Background WavePink WaveYellow Wave

NLS TRUSTEES LTD (SC427064)

NLS TRUSTEES LTD (SC427064) is an active UK company. incorporated on 26 June 2012. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NLS TRUSTEES LTD has been registered for 13 years. Current directors include JONES, Ross Alexander, WHYTE, Greg William Thomas.

Company Number
SC427064
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
7th Floor, Delta House, Glasgow, G1 2NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Ross Alexander, WHYTE, Greg William Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLS TRUSTEES LTD

NLS TRUSTEES LTD is an active company incorporated on 26 June 2012 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NLS TRUSTEES LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

SC427064

LTD Company

Age

13 Years

Incorporated 26 June 2012

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 23 January 2026 (3 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

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

7th Floor, Delta House 50 West Nile Street Glasgow, G1 2NP,

Previous Addresses

185a St Vincent Street Glasgow G2 5QD United Kingdom
From: 26 June 2012To: 24 February 2014
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Sept 20
Director Left
Jan 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JONES, Ross Alexander

Active
105 West George Street, GlasgowG2 1PB
Born September 1983
Director
Appointed 31 Jul 2025

WHYTE, Greg William Thomas

Active
105 West George Street, GlasgowG2 1PB
Born March 1982
Director
Appointed 31 Jul 2025

DICKEN, Philip

Resigned
Churchill Way, CardiffCF10 2HE
Born July 1968
Director
Appointed 01 Mar 2018
Resigned 31 Aug 2020

EDWARDS, Katie-Anne

Resigned
Churchill Way, CardiffCF10 2HE
Born October 1982
Director
Appointed 28 Apr 2014
Resigned 31 Jul 2025

MOLYNEUX, Helen Clare

Resigned
Delta House, GlasgowG1 2NP
Born March 1965
Director
Appointed 26 Jun 2012
Resigned 26 Feb 2018

OAKLEY, Stephen Edward

Resigned
Lower Bristol Road, BathBA2 3DP
Born June 1952
Director
Appointed 04 Mar 2014
Resigned 30 Aug 2016

THOMAS, Robert Dillwyn

Resigned
Churchill Way, CardiffCF10 2HE
Born January 1971
Director
Appointed 18 Jun 2014
Resigned 03 Jan 2025

WARD, Martin

Resigned
Lower Bristol Road, BathBA2 3DP
Born February 1967
Director
Appointed 04 Mar 2014
Resigned 30 Aug 2016

WOOTON, Karen

Resigned
St Vincent Street, GlasgowG2 5QD
Born November 1966
Director
Appointed 26 Jun 2012
Resigned 28 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
105 West George Street, GlasgowG2 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Churchill Way, CardiffCF10 2HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2012
NEWINCIncorporation