7 December 2018 (2 pages)
4 January 2019Change of details for Burnett & Reid Llp as a person with significant control on 7 December 2018 (2 pages)
13 December 2018Appointment of Mr Colin Findlay Morgan as a director on 7 December 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
13 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 20,000
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 20,000
(3 pages)
7 December 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
7 December 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
11 July 2017Appointment of Mr William John Mccafferty as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr William John Mccafferty as a director on 11 July 2017 (2 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)