Company NameNLS Trustees Ltd
DirectorsKatie-Anne Edwards and Robert Dillwyn Thomas
Company StatusActive
Company NumberSC427064
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katie-Anne Edwards
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(1 year, 10 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceWales
Correspondence AddressHelmont House Churchill Way
Cardiff
CF10 2HE
Wales
Director NameMr Robert Dillwyn Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHelmont House Churchill Way
Cardiff
CF10 2HE
Wales
Director NameMrs Karen Wooton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address185a St Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMs Helen Clare Molyneux
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Delta House
50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinesgate Lower Bristol Road
Bath
BA2 3DP
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinesgate Lower Bristol Road
Bath
BA2 3DP
Director NameMr Philip Dicken
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2020)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressHelmont House Churchill Way
Cardiff
CF10 2HE
Wales

Location

Registered Address7th Floor, Delta House
50 West Nile Street
Glasgow
G1 2NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

19 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
20 November 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (212 pages)
3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
3 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (147 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
4 September 2020Termination of appointment of Philip Dicken as a director on 31 August 2020 (1 page)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 April 2020Current accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Philip Dicken on 1 March 2018 (2 pages)
2 March 2018Appointment of Mr Philip Dicken as a director on 1 March 2018 (2 pages)
26 February 2018Termination of appointment of Helen Clare Molyneux as a director on 26 February 2018 (1 page)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
9 October 2017Director's details changed for Ms Helen Clare Molyneux on 29 September 2017 (2 pages)
9 October 2017Director's details changed for Ms Helen Clare Molyneux on 29 September 2017 (2 pages)
4 July 2017Notification of Newlaw Legal Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Newlaw Legal Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 September 2016Termination of appointment of Stephen Edward Oakley as a director on 30 August 2016 (1 page)
7 September 2016Termination of appointment of Martin Ward as a director on 30 August 2016 (1 page)
7 September 2016Termination of appointment of Martin Ward as a director on 30 August 2016 (1 page)
7 September 2016Termination of appointment of Stephen Edward Oakley as a director on 30 August 2016 (1 page)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(7 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(7 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
27 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
27 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
18 June 2014Appointment of Mr Robert Dillwyn Thomas as a director (2 pages)
18 June 2014Appointment of Mr Robert Dillwyn Thomas as a director (2 pages)
3 June 2014Director's details changed for Ms Helen Clare Molyneux on 29 July 2013 (2 pages)
3 June 2014Director's details changed for Ms Helen Clare Molyneux on 29 July 2013 (2 pages)
21 May 2014Appointment of Mrs Katie-Anne Edwards as a director (2 pages)
21 May 2014Appointment of Mrs Katie-Anne Edwards as a director (2 pages)
19 May 2014Termination of appointment of Karen Wooton as a director (1 page)
19 May 2014Termination of appointment of Karen Wooton as a director (1 page)
30 April 2014Director's details changed for Mr Stephen Oakely on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Stephen Oakely on 30 April 2014 (2 pages)
7 March 2014Appointment of Mr Martin Ward as a director (2 pages)
7 March 2014Appointment of Mr Martin Ward as a director (2 pages)
6 March 2014Appointment of Mr Stephen Oakely as a director (2 pages)
6 March 2014Appointment of Mr Stephen Oakely as a director (2 pages)
24 February 2014Registered office address changed from 185a St Vincent Street Glasgow G2 5QD United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 185a St Vincent Street Glasgow G2 5QD United Kingdom on 24 February 2014 (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Ms Helen Clare Molyneux on 26 June 2012 (2 pages)
19 July 2012Director's details changed for Ms Helen Clare Molyneux on 26 June 2012 (2 pages)
17 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 June 2012Incorporation (23 pages)
26 June 2012Incorporation (23 pages)