Warners Solicitors LLP EDINBURGH


Founded in 2008, Warners Solicitors LLP, classified under reg no. SO301921 is an active company. Currently registered at 22 St. Patrick Square EH8 9EY, Edinburgh the company has been in the business for 16 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Warners Solicitors LLP Address / Contact

Office Address 22 St. Patrick Square
Town Edinburgh
Post code EH8 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SO301921
Date of Incorporation Mon, 2nd Jun 2008
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sean M.

Position: LLP Member

Appointed: 09 May 2022

Jim M.

Position: LLP Member

Appointed: 01 May 2021

Lucy T.

Position: LLP Designated Member

Appointed: 01 November 2014

Douglas W.

Position: LLP Designated Member

Appointed: 01 May 2014

David S.

Position: LLP Designated Member

Appointed: 03 June 2008

Scott B.

Position: LLP Designated Member

Appointed: 28 April 2016

Resigned: 30 April 2022

Deborah M.

Position: LLP Member

Appointed: 01 May 2013

Resigned: 15 January 2016

Scott B.

Position: LLP Designated Member

Appointed: 03 June 2008

Resigned: 30 September 2015

George C.

Position: LLP Designated Member

Appointed: 03 June 2008

Resigned: 30 April 2022

Craig I.

Position: LLP Member

Appointed: 03 June 2008

Resigned: 30 April 2014

Robert C.

Position: LLP Member

Appointed: 03 June 2008

Resigned: 28 May 2009

John C.

Position: LLP Member

Appointed: 03 June 2008

Resigned: 30 April 2014

David W.

Position: LLP Member

Appointed: 03 June 2008

Resigned: 30 April 2014

William G.

Position: LLP Designated Member

Appointed: 02 June 2008

Resigned: 30 April 2014

Bryan K.

Position: LLP Member

Appointed: 02 June 2008

Resigned: 30 April 2014

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we researched, there is Lucy T. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Douglas W. This PSC has significiant influence or control over the company,. Then there is David S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Lucy T.

Notified on 1 May 2022
Nature of control: significiant influence or control

Douglas W.

Notified on 1 May 2022
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

George C.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 25-50% voting rights

Scott B.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand819 015729 8391 716 2531 326 0281 397 061
Current Assets1 145 0171 049 5642 094 2902 008 8341 807 151
Debtors283 848301 577327 370620 299343 171
Other Debtors96 690116 327138 476506 255213 818
Property Plant Equipment119 279104 56789 465109 17791 289
Total Inventories42 15418 14850 66762 50766 919
Other
Accumulated Depreciation Impairment Property Plant Equipment285 311306 682322 159350 626379 947
Average Number Employees During Period5154646970
Bank Borrowings Overdrafts25 43232 46537 80955 74558 333
Creditors238 692160 131330 632250 271704 482
Increase From Depreciation Charge For Year Property Plant Equipment 21 37115 47728 46729 321
Net Current Assets Liabilities906 325889 4351 763 6581 758 5641 102 669
Other Creditors72 00630 47624 66944 990474 064
Other Taxation Social Security Payable141 25497 190268 154149 535172 085
Property Plant Equipment Gross Cost404 590411 249411 624459 803471 236
Provisions For Liabilities Balance Sheet Subtotal62 45062 45062 45054 00027 000
Total Additions Including From Business Combinations Property Plant Equipment 6 65937548 17911 433
Total Assets Less Current Liabilities1 025 604994 0001 853 1241 867 7401 193 958
Trade Debtors Trade Receivables187 158185 250188 894114 044129 353

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements