- Company Overview for THE WEALTH PARTNERSHIP LTD. (SC372320)
- Filing history for THE WEALTH PARTNERSHIP LTD. (SC372320)
- People for THE WEALTH PARTNERSHIP LTD. (SC372320)
- Insolvency for THE WEALTH PARTNERSHIP LTD. (SC372320)
- More for THE WEALTH PARTNERSHIP LTD. (SC372320)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
14 Jan 2019 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Klm, 1st Foor, 153 Queen Street Glasgow G1 3BJ on 14 January 2019 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Mount Gerald House Stenhousemuir Larbert FK5 4XA United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 14 September 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Suite 14 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP United Kingdom to Mount Gerald House Stenhousemuir Larbert FK5 4XA on 22 August 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Suite 33 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP to Suite 14 Evans Business Centre 3 Whitehouse Road Stirling FK7 7SP on 9 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Derek James Fish as a director on 1 August 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Archibald Craig Aitken on 4 February 2010 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
27 Feb 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders |