Company NameRWF Trustees Limited
DirectorsEdward Lawrence Laverty and Laura Ann Jamieson
Company StatusActive
Company NumberSC352087
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 3 months ago)
Previous NameMiller Samuel Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Lawrence Laverty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMiss Laura Ann Jamieson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/0 Mshb Llp Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2008(same day as company formation)
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Peter Michael Samuel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Crookfur Road
Newton Mearns
Glasgow
G77 6DY
Scotland

Contact

Websitemillersamuel.co.uk

Location

Registered AddressC/0 Mshb Llp Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Miller Samuel LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Termination of appointment of Peter Michael Samuel as a director on 31 December 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 November 2019Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ to C/0 Mshb Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 19 November 2019 (1 page)
23 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Appointment of Miss Laura Ann Jamieson as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Miss Laura Ann Jamieson as a director on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Company name changed miller samuel trustees LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
5 February 2016Company name changed miller samuel trustees LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 December 2009Director's details changed for Edward Lawrence Laverty on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Edward Lawrence Laverty on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Miller Samuel Company Secretaries Limited on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Miller Samuel Company Secretaries Limited on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2008Incorporation (22 pages)
4 December 2008Incorporation (22 pages)