Company NameShaw’S Law Trustees Limited
Company StatusActive
Company NumberSC700635
CategoryPrivate Limited Company
Incorporation Date3 June 2021(2 years, 11 months ago)
Previous NameDavidson Chalmers Stewart Trustees Limited

Business Activity

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

Directors

Director NameMr Andrew Simon Chalmers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Craig Jackson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Stephen Thomas Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Fiona Margaret Piper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed03 June 2021(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered AddressScottish Marine Institute
Dunbeg
Oban
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches2 other UK companies use this postal address

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 Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

21 February 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 August 2023Notification of Shaw's Law Limited as a person with significant control on 18 August 2023 (2 pages)
25 August 2023Company name changed davidson chalmers stewart trustees LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
(3 pages)
25 August 2023Termination of appointment of Alan James Stewart as a director on 18 August 2023 (1 page)
24 August 2023Appointment of Mr Alexander James Cameron as a director on 18 August 2023 (2 pages)
24 August 2023Termination of appointment of Andrew Simon Chalmers as a director on 18 August 2023 (1 page)
24 August 2023Termination of appointment of Stephen Thomas Smith as a director on 18 August 2023 (1 page)
24 August 2023Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 18 August 2023 (1 page)
24 August 2023Appointment of Ms Heather Grace Shaw as a director on 18 August 2023 (2 pages)
24 August 2023Cessation of Davidson Chalmers Stewart Llp as a person with significant control on 18 August 2023 (1 page)
24 August 2023Termination of appointment of Fiona Margaret Piper as a director on 18 August 2023 (1 page)
24 August 2023Appointment of Mr Sorley Thorburn Henderson as a director on 18 August 2023 (2 pages)
24 August 2023Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Scottish Marine Institute Dunbeg Oban PA37 1QA on 24 August 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 November 2022Appointment of Mrs Fiona Margaret Piper as a director on 2 November 2022 (2 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 June 2021Current accounting period shortened from 30 June 2022 to 30 April 2022 (1 page)
3 June 2021Incorporation
Statement of capital on 2021-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)