SW WEALTH HOLDINGS LIMITED: Filings
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 |
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 | ||||||||||
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