THOMSON WEALTH MANAGEMENT LTD

First Floor The Connal Building First Floor The Connal Building, Glasgow, G2 1DA, Scotland
StatusACTIVE
Company No.SC455814
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

THOMSON WEALTH MANAGEMENT LTD is an active private limited company with number SC455814. It was incorporated 10 years, 9 months, 16 days ago, on 01 August 2013. The company address is First Floor The Connal Building First Floor The Connal Building, Glasgow, G2 1DA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-28

Psc name: Pks Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonya Maree Peace

Cessation date: 2022-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-28

Psc name: Twm Group

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Mckay Moore

Cessation date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mckay Moore

Change date: 2020-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-11

Psc name: Mr Paul Mckay Moore

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Miss Sonya Maree Peace

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sonya Maree Peace

Change date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Andrew Thomson

Change date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-21

Psc name: Twm Group

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Dec 2018

Action Date: 01 Aug 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4558140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4558140002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mckay Moore

Change date: 2017-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-03

Psc name: Sonya Maree Peace

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mckay Moore

Notification date: 2017-04-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Twm Group

Change date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Moore

Appointment date: 2017-04-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 700 GBP

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Sonya Maree Peace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: First Floor the Connal Building 34 West George Street Glasgow G2 1DA

Old address: 15 Whitehill Court Glasgow G31 2BA

Change date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-05

Charge number: SC4558140002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4558140001

Charge creation date: 2016-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonya Peace

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONATUS GROUP LIMITED

SYNERGY HOUSE,MANCHESTER,M15 6SY

Number:07809657
Status:ACTIVE
Category:Private Limited Company

M-TEC EMPLOYEE TRUSTEE LIMITED

3 SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:11716064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW IMAGE LIGHTING LIMITED

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:04784548
Status:ACTIVE
Category:Private Limited Company

NORTH YORKSHIRE ROASTING COMPANY LIMITED

HEALAUGH GRANGE WIGHILL LANE,TADCASTER,LS24 8BX

Number:11377653
Status:ACTIVE
Category:Private Limited Company

SDSD PRODUCTIONS LIMITED

SOPHIE DEE SCHOOL OF DANCE 6A STATION ROAD,STOCKPORT,SK8 5AE

Number:09412916
Status:ACTIVE
Category:Private Limited Company

TITAN CRICKET LIMITED

28 FONTAINE ROAD,LONDON,SW16 3PA

Number:09602512
Status:ACTIVE
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