SW WEALTH HOLDINGS LIMITED: Filings

  • Overview

    Company NameSW WEALTH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313954
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SW WEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    13 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2022

    LRESSP

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Dec 22, 2018 with updates

    4 pagesCS01

    Appointment of Ms Mary Katherine Marsh as a secretary on Mar 27, 2018

    2 pagesAP03

    Current accounting period extended from Apr 30, 2018 to Jun 30, 2018

    1 pagesAA01

    Notification of Save & Invest Group Limited as a person with significant control on Mar 27, 2018

    2 pagesPSC02

    Cessation of Shepherd and Wedderburn Llp as a person with significant control on Mar 27, 2018

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2018

    RES15

    Appointment of Mr Allan Hamilton Morrison as a director on Mar 27, 2018

    2 pagesAP01

    Appointment of Ms Mary Katherine Marsh as a director on Mar 27, 2018

    2 pagesAP01

    Appointment of Mr Jeffrey William Deans as a director on Mar 27, 2018

    2 pagesAP01

    Termination of appointment of Malcolm Hamilton Rust as a director on Mar 27, 2018

    1 pagesTM01

    Termination of appointment of Louisa Stewart Knox as a director on Mar 27, 2018

    1 pagesTM01

    Termination of appointment of Andrew Neville Holehouse as a director on Mar 27, 2018

    1 pagesTM01

    Termination of appointment of Paul William Hally as a director on Mar 27, 2018

    1 pagesTM01

    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