ONE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
02/08/192 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/192 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O MURRAY STEWART FRASER LIMITED MINERVA BUSINESS CENTRE MILLER STREET JOHNSTONE PA5 8HP

View Document

05/04/195 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O MURRAY STEWART FRASER LIMITED THE PENTAGON CENTRE 36 WASHINGSTON STREET GLASGOW G3 8AZ

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM C/O AILSA COURT 121 WEST REGENT STREET GLASGOW G2 2SD

View Document

19/03/1819 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 1 BLYTHSWOOD SQUARE GLASGOW LANARKSHIRE G2 4AD

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 ADOPT ARTICLES 26/11/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR KENNETH ANDERSON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL DICK

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DICK / 15/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MRS CAROL DICK

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM BERKELEY HOUSE 285 BATH STREET GLASGOW G2 4JB

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: THIRD FLOOR 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 PARTIC OF MORT/CHARGE *****

View Document

11/02/0311 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: KIRKHILL HOUSE, BROOM ROAD EAST, NEWTON MEARNS, GLASGOW LANARKSHIRE G77 5LL

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED RAD YOUNG FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 30/12/02

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 £ IC 26000/6000 31/03/00 £ SR 20000@1=20000

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED ALBERT HOUSE (FINANCIAL SERVICES ) LTD. CERTIFICATE ISSUED ON 11/04/00

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 HIVE-UP BUSINESS AGREE 01/04/00

View Document

13/01/0013 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 £ NC 20000/100000 13/12

View Document

26/02/9926 February 1999 NC INC ALREADY ADJUSTED 13/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/10/9523 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/11/9414 November 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED DUNN, JAKOBSEN, PAUL (INSURANCE BROKERS) LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/89

View Document

17/03/8917 March 1989 PUC2 1000 @ £1 ORD. 070388

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 PUC2 ALLOTS 310788 500X£1 ORD

View Document

05/10/885 October 1988 PUC2 ALLOTS 270988 1500X£1 ORD

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/07/8723 July 1987 PUC2 1000 @ £1 ORD 130787

View Document

21/07/8721 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 CERTIFICATE OF INCORPORATION

View Document

02/06/872 June 1987 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