MCHARDY PRIVATE WEALTH LIMITED

SC324229
13 BON ACCORD CRESCENT ABERDEEN SCOTLAND AB11 6DE

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 10 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 accounts Annual Accounts 11 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Appointment of director (Mr Mark James Thornton-Smith) 2 Buy now
25 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 12 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2021 accounts Annual Accounts 10 Buy now
20 Oct 2020 incorporation Memorandum Articles 6 Buy now
24 Sep 2020 resolution Resolution 1 Buy now
24 Sep 2020 mortgage Registration of a charge 17 Buy now
15 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2020 accounts Annual Accounts 10 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jun 2019 officers Termination of appointment of director (Ross Anderson Kemp Smith) 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2018 accounts Annual Accounts 7 Buy now
05 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Iain Paterson Wishart) 1 Buy now
05 Sep 2018 officers Appointment of director (Richard Andrew Fletcher) 2 Buy now
05 Sep 2018 officers Appointment of director (Mr Andrew James Kerr) 2 Buy now
05 Sep 2018 officers Appointment of director (Mr Ross Anderson Kemp Smith) 2 Buy now
05 Sep 2018 officers Termination of appointment of director (Valerie Anne Wishart) 1 Buy now
05 Sep 2018 officers Termination of appointment of secretary (Valerie Anne Wishart) 1 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2018 accounts Annual Accounts 7 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
04 May 2016 accounts Annual Accounts 6 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2015 capital Return of Allotment of shares 3 Buy now
25 May 2015 annual-return Annual Return 5 Buy now
15 Oct 2014 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 accounts Annual Accounts 6 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
23 May 2011 officers Change of particulars for director (Ms Valerie Anne Stuart) 2 Buy now
23 May 2011 officers Change of particulars for secretary (Ms Valerie Anne Stuart) 1 Buy now
23 Mar 2011 accounts Annual Accounts 7 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Ms Valerie Anne Stuart) 2 Buy now
24 May 2010 officers Change of particulars for director (Iain Paterson Wishart) 2 Buy now
24 May 2010 officers Change of particulars for secretary (Ms Valerie Anne Stuart) 1 Buy now
31 Dec 2009 accounts Annual Accounts 7 Buy now
31 Jul 2009 officers Director appointed valerie stuart 1 Buy now
26 May 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 5 Buy now
03 Jun 2008 capital Capitals not rolled up 2 Buy now
03 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
06 Sep 2007 accounts Accounting reference date extended from 31/05/08 to 31/08/08 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 7 caroline gardens edinburgh EH12 6XJ 1 Buy now
23 May 2007 incorporation Incorporation Company 13 Buy now