ACTIVE WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACTIVE WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC284469

Incorporation date

09/05/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon22/03/2026
Final Gazette dissolved following liquidation
dot icon22/12/2025
Final account prior to dissolution in MVL (final account attached)
dot icon16/07/2025
Resolutions
dot icon16/07/2025
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
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon24/06/2024
Appointment of Mr David William Kelly as a director on 2024-06-12
dot icon24/06/2024
Termination of appointment of Andrew John Moss as a director on 2024-06-12
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/05/2023
Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-02-01
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon04/05/2023
Cessation of Colin Stewart Brown as a person with significant control on 2023-02-01
dot icon09/03/2023
Appointment of Mr Andrew John Moss as a director on 2023-02-10
dot icon09/03/2023
Termination of appointment of Gilbert Fergus Hinchliffe as a director on 2023-02-10
dot icon09/03/2023
Termination of appointment of Gilbert Fergus Hinchliffe as a secretary on 2023-02-10
dot icon09/03/2023
Termination of appointment of Colin Stewart Brown as a director on 2023-02-10
dot icon22/02/2023
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon16/02/2023
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
dot icon03/02/2023
Satisfaction of charge 1 in full
dot icon14/09/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon30/05/2022
Sub-division of shares on 2021-05-03
dot icon25/05/2022
Change of share class name or designation
dot icon25/05/2022
Particulars of variation of rights attached to shares
dot icon25/05/2022
Memorandum and Articles of Association
dot icon25/05/2022
Resolutions
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Director's details changed for Gilbert Fergus Hinchliffe on 2016-06-01
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon18/05/2010
Director's details changed for Colin Stewart Brown on 2010-05-09
dot icon18/05/2010
Director's details changed for Gilbert Fergus Hinchliffe on 2010-05-09
dot icon14/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/05/2009
Return made up to 09/05/09; full list of members
dot icon22/05/2009
Appointment terminated director manish joshi
dot icon06/05/2009
Resolutions
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon24/11/2008
Secretary appointed mr gilbert fergus hinchliffe
dot icon21/11/2008
Appointment terminated secretary manish joshi
dot icon09/06/2008
Return made up to 09/05/08; full list of members
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Particulars of contract relating to shares
dot icon04/01/2008
Ad 14/12/07--------- £ si 40@1=40 £ ic 120080/120120
dot icon25/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
£ ic 120100/120080 01/06/07 £ sr 20@1=20
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Secretary resigned;director resigned
dot icon11/06/2007
New secretary appointed
dot icon05/06/2007
Return made up to 09/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon14/02/2007
Resolutions
dot icon13/02/2007
Full accounts made up to 2006-07-31
dot icon25/01/2007
New director appointed
dot icon05/06/2006
Return made up to 09/05/06; full list of members
dot icon05/06/2006
New director appointed
dot icon05/06/2006
£ ic 120100/80100 10/05/06 £ sr 40000@1=40000
dot icon05/06/2006
Registered office changed on 05/06/06 from: 175 west george street glasgow lanarkshire G2 2LB
dot icon06/01/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon08/09/2005
Partic of mort/charge *
dot icon18/07/2005
Ad 14/07/05--------- £ si 120000@1=120000 £ ic 100/120100
dot icon18/07/2005
Nc inc already adjusted 12/07/05
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon15/06/2005
Ad 09/05/05-10/05/05 £ si 98@1=98 £ ic 2/100
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon27/05/2005
Registered office changed on 27/05/05 from: 5 oswald street glasgow G1 4QR
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon09/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
483.19K
-
0.00
581.15K
-
2022
11
383.98K
-
0.00
460.91K
-
2023
11
206.85K
-
0.00
-
-
2023
11
206.85K
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

206.85K £Descended-46.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
09/05/2005 - 09/05/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
09/05/2005 - 09/05/2005
6626
Moss, Andrew John
Director
10/02/2023 - 12/06/2024
86
Mr Colin Stewart Brown
Director
10/05/2006 - 10/02/2023
-
Kelly, David William
Director
12/06/2024 - Present
45

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ACTIVE WEALTH MANAGEMENT LIMITED

ACTIVE WEALTH MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/05/2005 with the registered office located at C/O Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE WEALTH MANAGEMENT LIMITED?

toggle

ACTIVE WEALTH MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/05/2005 and dissolved on 22/03/2026.

Where is ACTIVE WEALTH MANAGEMENT LIMITED located?

toggle

ACTIVE WEALTH MANAGEMENT LIMITED is registered at C/O Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does ACTIVE WEALTH MANAGEMENT LIMITED do?

toggle

ACTIVE WEALTH MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ACTIVE WEALTH MANAGEMENT LIMITED have?

toggle

ACTIVE WEALTH MANAGEMENT LIMITED had 11 employees in 2023.

What is the latest filing for ACTIVE WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 22/03/2026: Final Gazette dissolved following liquidation.