UKBizDB.co.uk

THOMSON WEALTH MANAGEMENT LTD

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

This company is commonly known as Thomson Wealth Management Ltd. The company was founded 10 years ago and was given the registration number SC455814. The firm's registered office is in GLASGOW. You can find them at First Floor The Connal Building, 34 West George Street, Glasgow, . This company's SIC code is 70221 - Financial management.

Company Information

Name:THOMSON WEALTH MANAGEMENT LTD
Company Number:SC455814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2013
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:First Floor The Connal Building, 34 West George Street, Glasgow, Scotland, G2 1DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, The Connal Building, 34 West George Street, Glasgow, Scotland, G2 1DA

Director03 April 2017Active
First Floor, The Connal Building, 34 West George Street, Glasgow, Scotland, G2 1DA

Director01 September 2016Active
First Floor 34, West George Street, Glasgow, United Kingdom, G2 1DA

Director01 August 2013Active
7, Millerton View, Inverness, United Kingdom, IV3 8RZ

Director01 August 2013Active

People with Significant Control

Pks Holdings Ltd
Notified on:28 December 2022
Status:Active
Country of residence:Scotland
Address:First Floor, The Connal Building 34 West George St, Glasgow, Scotland, G2 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mckay Moore
Notified on:03 April 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:Scotland
Address:34, First Floor, Glasgow, Scotland, G2 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sonya Maree Peace
Notified on:03 April 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Scotland
Address:First Floor, The Connal Building, Glasgow, Scotland, G2 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Twm Group
Notified on:01 August 2016
Status:Active
Country of residence:Scotland
Address:First Floor 34, West George Street, Glasgow, Scotland, G2 1DA
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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Annual return

Second filing of annual return with made up date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.