SW WEALTH HOLDINGS LIMITED
Overview
| Company Name | SW WEALTH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC313954 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SW WEALTH HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is SW WEALTH HOLDINGS LIMITED located?
| Registered Office Address | C/O Johnston Carmichael 7 - 11 Melille Street EH3 7PE Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SW WEALTH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPHERD AND WEDDERBURN FINANCIAL HOLDINGS LIMITED | Sep 28, 2012 | Sep 28, 2012 |
| MUIRFIELD FINANCIAL LIMITED | Dec 29, 2006 | Dec 29, 2006 |
What are the latest accounts for SW WEALTH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for SW WEALTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland to C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE on Jun 24, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Mary Katherine Marsh as a secretary on Mar 27, 2018 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Apr 30, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Notification of Save & Invest Group Limited as a person with significant control on Mar 27, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Shepherd and Wedderburn Llp as a person with significant control on Mar 27, 2018 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Allan Hamilton Morrison as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Mary Katherine Marsh as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey William Deans as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Hamilton Rust as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louisa Stewart Knox as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Neville Holehouse as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul William Hally as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SW WEALTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, Mary Katherine | Secretary | 7 - 11 Melille Street EH3 7PE Edinburgh C/O Johnston Carmichael Midlothian | 244853610001 | |||||||||||
| DEANS, Jeffrey William | Director | 7 - 11 Melille Street EH3 7PE Edinburgh C/O Johnston Carmichael Midlothian | Scotland | British | 80420002 | |||||||||
| MARSH, Mary Katherine | Director | 7 - 11 Melille Street EH3 7PE Edinburgh C/O Johnston Carmichael Midlothian | Scotland | British | 80410003 | |||||||||
| MORRISON, Allan Hamilton | Director | 7 - 11 Melille Street EH3 7PE Edinburgh C/O Johnston Carmichael Midlothian | Scotland | British | 138844850001 | |||||||||
| MORTIMER, Fiona Jean | Secretary | 8 The Paddock EH39 4QW North Berwick | British | 93536620001 | ||||||||||
| CHARLOTTE SECRETARIES LIMITED | Secretary | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk |
| 172967060001 | ||||||||||
| GIBB, Stephen John | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk | Scotland | British | 40976570003 | |||||||||
| HALLY, Paul William | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 Scotland | Scotland | British | 54087620004 | |||||||||
| HOLEHOUSE, Andrew Neville | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk | Scotland | British | 25086690002 | |||||||||
| HONEYMAN, Greig | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk | Scotland | British | 192058000001 | |||||||||
| KNOX, Louisa Stewart | Director | 100 West Regent Street G2 2QD Glasgow 1st Floor Scotland | United Kingdom | British | 56617790007 | |||||||||
| MORTIMER, Fiona Jean | Director | 8 The Paddock EH39 4QW North Berwick | Scotland | British | 93536620001 | |||||||||
| MORTIMER, John Douglas | Director | 8 The Paddock EH39 4QW North Berwick East Lothian | Scotland | British | 45395710002 | |||||||||
| ROBERTSON, William Brian | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk | Scotland | British | 350870002 | |||||||||
| RUST, Malcolm Hamilton | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk | Scotland | British | 70887000004 | |||||||||
| WILL, James Robert | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Uk | Scotland | British | 142007380001 |
Who are the persons with significant control of SW WEALTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Save & Invest Group Limited | Mar 27, 2018 | West Regent Street G2 2QD Glasgow 100 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shepherd And Wedderburn Llp | Apr 06, 2016 | Conference Square EH3 8UL Edinburgh 1 Exchange Crescent Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SW WEALTH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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