Advanced company searchLink opens in new window

SW WEALTH LIMITED

Company number SC258539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Jun 2022 AD01 Registered office address changed from 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland to C/O Johnson Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 24 June 2022
24 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-22
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
11 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
04 Dec 2019 AA Accounts for a small company made up to 30 June 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
03 Apr 2018 AP03 Appointment of Ms Mary Katherine Marsh as a secretary on 27 March 2018
28 Mar 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
28 Mar 2018 PSC05 Change of details for Shepherd and Wedderburn Financial Holdings Limited as a person with significant control on 28 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
28 Mar 2018 AD01 Registered office address changed from 1st Floor 100 West Regent Glasgow G2 2QD Scotland to 1st Floor 100 West Regent Street Glasgow G2 2QD on 28 March 2018
28 Mar 2018 AP01 Appointment of Mr Allan Hamilton Morrison as a director on 27 March 2018
28 Mar 2018 AP01 Appointment of Ms Mary Katherine Marsh as a director on 27 March 2018
28 Mar 2018 AP01 Appointment of Mr Jeffrey William Deans as a director on 27 March 2018
28 Mar 2018 TM01 Termination of appointment of Malcolm Hamilton Rust as a director on 27 March 2018
28 Mar 2018 TM01 Termination of appointment of Louisa Stewart Knox as a director on 27 March 2018
28 Mar 2018 TM01 Termination of appointment of Andrew Neville Holehouse as a director on 27 March 2018
28 Mar 2018 TM01 Termination of appointment of Paul William Hally as a director on 27 March 2018
28 Mar 2018 TM02 Termination of appointment of Charlotte Secretaries Limited as a secretary on 27 March 2018