Company NameWill Services Scotland (West) Limited
Company StatusActive
Company NumberSC339180
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Amy Ieropoulos
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Director NameMr Mark McBride
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Director NameMr John Quinn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Director NameMr James Reid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Secretary NameMr James Reid
StatusCurrent
Appointed10 September 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Director NameMr Franco Lazzeri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Kirkinner Road
Mount Vernon
Glasgow
Secretary NameMrs Christine Julie Lazzeri
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Kirkinner Road
Mount Vernon
Glasgow
Director NameMrs Christine Julie Lazzeri
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 September 2021)
RoleCustomer Advisor & Office Manager
Country of ResidenceScotland
Correspondence AddressRowan Bank High Barrwood Road
Kilsyth
Glasgow
G65 0EE
Scotland

Contact

Websitewill-scotland.co.uk
Email address[email protected]
Telephone0800 9903524
Telephone regionFreephone

Location

Registered Address21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

5 at £1Christine Julie Lazzeri
50.00%
Ordinary
5 at £1Franco Lazzeri
50.00%
Ordinary

Financials

Year2014
Net Worth£78,572
Cash£88,938
Current Liabilities£12,195

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
12 October 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 September 2021Appointment of Mr James Reid as a director on 10 September 2021 (2 pages)
22 September 2021Cessation of Christine Julie Lazzeri as a person with significant control on 10 September 2021 (1 page)
22 September 2021Notification of Wallace Quinn & Co Limited as a person with significant control on 10 September 2021 (2 pages)
22 September 2021Termination of appointment of Christine Julie Lazzeri as a director on 10 September 2021 (1 page)
22 September 2021Appointment of Mr James Reid as a secretary on 10 September 2021 (2 pages)
22 September 2021Registered office address changed from Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE Scotland to 21 Glasgow Road Baillieston Glasgow G69 6JT on 22 September 2021 (1 page)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
22 September 2021Appointment of Mrs Amy Ieropoulos as a director on 10 September 2021 (2 pages)
22 September 2021Cessation of Franco Lazzeri as a person with significant control on 10 September 2021 (1 page)
22 September 2021Termination of appointment of Christine Julie Lazzeri as a secretary on 10 September 2021 (1 page)
22 September 2021Appointment of Mr Mark Mcbride as a director on 10 September 2021 (2 pages)
22 September 2021Termination of appointment of Franco Lazzeri as a director on 10 September 2021 (1 page)
22 September 2021Appointment of Mr John Quinn as a director on 10 September 2021 (2 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (1 page)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (1 page)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 March 2019Register inspection address has been changed from C/O Franco Lazzeri 25 Kirkinner Road Mount Vernon Glasgow Lanarkshire G32 9PE United Kingdom to Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (1 page)
8 August 2018Registered office address changed from 25 Kirkinner Road Glasgow G32 9PE to Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE on 8 August 2018 (1 page)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (1 page)
1 November 2017Micro company accounts made up to 31 March 2017 (1 page)
30 March 2017Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 25 Kirkinner Road Glasgow G32 9PE Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 25 Kirkinner Road Glasgow G32 9PE Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 March 2013Secretary's details changed for Mrs Christine Lazzeri on 1 March 2013 (1 page)
13 March 2013Secretary's details changed for Mrs Christine Lazzeri on 1 March 2013 (1 page)
4 March 2013Appointment of Mrs Christine Julie Lazzeri as a director (2 pages)
4 March 2013Appointment of Mrs Christine Julie Lazzeri as a director (2 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU United Kingdom on 13 December 2011 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Mr Franco Lazzeri on 7 March 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mr Franco Lazzeri on 7 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mr Franco Lazzeri on 7 March 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
7 March 2008Incorporation (13 pages)
7 March 2008Incorporation (13 pages)