Advanced company searchLink opens in new window

SEVEN STREET WEALTH LTD

Company number SC203271

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
01 Sep 2023 PSC05 Change of details for Mardon Wealth Limited as a person with significant control on 29 August 2023
31 Aug 2023 PSC07 Cessation of Chiene + Tait Llp as a person with significant control on 29 August 2023
31 Aug 2023 PSC02 Notification of Mardon Wealth Limited as a person with significant control on 29 August 2023
30 Aug 2023 AD01 Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to 16 Alva Street Edinburgh EH2 4QG on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Jeremy Michael Chittleburgh as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Neil Philip Norman as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Paul John Mason as a director on 30 August 2023
30 Aug 2023 TM02 Termination of appointment of Chiene + Tait Llp as a secretary on 30 August 2023
30 Aug 2023 CERTNM Company name changed chiene + tait financial planning LTD\certificate issued on 30/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
09 May 2023 AA Accounts for a small company made up to 30 September 2022
17 Apr 2023 MR04 Satisfaction of charge 1 in full
03 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
01 Feb 2023 CH01 Director's details changed for Mr Jeremy Michael Chittleburgh on 29 January 2023
04 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
15 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
15 Feb 2022 SH05 Statement of capital on 25 August 2021
  • GBP 8,500.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 August 2021
25 Aug 2021 SH05 Statement of capital on 23 August 2021
  • GBP 10,000
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 23 August 2021
18 May 2021 AA Total exemption full accounts made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
29 Jan 2021 CH01 Director's details changed for Mr Gordon John Birrell on 31 December 2020
09 Apr 2020 TM01 Termination of appointment of Cameron Kennedy Mills as a director on 28 February 2020
24 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates