SRB WEALTH MANAGEMENT LTD.

91 Alexander Street, Airdrie, ML6 0BD, Scotland
StatusACTIVE
Company No.SC383253
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

SRB WEALTH MANAGEMENT LTD. is an active private limited company with number SC383253. It was incorporated 13 years, 10 months, 10 days ago, on 06 August 2010. The company address is 91 Alexander Street, Airdrie, ML6 0BD, Scotland.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Wilson

Termination date: 2024-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Brough

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 24 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-24

Officer name: Mr Liam Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Feb 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-19

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Stephen Richard Brough

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Mr Stephen Richard Brough

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Stephen Richard Brough

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-18

Officer name: Stephen Richard Brough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: Mr Mark Brough

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Diane Brough

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: 2 Duncansby Drive Blantyre Lanarkshire G72 0GH

Change date: 2020-10-29

New address: 91 Alexander Street Airdrie ML6 0BD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 05 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3832530001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 05 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3832530001

Charge creation date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 05 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 05 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Diane Brough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 05 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 05 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 05 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 05 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 05 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Richard Brough

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2010

Action Date: 05 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-08-05

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3A CONSULTANCY SERVICES LTD.

2 MCNAIR CLOSE,READING,RG6 5YY

Number:08525945
Status:ACTIVE
Category:Private Limited Company

BOULTBEE BROOKS REAL ESTATE LIMITED

2ND FLOOR BROADWAY HOUSE,HEREFORD,HR4 9AR

Number:04547592
Status:ACTIVE
Category:Private Limited Company

DOWNING FILM PARTNERSHIP LLP

C/O TURCAN CONNELL,LONDON,W1K 1AW

Number:OC308614
Status:ACTIVE
Category:Limited Liability Partnership

MASTERS TEAM CLEANING LIMITED

1 DUKES LANE,CHELMSFORD,CM2 6AD

Number:10248354
Status:ACTIVE
Category:Private Limited Company

Q3A CONSULTANCY LTD

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11140434
Status:ACTIVE
Category:Private Limited Company

RTAN WHOLESALE LIMITED

GRIFFITHS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:07697882
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source