Company NameP W & Partners Ltd
DirectorsShonagh Margaret Livingstone and Martha Martindale
Company StatusActive
Company NumberSC644543
CategoryPrivate Limited Company
Incorporation Date15 October 2019(4 years, 6 months ago)
Previous NamePW & Partners Holding Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameShonagh Margaret Livingstone
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMartha Martindale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(same day as company formation)
RoleMortgage Adviser
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address99 Muir Road
Bathgate
EH48 2QQ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
4 January 2023Director's details changed for Shonagh Margaret Livingstone on 3 January 2023 (2 pages)
4 January 2023Registered office address changed from 18-22 Melville Street Edinburgh EH3 7NS Scotland to 99 Muir Road Bathgate EH48 2QQ on 4 January 2023 (1 page)
4 January 2023Director's details changed for Martha Martindale on 3 January 2023 (2 pages)
4 January 2023Change of details for Shonagh Margaret Livingstone as a person with significant control on 3 January 2023 (2 pages)
4 January 2023Change of details for Martha Martindale as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Martha Martindale on 3 January 2023 (2 pages)
3 January 2023Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 18-22 Melville Street Edinburgh EH3 7NS on 3 January 2023 (1 page)
3 January 2023Change of details for Martha Martindale as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Change of details for Shonagh Margaret Livingstone as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Shonagh Margaret Livingstone on 3 January 2023 (2 pages)
18 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
23 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
4 October 2021Change of details for Shonagh Margaret Livingstone as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Director's details changed for Martha Martindale on 1 October 2021 (2 pages)
4 October 2021Change of details for Martha Martindale as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Registered office address changed from 18-22 Melville Street Edinburgh EH3 7NS Scotland to 93 George Street Edinburgh EH2 3ES on 4 October 2021 (1 page)
4 October 2021Director's details changed for Shonagh Margaret Livingstone on 1 October 2021 (2 pages)
4 October 2021Change of details for Martha Martindale as a person with significant control on 1 October 2021 (2 pages)
8 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
26 November 2020Change of details for Shonagh Margaret Livingstone as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Shonagh Margaret Livingstone on 26 November 2020 (2 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
9 April 2020Current accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
20 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-10
(2 pages)
20 February 2020Company name changed pw & partners holding LTD\certificate issued on 20/02/20
  • CONNOT ‐ Change of name notice
(3 pages)
13 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 February 2020Change of share class name or designation (2 pages)
23 January 2020Registered office address changed from 7 Brown Crescent Bathgate West Lothian EH48 2XF Scotland to 18-22 Melville Street Edinburgh EH3 7NS on 23 January 2020 (1 page)
15 October 2019Incorporation
Statement of capital on 2019-10-15
  • GBP 2
(31 pages)