ACTIVE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 3 C/O Wren Sterling 3 Eagle Street Glasgow G4 9XA Scotland to C/O Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2025-07-16

View Document

16/07/2516 July 2025 NewResolutions

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Mr David William Kelly as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Andrew John Moss as a director on 2024-06-12

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/05/235 May 2023 Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-02-01

View Document

04/05/234 May 2023 Cessation of Colin Stewart Brown as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Appointment of Mr Andrew John Moss as a director on 2023-02-10

View Document

09/03/239 March 2023 Termination of appointment of Gilbert Fergus Hinchliffe as a director on 2023-02-10

View Document

09/03/239 March 2023 Termination of appointment of Gilbert Fergus Hinchliffe as a secretary on 2023-02-10

View Document

09/03/239 March 2023 Termination of appointment of Colin Stewart Brown as a director on 2023-02-10

View Document

22/02/2322 February 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

16/02/2316 February 2023 Registered office address changed from 82 West Nile Street Glasgow Lanarkshire G1 2QH to 3 C/O Wren Sterling 3 Eagle Street Glasgow G4 9XA on 2023-02-16

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FERGUS HINCHLIFFE / 01/06/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART BROWN / 09/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FERGUS HINCHLIFFE / 09/05/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MANISH JOSHI

View Document

06/05/096 May 2009 ADOPT ARTICLES 20/04/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MR GILBERT FERGUS HINCHLIFFE

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY MANISH JOSHI

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 CAPITALISE SUM £40 14/12/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 £ IC 120100/120080 01/06/07 £ SR 20@1=20

View Document

11/06/0711 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/0711 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 175 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LB

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 £ IC 120100/80100 10/05/06 £ SR 40000@1=40000

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

08/09/058 September 2005 PARTIC OF MORT/CHARGE *****

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED 12/07/05

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 5 OSWALD STREET GLASGOW G1 4QR

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company