Company NameWilltrust Estate Planning Ltd
DirectorIain David McCallum
Company StatusActive
Company NumberSC418349
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain David McCallum
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Sir James Clark Building
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMr Kiran Kumar Dinesh Chandra Sagar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Sir James Clark Building
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland

Location

Registered Address14 Newton Place
C/O Gallone And Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 March 2023Registered office address changed from Unit 32 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 14 Newton Place C/O Gallone and Co Glasgow G3 7PY on 1 March 2023 (1 page)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2022Termination of appointment of Kiran Kumar Dinesh Chandra Sagar as a director on 1 May 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
27 September 2018Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Unit 32 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2018 (1 page)
27 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 100
(3 pages)
27 September 2018Appointment of Mr Kiran Kumar Dinesh Chandra Sagar as a director on 26 September 2018 (2 pages)
17 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)