ONE WEALTH MANAGEMENT LIMITED

ONE WEALTH MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameONE WEALTH MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105384
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ONE WEALTH MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ONE WEALTH MANAGEMENT LIMITED located?

    Registered Office Address
    C/O One Integrated Solution Limited Ailsa Court
    121 West Regent Street
    G2 2SD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE WEALTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAD YOUNG FINANCIAL SERVICES LIMITEDApr 11, 2000Apr 11, 2000
    ALBERT HOUSE (FINANCIAL SERVICES) LTD.May 16, 1989May 16, 1989
    DUNN, JAKOBSEN, PAUL (INSURANCE BROKERS) LIMITEDJun 24, 1987Jun 24, 1987

    What are the latest accounts for ONE WEALTH MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ONE WEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O One Integrated Solution Limited Ailsa Court 121 West Regent Street Glasgow G2 2SD on Apr 09, 2019

    2 pagesAD01

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washingston Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP on Feb 11, 2019

    2 pagesAD01

    Registered office address changed from C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washingston Street Glasgow G3 8AZ on Mar 19, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2018

    LRESSP

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2015

    Statement of capital on Dec 19, 2015

    • Capital: GBP 10,000
    SH01

    Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on Jul 31, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 10,000
    SH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Kenneth Anderson as a director

    1 pagesTM01

    Appointment of Mr Kenneth Anderson as a director

    2 pagesAP01

    Termination of appointment of Kenneth Anderson as a director

    1 pagesTM01

    Who are the officers of ONE WEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, John Dick Runcie
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    Secretary
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    ScottishAccountant42937960001
    VALENTINE, Iain Alexander
    Gable House,The Street
    Crudwell
    SN16 9EG Malmesbury
    Wiltshire
    Director
    Gable House,The Street
    Crudwell
    SN16 9EG Malmesbury
    Wiltshire
    United KingdomBritishManagement Consultant101928150001
    DUNN, Thomas Barclay
    11 Stanley Drive
    PA5 8UF Brookfield
    Renfrewshire
    Secretary
    11 Stanley Drive
    PA5 8UF Brookfield
    Renfrewshire
    British788700001
    MACDONALD, John
    53 Shawton Road
    Chapelton
    ML10 6RY Strathaven
    Lanarkshire
    Secretary
    53 Shawton Road
    Chapelton
    ML10 6RY Strathaven
    Lanarkshire
    BritishCertified Accountant1270730001
    MATTHEWS, Hazel Elizabeth
    7 Burnhouse Farm
    EH27 8DE Kirknewton
    West Lothian
    Secretary
    7 Burnhouse Farm
    EH27 8DE Kirknewton
    West Lothian
    British80317760001
    MCFETRIDGE, David James
    33 Monreith Road
    G43 2NY Glasgow
    Secretary
    33 Monreith Road
    G43 2NY Glasgow
    BritishDirector Of Financial Services113524450001
    RODGER, David Gordon
    9 Cluny Drive
    West Acres
    G77 6YG Newton Mearns
    Secretary
    9 Cluny Drive
    West Acres
    G77 6YG Newton Mearns
    BritishChartered Accountant26177510002
    ANDERSON, Kenneth David
    Blythswood Square
    G2 4AD Glasgow
    1
    Lanarkshire
    Director
    Blythswood Square
    G2 4AD Glasgow
    1
    Lanarkshire
    ScotlandBritishDirector80317440001
    ANDERSON, Kenneth David
    4 Briarwell Lane
    G62 6BB Milngavie
    Strathclyde
    Director
    4 Briarwell Lane
    G62 6BB Milngavie
    Strathclyde
    ScotlandBritishDirector80317440001
    BOTFIELD, Colin Ronald
    29 Dirleton Gate
    G61 1NP Bearsden
    Lanarkshire
    Director
    29 Dirleton Gate
    G61 1NP Bearsden
    Lanarkshire
    ScotlandBritishDirector107845800001
    DICK, Carol
    Linnvale Way
    Victoria Grange
    G68 0FG Dullatur
    9
    Lanarkshire
    Scotland
    Director
    Linnvale Way
    Victoria Grange
    G68 0FG Dullatur
    9
    Lanarkshire
    Scotland
    United KingdomBritishCompany Director135802680001
    DUNN, Thomas Barclay
    11 Stanley Drive
    PA5 8UF Brookfield
    Renfrewshire
    Director
    11 Stanley Drive
    PA5 8UF Brookfield
    Renfrewshire
    ScotlandBritishChartered Accountant788700001
    HUDSON, David John
    13 Balcarres Court
    EH10 5JL Edinburgh
    Midlothian
    Director
    13 Balcarres Court
    EH10 5JL Edinburgh
    Midlothian
    BritishInsurance Broker789190001
    JAKOBSEN, Brian Edward
    15 Braidburn Terrace
    EH10 6ET Edinburgh
    Midlothian
    Director
    15 Braidburn Terrace
    EH10 6ET Edinburgh
    Midlothian
    BritishInsurance Broker19233440001
    MACFARLANE, David
    13 St Ninians Road
    EH12 8AP Edinburgh
    Midlothian
    Director
    13 St Ninians Road
    EH12 8AP Edinburgh
    Midlothian
    ScotlandBritishInsurance Broker19233420001
    MCFETRIDGE, David James
    33 Monreith Road
    G43 2NY Glasgow
    Director
    33 Monreith Road
    G43 2NY Glasgow
    ScotlandBritishFinancial Advisor113524450001
    PAUL, Lloyd Russell
    41 Morton Street
    EH15 2JA Edinburgh
    Midlothian
    Director
    41 Morton Street
    EH15 2JA Edinburgh
    Midlothian
    BritishInsurance Broker19233430001
    RODGER, David Gordon
    23 Glenville Avenue
    Giffnock
    G46 7AH Glasgow
    Lanarkshire
    Director
    23 Glenville Avenue
    Giffnock
    G46 7AH Glasgow
    Lanarkshire
    BritishChartered Accountant26177510001
    SAUNDERS, Maria
    14 Rosedale Drive
    Baillieston
    G69 7NP Glasgow
    Director
    14 Rosedale Drive
    Baillieston
    G69 7NP Glasgow
    Great BritainBritishFinancial Advisor77742520002
    TAYLOR, John Christopher Jerdan
    54 High Calside
    PA2 6BY Paisley
    Renfrewshire
    Director
    54 High Calside
    PA2 6BY Paisley
    Renfrewshire
    United KingdomBritishManaging Director35574180001
    YOUNG, Robin Alexander
    6 Larchfield Avenue
    Newton Mearns
    G77 5PW Glasgow
    Lanarkshire
    Director
    6 Larchfield Avenue
    Newton Mearns
    G77 5PW Glasgow
    Lanarkshire
    United KingdomBritishInsurance Broker385510002

    Who are the persons with significant control of ONE WEALTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth David Anderson
    Briarwell Lane
    Milngavie
    G62 6BB Glasgow
    4
    Scotland
    Apr 06, 2016
    Briarwell Lane
    Milngavie
    G62 6BB Glasgow
    4
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ONE WEALTH MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 15, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2003Registration of a charge (410)
    • Apr 05, 2019All of the property or undertaking has been released from the charge (MR05)
    • Apr 05, 2019Satisfaction of a charge (MR04)

    Does ONE WEALTH MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2018Commencement of winding up
    Aug 02, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0