Background WavePink WaveYellow Wave

DWF DIRECTORS (SCOTLAND) LIMITED (SC140057)

DWF DIRECTORS (SCOTLAND) LIMITED (SC140057) is an active UK company. incorporated on 2 September 1992. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DWF DIRECTORS (SCOTLAND) LIMITED has been registered for 33 years. Current directors include LAWRENCE, Wayne, PEACOCK, Alasdair Graham.

Company Number
SC140057
Status
active
Type
ltd
Incorporated
2 September 1992
Age
33 years
Address
C/O Dwf Llp, Sentinel, Glasgow, G2 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWRENCE, Wayne, PEACOCK, Alasdair Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF DIRECTORS (SCOTLAND) LIMITED

DWF DIRECTORS (SCOTLAND) LIMITED is an active company incorporated on 2 September 1992 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DWF DIRECTORS (SCOTLAND) LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

SC140057

LTD Company

Age

33 Years

Incorporated 2 September 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

DALGLEN DIRECTORS LIMITED
From: 24 May 1994To: 18 February 2013
EPISTOLEUS LIMITED
From: 2 September 1992To: 24 May 1994
Contact
Address

C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
From: 7 June 2016To: 27 July 2021
110 Queen Street Glasgow G1 3HD Scotland
From: 2 June 2016To: 7 June 2016
Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR
From: 2 September 1992To: 2 June 2016
Timeline

11 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 16
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LAWRENCE, Wayne

Active
103 Waterloo Street, GlasgowG2 7BW
Born May 1966
Director
Appointed 13 Jan 2000

PEACOCK, Alasdair Graham

Active
103 Waterloo Street, GlasgowG2 7BW
Born January 1962
Director
Appointed 12 Jan 2001

BIGGART BAILLIE

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 02 Sept 1992
Resigned 06 Aug 2007

BIGGART BAILLIE & GIFFORD WS

Resigned
11 Glenfinlas Street, Edinburgh
Corporate nominee secretary
Appointed 02 Sept 1992
Resigned 02 Sept 1992

BIGGART BAILLIE LLP

Resigned
310 St. Vincent Street, GlasgowG2 5QR
Corporate secretary
Appointed 06 Aug 2007
Resigned 14 Aug 2012

ALLAN, David Stewart

Resigned
Auchenkyle Lodge Southwoods, MonktonKA9 1UT
Born February 1959
Director
Appointed 14 Jul 1993
Resigned 24 Sept 2010

ANDERSON, Neil Robert

Resigned
38 Lennox Row, EdinburghEH5 3LT
Born May 1971
Director
Appointed 22 Oct 2007
Resigned 25 Aug 2008

BECHELLI, Damien Paul

Resigned
310 St. Vincent Street, GlasgowG2 5QR
Born March 1978
Director
Appointed 06 Dec 2010
Resigned 15 Jan 2019

BROWN, Ronald Walter

Resigned
Scott Avenue, FalkirkFK2 0PN
Born February 1961
Director
Appointed 22 Oct 2007
Resigned 05 Apr 2016

DOCHERTY, Grant

Resigned
Portgower Place, EdinburghEH4 1HQ
Born September 1963
Director
Appointed 22 Oct 2007
Resigned 14 Dec 2018

ELLERY, Derek George Mcnicoll

Resigned
Brannochlie, 2 Burnside Road, GlasgowG46 6TT
Born May 1961
Director
Appointed 01 Aug 1997
Resigned 14 Jun 2019

FEECHAN, Catherine Mary

Resigned
Aincroft, Bridge Of WeirPA11 3DE
Born April 1968
Director
Appointed 12 Jan 2000
Resigned 18 Jun 2010

GILCHRIST, David William

Resigned
310 St. Vincent Street, GlasgowG2 5QR
Born January 1978
Director
Appointed 06 Dec 2010
Resigned 18 Jun 2019

HARDIE, James Fraser Mcbride

Resigned
15 Lixmount Avenue, EdinburghEH5 3EW
Born April 1959
Director
Appointed 02 Sept 1992
Resigned 15 Oct 1992

LAWRENCE, Wayne

Resigned
38 Lomond Road, EdinburghEH5 3JL
Born May 1966
Director
Appointed 21 Oct 1998
Resigned 09 Apr 1999

MCKAY, Colin Beaton

Resigned
108 Braid Road, EdinburghEH10 6AT
Born April 1963
Director
Appointed 04 Jul 1994
Resigned 23 Mar 1999

MCKELVIE, Gordon Campbell

Resigned
11 Lochbroom Drive, GlasgowG77 5PF
Born December 1964
Director
Appointed 13 Jan 2000
Resigned 31 Dec 2001

MCWILLIAM, Alan Maitland Dewar

Resigned
9 Viewforth, EdinburghEH10 4JD
Born April 1953
Director
Appointed 01 Feb 1993
Resigned 04 Jul 1994

MILLER, Colin Barrie

Resigned
2 Castlehill Green, East KilbrideG74 5BY
Born August 1962
Director
Appointed 01 Aug 1997
Resigned 10 Jun 2019

OLIVER, Norman Robert

Resigned
40/7 Woodhall Road, EdinburghEH13 0DU
Born May 1952
Director
Appointed 02 Sept 1992
Resigned 11 Jul 1996

ROSS, David Craib Hinshaw

Resigned
10 Ledcameroch Road, GlasgowG61 4AB
Born January 1948
Director
Appointed 05 Oct 1992
Resigned 08 Sept 2009

SMITH, William Wilson Campbell

Resigned
16 Dargarvel Avenue, GlasgowG41 5LU
Born May 1946
Director
Appointed 05 Oct 1992
Resigned 30 Jun 2009

Persons with significant control

1

Dwf Llp

Active
2 Hardman Street, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288cChange of Particulars
Legacy
7 September 2001
288cChange of Particulars
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288cChange of Particulars
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288cChange of Particulars
Legacy
1 October 1998
288cChange of Particulars
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288cChange of Particulars
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Accounts With Accounts Type Dormant
18 December 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Resolution
23 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 1994
AAAnnual Accounts
Resolution
24 January 1994
RESOLUTIONSResolutions
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
21 April 1993
224224
Legacy
24 February 1993
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Incorporation Company
2 September 1992
NEWINCIncorporation