Company NameScots Law Wills (Nominees) Limited
DirectorAvril Dorothy Munro Duncan
Company StatusActive
Company NumberSC138719
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Avril Dorothy Munro Duncan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(3 years after company formation)
Appointment Duration28 years, 10 months
RoleGraduate
Country of ResidenceScotland
Correspondence Address19 Albany Street
Edinburgh
EH1 3QN
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Director NameBrian C Duncan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address187 Granton Road
Edinburgh
Midlothian
EH5 3RQ
Scotland
Director NameEleanor May Duncan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address187 Granton Road
Edinburgh
Midlothian
EH5 3RQ
Scotland
Secretary NameEleanor May Duncan
NationalityBritish
StatusResigned
Appointed13 July 1992(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address187 Granton Road
Edinburgh
Midlothian
EH5 3RQ
Scotland
Director NameMrs Avril Dorothy Munro Duncan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 May 1995)
RoleGraduate
Correspondence Address9 St Bernards Crescent
Edinburgh
Midlothian
EH4 1NR
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameThe S. Systems Partnership (Corporation)
StatusResigned
Appointed09 May 1995(2 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 March 2013)
Correspondence Address19 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland

Location

Registered Address19 19, Albany Street
Albany Street
Edinburgh
Choose County
EH1 3QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Mrs Avril Dorothy Munro Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£337
Cash£337

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Micro company accounts made up to 31 May 2022 (6 pages)
14 November 2022Registered office address changed from 56 Albany Street Edinburgh EH1 3QR to 19 19, Albany Street Albany Street Edinburgh Choose County EH1 3QN on 14 November 2022 (1 page)
14 November 2022Director's details changed for Mrs Avril Dorothy Munro Duncan on 14 November 2022 (2 pages)
14 November 2022Change of details for Mrs Avril Dorothy Munro Duncan as a person with significant control on 14 November 2022 (2 pages)
7 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 May 2021 (6 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 May 2019 (6 pages)
29 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
11 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
25 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Registered office address changed from 56 Albany Street Edinburgh EH1 3QR Scotland to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 19 Cammo Crescent Edinburgh EH4 8DZ to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 June 2014 (2 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Registered office address changed from 19 Cammo Crescent Edinburgh EH4 8DZ to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 June 2014 (2 pages)
16 July 2014Registered office address changed from 56 Albany Street Edinburgh EH1 3QR Scotland to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
24 March 2013Termination of appointment of The S. Systems Partnership as a secretary (1 page)
24 March 2013Termination of appointment of The S. Systems Partnership as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 September 2010Secretary's details changed for The S. Systems Partnership on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
4 September 2010Secretary's details changed for The S. Systems Partnership on 1 October 2009 (2 pages)
4 September 2010Secretary's details changed for The S. Systems Partnership on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 July 2009Return made up to 08/06/09; full list of members (3 pages)
10 July 2009Return made up to 08/06/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 August 2008Return made up to 08/06/08; full list of members (3 pages)
7 August 2008Return made up to 08/06/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 August 2007Return made up to 08/06/07; no change of members (6 pages)
1 August 2007Return made up to 08/06/07; no change of members (6 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 August 2006Return made up to 08/06/06; full list of members (6 pages)
15 August 2006Return made up to 08/06/06; full list of members (6 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 July 2005Return made up to 08/06/05; full list of members (6 pages)
8 July 2005Return made up to 08/06/05; full list of members (6 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
27 July 2004Return made up to 08/06/04; full list of members (6 pages)
27 July 2004Return made up to 08/06/04; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 September 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 July 2002Return made up to 08/06/02; full list of members (6 pages)
3 July 2002Return made up to 08/06/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 June 2001Return made up to 08/06/01; full list of members (6 pages)
8 June 2001Return made up to 08/06/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
31 May 2000Return made up to 08/06/00; full list of members (6 pages)
31 May 2000Return made up to 08/06/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 June 1999Return made up to 08/06/99; full list of members (6 pages)
2 June 1999Return made up to 08/06/99; full list of members (6 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 July 1997Return made up to 08/06/97; no change of members (4 pages)
17 July 1997Return made up to 08/06/97; no change of members (4 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
27 August 1996Return made up to 08/06/96; full list of members (6 pages)
27 August 1996Return made up to 08/06/96; full list of members (6 pages)
20 May 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
20 May 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Return made up to 08/06/95; full list of members (6 pages)
12 September 1995Return made up to 08/06/95; full list of members (6 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 187 granton road edinburgh EH5 3RQ (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 187 granton road edinburgh EH5 3RQ (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1992Incorporation (22 pages)
8 June 1992Incorporation (22 pages)