Company NameWaverton Wealth Planning Llp
Company StatusActive
Company NumberSO302894
CategoryLimited Liability Partnership
Incorporation Date1 July 2010(13 years, 9 months ago)
Previous NameCornerstone Asset Management Llp

Directors

LLP Designated Member Name140 Ltd (Corporation)
StatusCurrent
Appointed25 July 2011(1 year after company formation)
Appointment Duration12 years, 8 months
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
LLP Member NameJ2 Scotland Limited (Corporation)
StatusCurrent
Appointed25 July 2011(1 year after company formation)
Appointment Duration12 years, 8 months
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
LLP Designated Member NameWaverton Investment Management Group Limited (Corporation)
StatusCurrent
Appointed13 September 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
LLP Designated Member NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Designated Member NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Member NameMr Alan John Reid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Member NameStephen James Hall
Date of BirthApril 1969 (Born 55 years ago)
StatusResigned
Appointed06 April 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Member NameScott Alexander Snedden
Date of BirthNovember 1975 (Born 48 years ago)
StatusResigned
Appointed06 April 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Member NameSimon Ian Wigglesworth
Date of BirthSeptember 1976 (Born 47 years ago)
StatusResigned
Appointed06 April 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Designated Member NameHBJ Gateley Wareing (Scotland) Llp (Corporation)
StatusResigned
Appointed01 July 2010(same day as company formation)
Correspondence AddressExchane 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Designated Member NameBoltachan Llp (Corporation)
StatusResigned
Appointed25 July 2011(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2021)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Member NameCornerstone Exchange Llp (Corporation)
StatusResigned
Appointed25 July 2011(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2012)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Member NameCornerstone Exchange No.2 Llp (Corporation)
StatusResigned
Appointed01 May 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 September 2021)
Correspondence AddressExchange Tower Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitecornerstoneam.co.uk
Telephone0131 5142770
Telephone regionEdinburgh

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£341,621
Cash£344,295
Current Liabilities£136,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
12 May 2023Accounts for a small company made up to 31 December 2022 (12 pages)
10 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 December 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
24 September 2021Notification of Waverton Investment Management Group Limited as a person with significant control on 13 September 2021 (2 pages)
23 September 2021Termination of appointment of Cornerstone Exchange No.2 Llp as a member on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Malcolm Henry Mcpherson as a member on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Boltachan Llp as a member on 13 September 2021 (1 page)
23 September 2021Appointment of Waverton Investment Management Group Limited as a member on 13 September 2021 (2 pages)
23 September 2021Cessation of Cornerstone Exchange No.2 Llp as a person with significant control on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Stephen James Hall as a member on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Alan John Reid as a member on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Scott Alexander Snedden as a member on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Simon Ian Wigglesworth as a member on 13 September 2021 (1 page)
15 September 2021Change of name notice (2 pages)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 31 July 2020 (11 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 April 2020Accounts for a small company made up to 31 July 2019 (11 pages)
23 April 2020Member's details changed for 140 Ltd on 23 April 2020 (1 page)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 July 2018 (11 pages)
25 April 2019Appointment of Stephen James Hall as a member on 6 April 2019 (2 pages)
25 April 2019Appointment of Simon Ian Wigglesworth as a member on 6 April 2019 (2 pages)
25 April 2019Appointment of Scott Alexander Snedden as a member on 6 April 2019 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 May 2018Appointment of Alan John Reid as a member on 1 August 2017 (2 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 May 2017Accounts for a small company made up to 31 July 2016 (9 pages)
6 May 2017Accounts for a small company made up to 31 July 2016 (9 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 1 July 2015 (5 pages)
1 July 2015Annual return made up to 1 July 2015 (5 pages)
1 July 2015Annual return made up to 1 July 2015 (5 pages)
5 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
5 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
20 October 2014Resignation of an auditor (2 pages)
20 October 2014Resignation of an auditor (2 pages)
29 July 2014Annual return made up to 1 July 2014 (5 pages)
29 July 2014Annual return made up to 1 July 2014 (5 pages)
29 July 2014Annual return made up to 1 July 2014 (5 pages)
8 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
8 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
3 September 2013Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION A second filed ll AP02 was registered on 03/09/2013
(5 pages)
3 September 2013Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION A second filed ll AP02 was registered on 03/09/2013
(5 pages)
29 July 2013Annual return made up to 1 July 2013 (5 pages)
29 July 2013Annual return made up to 1 July 2013 (5 pages)
29 July 2013Annual return made up to 1 July 2013 (5 pages)
1 May 2013Full accounts made up to 31 July 2012 (23 pages)
1 May 2013Full accounts made up to 31 July 2012 (23 pages)
17 August 2012Appointment of Cornerstone Exchange No2 Limited as a member (3 pages)
17 August 2012Appointment of Cornerstone Exchange No2 Limited as a member (3 pages)
17 August 2012Termination of appointment of Cornerstone Exchange Llp as a member (2 pages)
17 August 2012Termination of appointment of Cornerstone Exchange Llp as a member (2 pages)
7 August 2012Annual return made up to 1 July 2012 (5 pages)
7 August 2012Annual return made up to 1 July 2012 (5 pages)
7 August 2012Annual return made up to 1 July 2012 (5 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 March 2012Appointment of 140 Ltd as a member (3 pages)
19 March 2012Appointment of Boltachan Llp as a member (3 pages)
19 March 2012Appointment of Boltachan Llp as a member (3 pages)
19 March 2012Termination of appointment of Glen Gilson as a member (2 pages)
19 March 2012Appointment of Cornerstone Exchange Llp as a member (3 pages)
19 March 2012Appointment of J2 Scotland Limited as a member (3 pages)
19 March 2012Termination of appointment of Hbj Gateley Wareing (Scotland) Llp as a member (2 pages)
19 March 2012Appointment of Cornerstone Exchange Llp as a member (3 pages)
19 March 2012Appointment of 140 Ltd as a member (3 pages)
19 March 2012Termination of appointment of Glen Gilson as a member (2 pages)
19 March 2012Appointment of J2 Scotland Limited as a member (3 pages)
19 March 2012Termination of appointment of Hbj Gateley Wareing (Scotland) Llp as a member (2 pages)
20 September 2011Annual return made up to 1 July 2011 (3 pages)
20 September 2011Annual return made up to 1 July 2011 (3 pages)
20 September 2011Annual return made up to 1 July 2011 (3 pages)
13 July 2010Appointment of Dr Malcolm Henry Mcpherson as a member (3 pages)
13 July 2010Appointment of Dr Malcolm Henry Mcpherson as a member (3 pages)
1 July 2010Incorporation of a limited liability partnership (9 pages)
1 July 2010Incorporation of a limited liability partnership (9 pages)