Company NameDWF Trustees (Scotland) Limited
Company StatusActive
Company NumberSC466919
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Wayne Lawrence
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Alasdair Graham Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr David Alexander Ratter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Paul Andrew Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameJames Craig Szerdy
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2023(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameMr Daniel Williams
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Ian John Sydenham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr John Robin Bryson Corbett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Derek George McNicoll Ellery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Paul Richard Davies
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Jon Gould
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Director NameMr Christopher John Noel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dwf LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
1 September 2023Termination of appointment of Christopher John Noel as a director on 31 August 2023 (1 page)
18 August 2023Appointment of Mr Daniel Williams as a director on 17 August 2023 (2 pages)
18 August 2023Appointment of James Craig Szerdy as a director on 17 August 2023 (2 pages)
18 August 2023Appointment of Mr Paul Andrew Brown as a director on 17 August 2023 (2 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
19 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
27 July 2021Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
18 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 July 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 June 2019Termination of appointment of Derek George Mcnicoll Ellery as a director on 14 June 2019 (1 page)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 December 2018Appointment of Mr Christopher John Noel as a director on 21 November 2018 (2 pages)
4 December 2018Termination of appointment of Paul Richard Davies as a director on 20 November 2018 (1 page)
16 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 April 2017Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages)
9 January 2017Director's details changed for Mr David Alexander Ratter on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Alasdair Graham Peacock on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Alasdair Graham Peacock on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Paul Richard Davies on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Wayne Lawrence on 31 May 2016 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Director's details changed for Mr David Alexander Ratter on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Wayne Lawrence on 31 May 2016 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Director's details changed for Mr Paul Richard Davies on 31 May 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
26 May 2016Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (2 pages)
26 May 2016Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (2 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(8 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(8 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page)
26 February 2015Appointment of Paul Richard Davies as a director on 18 February 2015 (3 pages)
26 February 2015Appointment of Paul Richard Davies as a director on 18 February 2015 (3 pages)
26 February 2015Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(8 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(8 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(8 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)