Company NameWilson Ward Llp
Company StatusActive
Company NumberSO304735
CategoryLimited Liability Partnership
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NameDuncan & Wallace Llp

Directors

LLP Designated Member NameMr John Aloysius Ward
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
Midlothian
EH6 4NP
Scotland
LLP Designated Member NameMr Peter Urquhart Wilson
Date of BirthNovember 1963 (Born 60 years ago)
StatusCurrent
Appointed01 October 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
Midlothian
EH6 4NP
Scotland
LLP Designated Member NameMelinda Ann Wallace
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
Midlothian
EH6 4NP
Scotland

Contact

Websitewww.solicitoredinburgh.co.uk

Location

Registered Address131 Newhaven Road
Edinburgh
Midlothian
EH6 4NP
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£46,791
Cash£732,470
Current Liabilities£760,113

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

13 October 2016Delivered on: 28 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 131 newhaven road, edinburgh. MID120892.
Outstanding
27 September 2016Delivered on: 3 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
12 June 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
7 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 November 2016Termination of appointment of Melinda Ann Wallace as a member on 30 September 2016 (1 page)
16 November 2016Termination of appointment of Melinda Ann Wallace as a member on 30 September 2016 (1 page)
16 November 2016Appointment of Mr Peter Urquhart Wilson as a member on 1 October 2016 (2 pages)
16 November 2016Appointment of Mr Peter Urquhart Wilson as a member on 1 October 2016 (2 pages)
28 October 2016Registration of charge SO3047350002, created on 13 October 2016 (6 pages)
28 October 2016Registration of charge SO3047350002, created on 13 October 2016 (6 pages)
20 October 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
20 October 2016Company name changed duncan & wallace LLP\certificate issued on 20/10/16
  • LLNM01 ‐ Change of name notice
(3 pages)
20 October 2016Company name changed duncan & wallace LLP\certificate issued on 20/10/16
  • LLNM01 ‐ Change of name notice
(3 pages)
20 October 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
3 October 2016Registration of charge SO3047350001, created on 27 September 2016 (17 pages)
3 October 2016Registration of charge SO3047350001, created on 27 September 2016 (17 pages)
9 February 2016Annual return made up to 14 January 2016 (3 pages)
9 February 2016Annual return made up to 14 January 2016 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 14 January 2015 (3 pages)
14 January 2015Annual return made up to 14 January 2015 (3 pages)
14 January 2014Incorporation of a limited liability partnership (9 pages)
14 January 2014Incorporation of a limited liability partnership (9 pages)