WHITELAW WELLS FINANCIAL PLANNING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC155884
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr John Frank Stamford Pratt on 4 April 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WHITELAW WELLS FINANCIAL PLANNING LIMITED are www.whitelawwellsfinancialplanning.co.uk, and www.whitelaw-wells-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Whitelaw Wells Financial Planning Limited is a Private Limited Company. The company registration number is SC155884. Whitelaw Wells Financial Planning Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Whitelaw Wells Financial Planning Limited is 9 Ainslie Place Edinburgh Eh3 6at. . WHITELAW WELLS is a Secretary of the company. MAIN, David Alexander is a Director of the company. PRATT, John Frank Stamford is a Director of the company. YIU, Nelson Wai Kwen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRIFFITHS-BUCHANAN, Peter Gavin has been resigned. Director WALTERS, Stephen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WHITELAW WELLS
Appointed Date: 09 February 1995

Director
MAIN, David Alexander
Appointed Date: 09 February 1995
69 years old

Director
PRATT, John Frank Stamford
Appointed Date: 30 September 2009
69 years old

Director
YIU, Nelson Wai Kwen
Appointed Date: 01 October 2003
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
GRIFFITHS-BUCHANAN, Peter Gavin
Resigned: 29 August 2003
Appointed Date: 09 February 1995
76 years old

Director
WALTERS, Stephen
Resigned: 30 September 2009
Appointed Date: 29 August 2003
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

WHITELAW WELLS FINANCIAL PLANNING LIMITED Events

04 Apr 2017
Director's details changed for Mr John Frank Stamford Pratt on 4 April 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 700

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
13 Feb 1995
Registered office changed on 13/02/95 from: 24 great king street, edinburgh, EH3 6QN

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
New director appointed

13 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
Incorporation

WHITELAW WELLS FINANCIAL PLANNING LIMITED Charges

19 January 2000
Standard security
Delivered: 27 January 2000
Status: Satisfied on 1 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground flat of the villa westaway, 10 kirkliston road…
7 January 2000
Bond & floating charge
Delivered: 14 January 2000
Status: Satisfied on 11 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 April 1995
Bond & floating charge
Delivered: 4 May 1995
Status: Satisfied on 15 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…