Background WavePink WaveYellow Wave

WEALTHFLOW GROUP LTD (SC635011)

WEALTHFLOW GROUP LTD (SC635011) is an active UK company. incorporated on 2 July 2019. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WEALTHFLOW GROUP LTD has been registered for 6 years. Current directors include CAMPBELL, Ian, DINES, Andrew Michael, GLASSEY, Duncan Richard and 2 others.

Company Number
SC635011
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
10 Charlotte Square, Edinburgh, EH2 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, Ian, DINES, Andrew Michael, GLASSEY, Duncan Richard, LEARMONTH, Helen Margaret, VENERUS, Vikki
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTHFLOW GROUP LTD

WEALTHFLOW GROUP LTD is an active company incorporated on 2 July 2019 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WEALTHFLOW GROUP LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

SC635011

LTD Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

D R GLASSEY LTD
From: 2 July 2019To: 7 January 2020
Contact
Address

10 Charlotte Square Edinburgh, EH2 4DR,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland
From: 2 July 2019To: 12 August 2021
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Aug 22
Funding Round
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CAMPBELL, Ian

Active
Charlotte Square, EdinburghEH2 4DR
Born January 1982
Director
Appointed 28 Jun 2024

DINES, Andrew Michael

Active
Charlotte Square, EdinburghEH2 4DR
Born June 1982
Director
Appointed 28 Jun 2024

GLASSEY, Duncan Richard

Active
2 Lochgreen Road, FalkirkFK1 5NJ
Born September 1969
Director
Appointed 02 Jul 2019

LEARMONTH, Helen Margaret

Active
Charlotte Square, EdinburghEH2 4DR
Born September 1978
Director
Appointed 25 Apr 2022

VENERUS, Vikki

Active
Charlotte Square, EdinburghEH2 4DR
Born August 1974
Director
Appointed 28 Jun 2024

GLASSEY, Colette Louise

Resigned
Charlotte Square, EdinburghEH2 4DR
Born September 1970
Director
Appointed 29 Jun 2020
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Kingswells Causeway Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mrs Colette Louise Glassey

Ceased
Charlotte Square, EdinburghEH2 4DR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 28 Jun 2024

Mr Duncan Richard Glassey

Ceased
2 Lochgreen Road, FalkirkFK1 5NJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 September 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Memorandum Articles
11 March 2024
MAMA
Resolution
4 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Resolution
25 August 2022
RESOLUTIONSResolutions
Memorandum Articles
25 August 2022
MAMA
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Incorporation Company
2 July 2019
NEWINCIncorporation