Warning: file_put_contents(c/4451c5b31a23b8cbeea61c208e275e93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carnegie Wealth Management Ltd, KY12 7SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARNEGIE WEALTH MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carnegie Wealth Management Ltd. The company was founded 6 years ago and was given the registration number SC579022. The firm's registered office is in DUNFERMLINE. You can find them at Scotia House, 5, Dickson Street, Dunfermline, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CARNEGIE WEALTH MANAGEMENT LTD
Company Number:SC579022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL

Director16 October 2017Active
Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL

Director16 October 2017Active
Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL

Director12 March 2021Active

People with Significant Control

Mr Antony Darren Rosenbaum
Notified on:15 March 2021
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carnegie Group Limited
Notified on:07 January 2018
Status:Active
Country of residence:United Kingdom
Address:Scotia House, Dickson Street, Dunfermline, United Kingdom, KY12 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracy Jean Colman
Notified on:16 October 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Colman
Notified on:16 October 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Scotia House, 5, Dickson Street, Dunfermline, United Kingdom, KY12 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.