Company NameStephen Walters (Financial Planning) Limited
DirectorsStephen Mark Verrall Walters and Philip James Corrie-Hawes
Company StatusActive
Company NumberSC360356
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen Mark Verrall Walters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House 10 South St. Andrew Street
Edinburgh
EH2 2AZ
Scotland
Director NameMr Philip James Corrie-Hawes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressScott House 10 South St. Andrew Street
Edinburgh
EH2 2AZ
Scotland
Director NameMr Peter Andrew Wylie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 November 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland

Contact

Websitewhichetf.co.uk
Telephone07 500019490
Telephone regionMobile

Location

Registered AddressScott House
10 South St. Andrew Street
Edinburgh
EH2 2AZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1.2k at £1Stephen Mark Walters
100.00%
Ordinary

Financials

Year2014
Net Worth£59,922
Cash£69,545
Current Liabilities£14,206

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 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 November 2020Appointment of Mr Philip James Corrie-Hawes as a director on 3 November 2020 (2 pages)
3 November 2020Termination of appointment of Peter Andrew Wylie as a director on 3 November 2020 (1 page)
26 October 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
4 June 2019Register inspection address has been changed from Dexterity, the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 June 2019Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ on 3 June 2019 (1 page)
15 February 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,201
(3 pages)
23 October 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200
(4 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200
(4 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,200
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,200
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200
(4 pages)
10 June 2014Register(s) moved to registered inspection location (1 page)
10 June 2014Register inspection address has been changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH Scotland (1 page)
10 June 2014Register inspection address has been changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH Scotland (1 page)
10 June 2014Register(s) moved to registered inspection location (1 page)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2012Registered office address changed from the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 29 May 2012 (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 April 2012Registered office address changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH United Kingdom on 27 April 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2011Director's details changed for Peter Andrew Wylie on 14 May 2011 (2 pages)
6 June 2011Registered office address changed from 9 Dryden Place Edinburgh EH9 1RP on 6 June 2011 (1 page)
6 June 2011Register inspection address has been changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW Scotland (1 page)
6 June 2011Registered office address changed from 9 Dryden Place Edinburgh EH9 1RP on 6 June 2011 (1 page)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Peter Andrew Wylie on 14 May 2011 (2 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from 9 Dryden Place Edinburgh EH9 1RP on 6 June 2011 (1 page)
6 June 2011Register inspection address has been changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW Scotland (1 page)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Mr Stephen Mark Walters on 1 October 2010 (3 pages)
8 October 2010Director's details changed for Mr Stephen Mark Walters on 1 October 2010 (3 pages)
8 October 2010Director's details changed for Mr Stephen Mark Walters on 1 October 2010 (3 pages)
24 September 2010Registered office address changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW on 24 September 2010 (2 pages)
14 June 2010Director's details changed for Mr Stephen Mark Walters on 28 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Stephen Mark Walters on 28 May 2010 (2 pages)
2 December 2009Appointment of Peter Andrew Wylie as a director (3 pages)
2 December 2009Appointment of Peter Andrew Wylie as a director (3 pages)
13 November 2009Resolutions
  • RES13 ‐ Nom cap increase to £1,200 16/09/2009
(1 page)
13 November 2009Resolutions
  • RES13 ‐ Nom cap increase to £1,200 16/09/2009
(1 page)
13 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 1,200
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 1,200
(2 pages)
13 November 2009Form 123 inc nom cap to 1200 (2 pages)
13 November 2009Form 123 inc nom cap to 1200 (2 pages)
13 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 1,200
(2 pages)
28 October 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 28 October 2009 (2 pages)
17 September 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
17 September 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
28 May 2009Incorporation (18 pages)
28 May 2009Incorporation (18 pages)