Morrison Personalised Wealth Management Ltd LINLITHGOW


Founded in 2016, Morrison Personalised Wealth Management, classified under reg no. SC541701 is an active company. Currently registered at 80 Avontoun Park EH49 6QQ, Linlithgow the company has been in the business for 8 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has one director. Thomas H., appointed on 31 October 2023. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Helen M., Ian M. and others listed below. There were no ex secretaries.

Morrison Personalised Wealth Management Ltd Address / Contact

Office Address 80 Avontoun Park
Town Linlithgow
Post code EH49 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC541701
Date of Incorporation Tue, 2nd Aug 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Thomas H.

Position: Director

Appointed: 31 October 2023

Helen M.

Position: Director

Appointed: 02 August 2016

Resigned: 09 August 2016

Ian M.

Position: Director

Appointed: 02 August 2016

Resigned: 31 October 2023

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is The Calton Holding Group Ltd from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

The Calton Holding Group Ltd

30 Melville Street, Edinburgh, EH3 7HA, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc731606
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 2 August 2016
Ceased on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-08-312020-02-282021-02-282022-02-282023-02-28
Net Worth12 725      
Balance Sheet
Cash Bank On Hand    50 39140 60520 343
Current Assets28 39624 45551 75157 708143 216156 080136 477
Debtors    55 82578 47594 962
Net Assets Liabilities12 72513 91535 94937 73979 45290 10783 886
Other Debtors    9 00022 683 
Property Plant Equipment    2 3123 9563 408
Net Assets Liabilities Including Pension Asset Liability12 725      
Reserves/Capital
Shareholder Funds12 725      
Other
Amount Specific Advance Or Credit Directors   18 82518 82551 94892 583
Amount Specific Advance Or Credit Made In Period Directors     82 717139 929
Amount Specific Advance Or Credit Repaid In Period Directors     49 59499 294
Accrued Liabilities    6 6271 533 
Accumulated Depreciation Impairment Property Plant Equipment    4 8966 9328 580
Average Number Employees During Period  22222
Bank Borrowings Overdrafts    31 2506 1606 298
Corporation Tax Payable    22 42532 15124 436
Creditors3 0319 14811 07415 36923 09523 00616 773
Current Asset Investments    37 00037 00021 172
Increase From Depreciation Charge For Year Property Plant Equipment     2 0361 648
Net Current Assets Liabilities25 36515 30740 67742 339120 121109 90998 103
Other Creditors    5 7666 2607 795
Other Taxation Social Security Payable    867 
Prepayments     3 8432 379
Property Plant Equipment Gross Cost    7 20810 88811 988
Provisions For Liabilities Balance Sheet Subtotal     752852
Total Additions Including From Business Combinations Property Plant Equipment     3 6801 100
Total Assets Less Current Liabilities25 62519 01543 88745 207122 433113 865101 511
Other Current Asset Investments Balance Sheet Subtotal    37 00037 000 
Trade Debtors Trade Receivables    28 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal12 9005 1002 3132 9686 626  
Fixed Assets2603 7083 2102 8682 312  
Accruals Deferred Income12 900      
Creditors Due Within One Year3 031      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Tue, 19th Dec 2023. New Address: 8 Rutland Square Edinburgh EH1 2AS. Previous address: 30 Melville Street Edinburgh EH3 7HA Scotland
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements