Background WavePink WaveYellow Wave

SCOTS LAW WILLS (NOMINEES) LIMITED (SC138719)

SCOTS LAW WILLS (NOMINEES) LIMITED (SC138719) is an active UK company. incorporated on 8 June 1992. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCOTS LAW WILLS (NOMINEES) LIMITED has been registered for 33 years. Current directors include DUNCAN, Avril Dorothy Munro.

Company Number
SC138719
Status
active
Type
ltd
Incorporated
8 June 1992
Age
33 years
Address
19 Albany Street, Edinburgh, EH1 3QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNCAN, Avril Dorothy Munro
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTS LAW WILLS (NOMINEES) LIMITED

SCOTS LAW WILLS (NOMINEES) LIMITED is an active company incorporated on 8 June 1992 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCOTS LAW WILLS (NOMINEES) LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

SC138719

LTD Company

Age

33 Years

Incorporated 8 June 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

19 Albany Street Edinburgh, EH1 3QN,

Previous Addresses

19 19, Albany Street Albany Street Edinburgh Choose County EH1 3QN United Kingdom
From: 14 November 2022To: 17 October 2025
56 Albany Street Edinburgh EH1 3QR
From: 16 July 2014To: 14 November 2022
56 Albany Street Edinburgh EH1 3QR Scotland
From: 16 July 2014To: 16 July 2014
19 Cammo Crescent Edinburgh EH4 8DZ
From: 8 June 1992To: 16 July 2014
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Jun 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DUNCAN, Avril Dorothy Munro

Active
Albany Street, EdinburghEH1 3QN
Born February 1956
Director
Appointed N/A

DUNCAN, Eleanor May

Resigned
187 Granton Road, EdinburghEH5 3RQ
Secretary
Appointed 13 Jul 1992
Resigned 09 May 1995

BENNETT & ROBERTSON LLP

Resigned
16 Walker Street, EdinburghEH3 7NN
Corporate secretary
Appointed 08 Jun 1992
Resigned 13 Jul 1992

THE S. SYSTEMS PARTNERSHIP

Resigned
Cammo Crescent, EdinburghEH4 8DZ
Corporate secretary
Appointed 09 May 1995
Resigned 23 Mar 2013

DUNCAN, Avril Dorothy Munro

Resigned
9 St Bernards Crescent, EdinburghEH4 1NR
Born February 1956
Director
Appointed 09 May 1995
Resigned 09 May 1995

DUNCAN, Brian C

Resigned
187 Granton Road, EdinburghEH5 3RQ
Born October 1942
Director
Appointed 06 Jul 1992
Resigned 09 May 1995

DUNCAN, Eleanor May

Resigned
187 Granton Road, EdinburghEH5 3RQ
Born January 1943
Director
Appointed 13 Jul 1992
Resigned 09 May 1995

DUNCAN, Stuart

Resigned
16 Walker Street, EdinburghEH3 7NN
Born July 1953
Director
Appointed 08 Jun 1992
Resigned 09 May 1995

Persons with significant control

1

Mrs Avril Dorothy Munro Duncan

Active
Albany Street, EdinburghEH1 3QN
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Termination Secretary Company With Name
24 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
12 September 1995
363b363b
Legacy
22 May 1995
287Change of Registered Office
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
9 December 1993
287Change of Registered Office
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
287Change of Registered Office
Legacy
7 August 1992
288288
Memorandum Articles
24 July 1992
MEM/ARTSMEM/ARTS
Resolution
24 July 1992
RESOLUTIONSResolutions
Legacy
24 July 1992
88(2)R88(2)R
Legacy
24 July 1992
288288
Legacy
24 July 1992
224224
Incorporation Company
8 June 1992
NEWINCIncorporation