Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SW WEALTH LIMITED
Company Information for

SW WEALTH LIMITED

C/O JOHNSON CARMICHAEL, 7-11 MELVILLE STREET, EDINBURGH, MIDLOTHIAN, EH3 7PE,
Company Registration Number
SC258539
Private Limited Company
Liquidation

Company Overview

About Sw Wealth Ltd
SW WEALTH LIMITED was founded on 2003-10-30 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Sw Wealth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SW WEALTH LIMITED
 
Legal Registered Office
C/O JOHNSON CARMICHAEL
7-11 MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7PE
Other companies in EH3
 
Previous Names
SHEPHERD AND WEDDERBURN FINANCIAL LIMITED28/03/2018
MUIRFIELD PARTNERSHIP LIMITED28/09/2012
HUBERT MITCHELL FINANCIAL SERVICES LIMITED19/06/2006
Filing Information
Company Number SC258539
Company ID Number SC258539
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SW WEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SW WEALTH LIMITED
The following companies were found which have the same name as SW WEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SW WEALTH HOLDINGS LIMITED C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh MIDLOTHIAN EH3 7PE Liquidation Company formed on the 2006-12-29
SW WEALTH MANAGEMENT LTD HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL Active - Proposal to Strike off Company formed on the 2019-03-05
SW WEALTH SERVICES PTE. LTD. THOMSON ROAD Singapore 307684 Active Company formed on the 2021-08-08

Company Officers of SW WEALTH LIMITED

Current Directors
Officer Role Date Appointed
MARY KATHERINE MARSH
Company Secretary 2018-03-27
JEFFREY WILLIAM DEANS
Director 2018-03-27
MARY KATHERINE MARSH
Director 2018-03-27
ALLAN HAMILTON MORRISON
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2012-09-27 2018-03-27
PAUL WILLIAM HALLY
Director 2014-11-27 2018-03-27
ANDREW NEVILLE HOLEHOUSE
Director 2012-09-27 2018-03-27
LOUISA STEWART KNOX
Director 2013-04-19 2018-03-27
MALCOLM HAMILTON RUST
Director 2012-09-27 2018-03-27
JOHN DOUGLAS MORTIMER
Director 2003-10-30 2018-03-06
STEPHEN JOHN GIBB
Director 2012-09-27 2017-08-31
GREIG HONEYMAN
Director 2015-05-01 2015-05-01
WILLIAM BRIAN ROBERTSON
Director 2012-09-27 2015-04-30
JAMES ROBERT WILL
Director 2012-09-27 2014-09-30
FIONA JEAN MORTIMER
Company Secretary 2003-10-30 2012-09-27
FIONA JEAN MORTIMER
Director 2003-10-30 2012-09-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-10-30 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WILLIAM DEANS SW WEALTH HOLDINGS LIMITED Director 2018-03-27 CURRENT 2006-12-29 Liquidation
JEFFREY WILLIAM DEANS SAVE & INVEST GROUP LIMITED Director 1994-09-06 CURRENT 1994-08-31 Active
JEFFREY WILLIAM DEANS J.M.A. MANAGEMENT SERVICES LIMITED Director 1994-09-06 CURRENT 1994-08-30 Active - Proposal to Strike off
JEFFREY WILLIAM DEANS SAVE & INVEST (FINANCIAL PLANNING) LIMITED Director 1989-12-31 CURRENT 1988-09-30 Active
MARY KATHERINE MARSH SW WEALTH HOLDINGS LIMITED Director 2018-03-27 CURRENT 2006-12-29 Liquidation
MARY KATHERINE MARSH LGD SERVICES LIMITED Director 2008-04-04 CURRENT 2007-11-26 Active
MARY KATHERINE MARSH SAVE & INVEST FT LIMITED Director 2007-02-12 CURRENT 2006-11-21 Active
MARY KATHERINE MARSH MARSH DATA ENGINEERING LIMITED Director 2000-05-19 CURRENT 1999-06-17 Active - Proposal to Strike off
MARY KATHERINE MARSH SAVE & INVEST GROUP LIMITED Director 1994-09-06 CURRENT 1994-08-31 Active
MARY KATHERINE MARSH J.M.A. MANAGEMENT SERVICES LIMITED Director 1994-09-06 CURRENT 1994-08-30 Active - Proposal to Strike off
MARY KATHERINE MARSH SAVE & INVEST (FINANCIAL PLANNING) LIMITED Director 1989-12-31 CURRENT 1988-09-30 Active
ALLAN HAMILTON MORRISON SW WEALTH HOLDINGS LIMITED Director 2018-03-27 CURRENT 2006-12-29 Liquidation
ALLAN HAMILTON MORRISON SAVE & INVEST GROUP LIMITED Director 2010-05-24 CURRENT 1994-08-31 Active
ALLAN HAMILTON MORRISON ALLAN MORRISON ACCOUNTANCY SERVICES LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Error
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland
2022-06-24LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-22
2022-02-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-01-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-04-03AP03Appointment of Ms Mary Katherine Marsh as company secretary on 2018-03-27
2018-03-28AA01Current accounting period extended from 30/04/18 TO 30/06/18
2018-03-28PSC05Change of details for Shepherd and Wedderburn Financial Holdings Limited as a person with significant control on 2018-03-28
2018-03-28RES15CHANGE OF COMPANY NAME 28/03/18
2018-03-28CERTNMCOMPANY NAME CHANGED SHEPHERD AND WEDDERBURN FINANCIAL LIMITED CERTIFICATE ISSUED ON 28/03/18
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 1ST FLOOR 100 WEST REGENT GLASGOW G2 2QD SCOTLAND
2018-03-28AP01DIRECTOR APPOINTED MR ALLAN HAMILTON MORRISON
2018-03-28AP01DIRECTOR APPOINTED MS MARY KATHERINE MARSH
2018-03-28AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM DEANS
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUST
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA KNOX
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLEHOUSE
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLY
2018-03-28TM02Termination of appointment of Charlotte Secretaries Limited on 2018-03-27
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2018 FROM FIFTH FLOOR 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH UK EH3 8UL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS MORTIMER
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GIBB
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GREIG HONEYMAN
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MR GREIG HONEYMAN
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM HALLY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0130/10/14 FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILL
2014-01-29AA30/04/13 TOTAL EXEMPTION FULL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0130/10/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MS LOUISA STEWART KNOX
2013-01-09AA29/04/12 TOTAL EXEMPTION FULL
2012-11-30RP04SECOND FILING WITH MUD 30/10/09 FOR FORM AR01
2012-11-30RP04SECOND FILING WITH MUD 30/10/10 FOR FORM AR01
2012-11-30ANNOTATIONClarification
2012-11-26RP04SECOND FILING WITH MUD 30/10/11 FOR FORM AR01
2012-11-26AR0130/10/09 NO CHANGES AMEND
2012-11-26AR0130/10/07 FULL LIST AMEND
2012-11-26ANNOTATIONClarification
2012-11-22AR0130/10/12 FULL LIST
2012-11-16AA01CURREXT FROM 29/04/2013 TO 30/04/2013
2012-10-18AP01DIRECTOR APPOINTED MR MALCOLM HAMILTON RUST
2012-10-18AP01DIRECTOR APPOINTED MR ANDREW NEVILLE HOLEHOUSE
2012-10-18AP01DIRECTOR APPOINTED MR WILLIAM BRIAN ROBERTSON
2012-10-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN GIBB
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY FIONA MORTIMER
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MORTIMER
2012-10-18AP01DIRECTOR APPOINTED MR JAMES ROBERT WILL
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM, 53 GEORGE STREET, EDINBURGH, LOTHIAN, EH2 2HT
2012-10-18AP04CORPORATE SECRETARY APPOINTED CHARLOTTE SECRETARIES LIMITED
2012-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-28CERTNMCOMPANY NAME CHANGED MUIRFIELD PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 28/09/12
2012-09-28RES15CHANGE OF NAME 27/09/2012
2012-01-11AA29/04/11 TOTAL EXEMPTION SMALL
2011-11-14AR0130/10/11 FULL LIST
2011-01-25AA29/04/10 TOTAL EXEMPTION SMALL
2010-11-03AR0130/10/10 FULL LIST
2010-01-24AA29/04/09 TOTAL EXEMPTION SMALL
2009-11-03AR0130/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS MORTIMER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JEAN MORTIMER / 03/11/2009
2009-02-12AA29/04/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/07
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/06
2006-11-15363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 8 THE PADDOCK, NORTH BERWICK, EH39 4QW
2006-06-19CERTNMCOMPANY NAME CHANGED HUBERT MITCHELL FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 19/06/06
2005-11-06363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/05
2004-11-16363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-28225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 29/04/05
2003-10-31288bSECRETARY RESIGNED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SW WEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-12
Appointmen2022-07-12
Fines / Sanctions
No fines or sanctions have been issued against SW WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SW WEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SW WEALTH LIMITED

Intangible Assets
Patents
We have not found any records of SW WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SW WEALTH LIMITED
Trademarks
We have not found any records of SW WEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SW WEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SW WEALTH LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SW WEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySW WEALTH LIMITEDEvent Date2022-07-12
SW WEALTH LIMITED Company Number: SC258539 Registered office: c/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian, EH3 7PE Principal trading address: N/A The following written resolut…
 
Initiating party Event TypeAppointmen
Defending partySW WEALTH LIMITEDEvent Date2022-07-12
Company Number: SC258539 Name of Company: SW WEALTH LIMITED Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members Registered office: c/o Johnston Carmichae…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SW WEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SW WEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.