ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calton Wealth Management Ltd

Calton Wealth Management Ltd is an active company incorporated on 28 August 2020 with the registered office located in Edinburgh, City of Edinburgh. Calton Wealth Management Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC672495
Private limited company
Scottish Company
Age
5 years
Incorporated 28 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 August 2025 (14 days ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
8 Rutland Square
Edinburgh
EH1 2AS
Scotland
Address changed on 19 Dec 2023 (1 year 8 months ago)
Previous address was 30 Melville Street Edinburgh EH3 7HA
Telephone
0131 3786680
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • English • Lives in UK • Born in Aug 1980
Director • Chief Commercial Director • British • Lives in Scotland • Born in Aug 1971
Director • Chief Financial Officer • British • Lives in Scotland • Born in Jul 1987
The Calton Holding Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Calton Holding Group Ltd
Laura Jayne Bruce, Gary Dale, and 1 more are mutual people.
Active
Gameplan Wealth Management Ltd
Thomas William Ham is a mutual person.
Active
Glencraft (Aberdeen) Limited
Laura Jayne Bruce is a mutual person.
Active
Morrison Personalised Wealth Management Ltd
Thomas William Ham is a mutual person.
Active
Brands
Calton Wealth Management
Calton Wealth Management offers financial planning and investment management services for individuals, families, and businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£148.29K
Increased by £99.16K (+202%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£314.54K
Increased by £237.85K (+310%)
Total Liabilities
-£323.69K
Increased by £289.79K (+855%)
Net Assets
-£9.15K
Decreased by £51.94K (-121%)
Debt Ratio (%)
103%
Increased by 58.71% (+133%)
Latest Activity
Confirmation Submitted
6 Days Ago on 2 Sep 2025
Ms Laura Jayne Bruce Details Changed
3 Months Ago on 16 May 2025
Mr Thomas William Ham Details Changed
3 Months Ago on 16 May 2025
Mr Gary Dale Details Changed
3 Months Ago on 16 May 2025
Ms Laura Jayne Ferguson Details Changed
3 Months Ago on 16 May 2025
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
The Calton Holding Group Ltd (PSC) Details Changed
1 Year Ago on 24 Aug 2024
Ms Laura Jayne Ferguson Appointed
1 Year 8 Months Ago on 19 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 19 Dec 2023
Get Credit Report
Discover Calton Wealth Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 August 2025 with no updates
Submitted on 2 Sep 2025
Director's details changed for Ms Laura Jayne Ferguson on 16 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Gary Dale on 16 May 2025
Submitted on 20 May 2025
Director's details changed for Ms Laura Jayne Bruce on 16 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Thomas William Ham on 16 May 2025
Submitted on 20 May 2025
Confirmation statement made on 25 August 2024 with updates
Submitted on 6 Sep 2024
Change of details for The Calton Holding Group Ltd as a person with significant control on 24 August 2024
Submitted on 5 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Appointment of Mr Gary Dale as a director on 19 December 2023
Submitted on 19 Dec 2023
Registered office address changed from 30 Melville Street Edinburgh EH3 7HA to 8 Rutland Square Edinburgh EH1 2AS on 19 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year