CITYPOINT WEALTH LIMITED

Register to unlock more data on OkredoRegister

CITYPOINT WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC055597

Incorporation date

03/05/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lower Ground Suite, 14 Newton Place, Glasgow G3 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1974)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2025
Cessation of Brian Mcquarrie as a person with significant control on 2025-12-01
dot icon12/12/2025
Change of details for Tradestone Wealth Ltd as a person with significant control on 2025-12-01
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/05/2025
Appointment of Miss Lianne Lyndsay Carruth as a director on 2025-05-01
dot icon11/02/2025
Termination of appointment of Lianne Lyndsay Carruth as a director on 2025-02-11
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Particulars of variation of rights attached to shares
dot icon22/09/2023
Memorandum and Articles of Association
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to Lower Ground Suite 14 Newton Place Glasgow G3 7PY on 2023-09-22
dot icon22/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon20/04/2023
Change of share class name or designation
dot icon14/04/2023
Resolutions
dot icon14/04/2023
Memorandum and Articles of Association
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon15/06/2021
Termination of appointment of Angus Mccuaig as a director on 2021-05-26
dot icon15/06/2021
Appointment of Miss Lianne Lyndsay Carruth as a director on 2021-05-26
dot icon15/06/2021
Notification of Tradestone Wealth Ltd as a person with significant control on 2021-05-26
dot icon15/06/2021
Cessation of Hardie Caldwell Llp as a person with significant control on 2021-05-26
dot icon15/06/2021
Termination of appointment of Hardie Caldwell Llp as a secretary on 2021-05-26
dot icon01/06/2021
Registration of charge SC0555970001, created on 2021-05-26
dot icon25/03/2021
Secretary's details changed for Hardie Caldwell Llp on 2021-03-19
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon03/04/2018
Termination of appointment of Robert George Stevenson Mackay as a director on 2018-03-31
dot icon03/04/2018
Appointment of Mr Angus Mccuaig as a director on 2018-04-01
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Certificate of change of name
dot icon07/12/2016
Resolutions
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Appointment of Brian Mcquarrie as a director
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Hardie Caldwell Llp on 2010-09-17
dot icon17/09/2010
Director's details changed for Robert George Stevenson Mackay on 2010-09-17
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Ad 13/03/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon21/04/2009
Nc inc already adjusted 13/03/09
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Appointment terminated director david crichton
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Appointment terminated director john anderson
dot icon05/12/2008
Return made up to 17/09/08; full list of members
dot icon01/05/2008
Director appointed david thomas crichton
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 17/09/07; full list of members
dot icon18/09/2007
Secretary's particulars changed
dot icon18/09/2007
Location of debenture register
dot icon18/09/2007
Location of register of members
dot icon18/09/2007
Registered office changed on 18/09/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY
dot icon18/09/2007
Director's particulars changed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon12/03/2007
Registered office changed on 12/03/07 from: ., C.O. hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 17/09/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 17/09/05; full list of members
dot icon20/09/2005
Secretary's particulars changed
dot icon20/09/2005
Location of register of members
dot icon20/09/2005
Registered office changed on 20/09/05 from: C.O. Hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY
dot icon20/09/2005
Director's particulars changed
dot icon16/08/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon30/12/2004
Certificate of change of name
dot icon30/11/2004
Return made up to 17/09/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon11/01/2004
Return made up to 17/09/03; full list of members
dot icon06/01/2004
Registered office changed on 06/01/04 from: savoy tower 77 renfrew street glasgow G2 3BZ
dot icon21/02/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 17/09/02; full list of members
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 17/09/01; full list of members
dot icon06/10/2000
Return made up to 30/09/00; full list of members
dot icon02/09/2000
Full accounts made up to 2000-03-31
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon07/12/1999
Return made up to 11/10/99; full list of members
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon25/11/1998
Return made up to 11/10/98; full list of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 11/10/97; no change of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Return made up to 11/10/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon17/10/1995
Return made up to 19/10/95; full list of members
dot icon19/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon12/10/1994
Return made up to 19/10/94; no change of members
dot icon05/11/1993
Full accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 19/10/93; no change of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon22/10/1992
Return made up to 19/10/92; full list of members
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 31/10/91; no change of members
dot icon24/01/1991
Return made up to 31/10/90; no change of members
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon09/01/1990
Return made up to 30/11/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon18/03/1989
Return made up to 20/11/88; full list of members
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon07/03/1988
Return made up to 08/12/87; full list of members
dot icon16/07/1987
Director resigned;new director appointed
dot icon05/12/1986
Registered office changed on 05/12/86 from: 179 west george street glasgow G2 2LQ
dot icon05/12/1986
Secretary's particulars changed
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon05/12/1986
Return made up to 08/10/86; full list of members
dot icon03/05/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-28.64 % *

* during past year

Cash in Bank

£92,131.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.00K
-
0.00
124.29K
-
2022
4
60.23K
-
0.00
129.10K
-
2023
4
61.90K
-
0.00
92.13K
-
2023
4
61.90K
-
0.00
92.13K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

61.90K £Ascended2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.13K £Descended-28.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquarrie, Brian
Director
01/04/2011 - Present
5
Carruth, Lianne Lyndsay
Director
26/05/2021 - 11/02/2025
3
Carruth, Lianne Lyndsay
Director
01/05/2025 - Present
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYPOINT WEALTH LIMITED

CITYPOINT WEALTH LIMITED is an(a) Active company incorporated on 03/05/1974 with the registered office located at Lower Ground Suite, 14 Newton Place, Glasgow G3 7PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYPOINT WEALTH LIMITED?

toggle

CITYPOINT WEALTH LIMITED is currently Active. It was registered on 03/05/1974 .

Where is CITYPOINT WEALTH LIMITED located?

toggle

CITYPOINT WEALTH LIMITED is registered at Lower Ground Suite, 14 Newton Place, Glasgow G3 7PY.

What does CITYPOINT WEALTH LIMITED do?

toggle

CITYPOINT WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CITYPOINT WEALTH LIMITED have?

toggle

CITYPOINT WEALTH LIMITED had 4 employees in 2023.

What is the latest filing for CITYPOINT WEALTH LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.