STERLING WEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

17/09/2517 September 2025 NewTermination of appointment of Craig James Jardine as a director on 2025-09-15

View Document

17/09/2517 September 2025 NewAppointment of Mr Scott Ewart as a director on 2025-09-15

View Document

17/09/2517 September 2025 NewCertificate of change of name

View Document

16/09/2516 September 2025 Registered office address changed from Jacobean House 1 Glebe Street Kilbride Glasgow G74 4LY United Kingdom to 4 Stuart Street East Kilbride Glasgow G74 4NG on 2025-09-16

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/05/2416 May 2024 Registered office address changed from Jacobean House 1 Glebe Street East Kilbride Glasgow G74 4LY to Jacobean House 1 Glebe Street Kilbride Glasgow G74 4LY on 2024-05-16

View Document

17/04/2417 April 2024 Director's details changed for Mr Aidan Mcgurie Miller on 2023-12-20

View Document

02/04/242 April 2024 Director's details changed for Mr Aiden Mcgurie Miller on 2024-04-02

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-21 with updates

View Document

04/03/244 March 2024 Appointment of Mr Aiden Mcgurie Miller as a director on 2023-12-20

View Document

01/03/241 March 2024 Confirmation statement made on 2023-12-20 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2022-12-20 with updates

View Document

12/01/2412 January 2024 Registered office address changed from 20 Nungate Gardens Haddington East Lothian EH41 4EE to Jacobean House 1 Glebe Street East Kilbride Glasgow G74 4LY on 2024-01-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

19/05/2219 May 2022 Secretary's details changed for Fiona Margaret Jardine on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Notification of Scott Ewart as a person with significant control on 2022-05-12

View Document

19/05/2219 May 2022 Director's details changed for Mr Craig James Jardine on 2022-05-19

View Document

19/05/2219 May 2022 Cessation of Craig James Jardine as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 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

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES JARDINE / 26/03/2019

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA JARDINE

View Document

11/03/1911 March 2019 CESSATION OF FIONA MARGARET JARDINE AS A PSC

View Document

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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