Sw Wealth Holdings Limited EDINBURGH


Founded in 2006, Sw Wealth Holdings, classified under reg no. SC313954 is a liquidation company. Currently registered at C/o Johnston Carmichael EH3 7PE, Edinburgh the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2021. Since March 28, 2018 Sw Wealth Holdings Limited is no longer carrying the name Shepherd And Wedderburn Financial Holdings.

Sw Wealth Holdings Limited Address / Contact

Office Address C/o Johnston Carmichael
Office Address2 7 - 11 Melille Street
Town Edinburgh
Post code EH3 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313954
Date of Incorporation Fri, 29th Dec 2006
Industry Activities of financial services holding companies
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th June
Company age 18 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 17th Jun 2023 (2023-06-17)
Last confirmation statement dated Fri, 3rd Jun 2022

Company staff

Mary M.

Position: Director

Appointed: 27 March 2018

Jeffrey D.

Position: Director

Appointed: 27 March 2018

Allan M.

Position: Director

Appointed: 27 March 2018

Mary M.

Position: Secretary

Appointed: 27 March 2018

Greig H.

Position: Director

Appointed: 01 May 2015

Resigned: 01 May 2015

Paul H.

Position: Director

Appointed: 10 December 2014

Resigned: 27 March 2018

Louisa K.

Position: Director

Appointed: 19 April 2013

Resigned: 27 March 2018

Malcolm R.

Position: Director

Appointed: 27 September 2012

Resigned: 27 March 2018

Stephen G.

Position: Director

Appointed: 27 September 2012

Resigned: 31 August 2017

Andrew H.

Position: Director

Appointed: 27 September 2012

Resigned: 27 March 2018

William R.

Position: Director

Appointed: 27 September 2012

Resigned: 30 April 2015

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2012

Resigned: 27 March 2018

James W.

Position: Director

Appointed: 27 September 2012

Resigned: 30 September 2014

John M.

Position: Director

Appointed: 29 December 2006

Resigned: 06 March 2018

Fiona M.

Position: Secretary

Appointed: 29 December 2006

Resigned: 27 September 2012

Fiona M.

Position: Director

Appointed: 29 December 2006

Resigned: 27 September 2012

People with significant control

Save & Invest Group Limited

100 West Regent Street, Glasgow, G2 2QD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland Registrar Of Companies
Registration number 152826
Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shepherd And Wedderburn Llp

1 Exchange Crescent Conference Square, Edinburgh, EH3 8UL, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability Partnership (Scots Law)
Country registered United Kingdom
Place registered Register Of Companies (Scotland)
Registration number So300895
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shepherd And Wedderburn Financial Holdings March 28, 2018
Muirfield Financial September 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand12422
Current Assets247 941246 496
Debtors247 817246 474
Other
Amounts Owed By Related Parties247 817246 474
Amounts Owed To Group Undertakings154 900154 900
Creditors156 284157 970
Intangible Assets Gross Cost235 000 
Net Current Assets Liabilities91 65788 526
Other Creditors1 3843 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE. Change occurred on June 24, 2022. Company's previous address: 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland.
filed on: 24th, June 2022
Free Download (2 pages)

Company search