Advanced company searchLink opens in new window

THE WEALTH PARTNERSHIP LTD.

Company number SC372320

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-11
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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