ACTIVE WEALTH MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registered 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 |
16/07/2516 July 2025 New | Resolutions |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
08/01/258 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
24/06/2424 June 2024 | Appointment of Mr David William Kelly as a director on 2024-06-12 |
24/06/2424 June 2024 | Termination of appointment of Andrew John Moss as a director on 2024-06-12 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with updates |
05/05/235 May 2023 | Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-02-01 |
04/05/234 May 2023 | Cessation of Colin Stewart Brown as a person with significant control on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Appointment of Mr Andrew John Moss as a director on 2023-02-10 |
09/03/239 March 2023 | Termination of appointment of Gilbert Fergus Hinchliffe as a director on 2023-02-10 |
09/03/239 March 2023 | Termination of appointment of Gilbert Fergus Hinchliffe as a secretary on 2023-02-10 |
09/03/239 March 2023 | Termination of appointment of Colin Stewart Brown as a director on 2023-02-10 |
22/02/2322 February 2023 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
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 |
03/02/233 February 2023 | Satisfaction of charge 1 in full |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/02/206 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
26/10/1826 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
23/03/1823 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FERGUS HINCHLIFFE / 01/06/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/05/1613 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/05/1313 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/05/1214 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
19/05/1119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART BROWN / 09/05/2010 |
18/05/1018 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FERGUS HINCHLIFFE / 09/05/2010 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR MANISH JOSHI |
06/05/096 May 2009 | ADOPT ARTICLES 20/04/2009 |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
24/11/0824 November 2008 | SECRETARY APPOINTED MR GILBERT FERGUS HINCHLIFFE |
21/11/0821 November 2008 | APPOINTMENT TERMINATED SECRETARY MANISH JOSHI |
09/06/089 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | CAPITALISE SUM £40 14/12/07 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
09/07/079 July 2007 | £ IC 120100/120080 01/06/07 £ SR 20@1=20 |
11/06/0711 June 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/06/0711 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0714 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/02/0713 February 2007 | FULL ACCOUNTS MADE UP TO 31/07/06 |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 175 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LB |
05/06/065 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | £ IC 120100/80100 10/05/06 £ SR 40000@1=40000 |
06/01/066 January 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
08/09/058 September 2005 | PARTIC OF MORT/CHARGE ***** |
18/07/0518 July 2005 | NC INC ALREADY ADJUSTED 12/07/05 |
18/07/0518 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 5 OSWALD STREET GLASGOW G1 4QR |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTIVE WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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