Company NameWhitelaw Wells Financial Planning Limited
DirectorDaniel Ghee Siong Chok
Company StatusActive
Company NumberSC155884
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Ghee Siong Chok
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Alnwick Drive
Cumbernauld
Lanarkshire
G68 0GR
Scotland
Director NamePeter Gavin Griffiths-Buchanan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressCiaxa Postal 660-T
Boa Vista, Quelfes, 8700-206
Olhao
Algrave
Portugal
Director NameDavid Alexander Main
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameStephen Walters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2009)
RoleFinancial Planner
Correspondence Address15 Moston Terrace
Edinburgh
Midlothian
EH9 2DE
Scotland
Director NameNelson Wai Kwen Yiu
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr John Frank Stamford Pratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Contact

Websitewww.wwfinancialplanning.co.uk
Telephone0131 2265822
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£20,388
Cash£9,838
Current Liabilities£5,453

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 January 2000Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 November 2020Notification of Nelson Yiu as a person with significant control on 31 December 2016 (2 pages)
28 October 2020Withdrawal of a person with significant control statement on 28 October 2020 (2 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Termination of appointment of David Alexander Main as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of David Alexander Main as a director on 19 December 2017 (1 page)
11 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
15 August 2017Termination of appointment of John Frank Stamford Pratt as a director on 7 August 2017 (1 page)
15 August 2017Termination of appointment of John Frank Stamford Pratt as a director on 7 August 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 April 2017Director's details changed for Mr John Frank Stamford Pratt on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr John Frank Stamford Pratt on 4 April 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 700
(7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 700
(7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-02
  • GBP 700
(6 pages)
2 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-02
  • GBP 700
(6 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 700
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 700
(7 pages)
28 January 2013Director's details changed for Nelson Wai Kwen Yiu on 28 December 2012 (2 pages)
28 January 2013Director's details changed for Nelson Wai Kwen Yiu on 28 December 2012 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Secretary's details changed for Whitelaw Wells on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Nelson Wai Kwen Yiu on 28 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Nelson Wai Kwen Yiu on 28 January 2010 (2 pages)
29 January 2010Director's details changed for John Frank Stamford Pratt on 28 January 2010 (2 pages)
29 January 2010Secretary's details changed for Whitelaw Wells on 28 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for John Frank Stamford Pratt on 28 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
9 October 2009Termination of appointment of Stephen Walters as a director (1 page)
9 October 2009Appointment of John Frank Stamford Pratt as a director (2 pages)
9 October 2009Termination of appointment of Stephen Walters as a director (1 page)
9 October 2009Appointment of John Frank Stamford Pratt as a director (2 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
18 August 2007Full accounts made up to 30 September 2006 (17 pages)
18 August 2007Full accounts made up to 30 September 2006 (17 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 30 September 2005 (16 pages)
26 July 2006Full accounts made up to 30 September 2005 (16 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 July 2005Full accounts made up to 30 September 2004 (17 pages)
25 July 2005Full accounts made up to 30 September 2004 (17 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 August 2004Full accounts made up to 30 September 2003 (19 pages)
18 August 2004Full accounts made up to 30 September 2003 (19 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
25 September 2003£ ic 1000/700 29/08/03 £ sr 300@1=300 (1 page)
25 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 September 2003£ ic 1000/700 29/08/03 £ sr 300@1=300 (1 page)
25 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 September 2003Director resigned (1 page)
3 September 2003Resolutions
  • RES13 ‐ Sec 320 disposition 28/08/03
(1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Sec 320 disposition 28/08/03
(1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
1 September 2003Dec mort/charge * (4 pages)
1 September 2003Dec mort/charge * (4 pages)
11 August 2003Dec mort/charge * (4 pages)
11 August 2003Dec mort/charge * (4 pages)
4 July 2003Full accounts made up to 30 September 2002 (17 pages)
4 July 2003Full accounts made up to 30 September 2002 (17 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 June 2002Full accounts made up to 30 September 2001 (17 pages)
24 June 2002Full accounts made up to 30 September 2001 (17 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 September 2000 (17 pages)
26 June 2001Full accounts made up to 30 September 2000 (17 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 September 1999 (17 pages)
22 February 2000Full accounts made up to 30 September 1999 (17 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
14 January 2000Partic of mort/charge * (5 pages)
14 January 2000Partic of mort/charge * (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 September 1998 (16 pages)
22 April 1999Full accounts made up to 30 September 1998 (16 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (18 pages)
28 July 1998Full accounts made up to 30 September 1997 (18 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 December 1997Dec mort/charge * (4 pages)
15 December 1997Dec mort/charge * (4 pages)
16 July 1997Full accounts made up to 30 September 1996 (18 pages)
16 July 1997Full accounts made up to 30 September 1996 (18 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 July 1996Full accounts made up to 30 September 1995 (14 pages)
22 July 1996Full accounts made up to 30 September 1995 (14 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
14 December 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
4 May 1995Partic of mort/charge * (3 pages)
4 May 1995Partic of mort/charge * (3 pages)
3 April 1995Memorandum and Articles of Association (18 pages)
3 April 1995Memorandum and Articles of Association (18 pages)
9 February 1995Incorporation (12 pages)
9 February 1995Incorporation (12 pages)