Cumbernauld
Lanarkshire
G68 0GR
Scotland
Director Name | Peter Gavin Griffiths-Buchanan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | Ciaxa Postal 660-T Boa Vista, Quelfes, 8700-206 Olhao Algrave Portugal |
Director Name | David Alexander Main |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
Director Name | Stephen Walters |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2009) |
Role | Financial Planner |
Correspondence Address | 15 Moston Terrace Edinburgh Midlothian EH9 2DE Scotland |
Director Name | Nelson Wai Kwen Yiu |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr John Frank Stamford Pratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 August 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Website | www.wwfinancialplanning.co.uk |
---|---|
Telephone | 0131 2265822 |
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,388 |
Cash | £9,838 |
Current Liabilities | £5,453 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 January 2000 | Delivered on: 27 January 2000 Satisfied on: 1 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground flat of the villa westaway, 10 kirkliston road, south queensferry, west lothian. Fully Satisfied |
---|---|
7 January 2000 | Delivered on: 14 January 2000 Satisfied on: 11 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 April 1995 | Delivered on: 4 May 1995 Satisfied on: 15 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
3 November 2020 | Notification of Nelson Yiu as a person with significant control on 31 December 2016 (2 pages) |
28 October 2020 | Withdrawal of a person with significant control statement on 28 October 2020 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Termination of appointment of David Alexander Main as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David Alexander Main as a director on 19 December 2017 (1 page) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 August 2017 | Termination of appointment of John Frank Stamford Pratt as a director on 7 August 2017 (1 page) |
15 August 2017 | Termination of appointment of John Frank Stamford Pratt as a director on 7 August 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 April 2017 | Director's details changed for Mr John Frank Stamford Pratt on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr John Frank Stamford Pratt on 4 April 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-02
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 January 2013 | Director's details changed for Nelson Wai Kwen Yiu on 28 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Nelson Wai Kwen Yiu on 28 December 2012 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Secretary's details changed for Whitelaw Wells on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nelson Wai Kwen Yiu on 28 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Nelson Wai Kwen Yiu on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Frank Stamford Pratt on 28 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Whitelaw Wells on 28 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for John Frank Stamford Pratt on 28 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
9 October 2009 | Termination of appointment of Stephen Walters as a director (1 page) |
9 October 2009 | Appointment of John Frank Stamford Pratt as a director (2 pages) |
9 October 2009 | Termination of appointment of Stephen Walters as a director (1 page) |
9 October 2009 | Appointment of John Frank Stamford Pratt as a director (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
18 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
18 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
25 September 2003 | £ ic 1000/700 29/08/03 £ sr 300@1=300 (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | £ ic 1000/700 29/08/03 £ sr 300@1=300 (1 page) |
25 September 2003 | Resolutions
|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
1 September 2003 | Dec mort/charge * (4 pages) |
1 September 2003 | Dec mort/charge * (4 pages) |
11 August 2003 | Dec mort/charge * (4 pages) |
11 August 2003 | Dec mort/charge * (4 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
27 January 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
22 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 December 1997 | Dec mort/charge * (4 pages) |
15 December 1997 | Dec mort/charge * (4 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members
|
25 January 1996 | Return made up to 31/12/95; full list of members
|
14 December 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
14 December 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
4 May 1995 | Partic of mort/charge * (3 pages) |
4 May 1995 | Partic of mort/charge * (3 pages) |
3 April 1995 | Memorandum and Articles of Association (18 pages) |
3 April 1995 | Memorandum and Articles of Association (18 pages) |
9 February 1995 | Incorporation (12 pages) |
9 February 1995 | Incorporation (12 pages) |