Background WavePink WaveYellow Wave

DWF TRUSTEES (SCOTLAND) LIMITED (SC466919)

DWF TRUSTEES (SCOTLAND) LIMITED (SC466919) is an active UK company. incorporated on 8 January 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DWF TRUSTEES (SCOTLAND) LIMITED has been registered for 12 years. Current directors include LAWRENCE, Wayne, PEACOCK, Alasdair Graham, STEVENS, Jonathan Peter and 2 others.

Company Number
SC466919
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 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, STEVENS, Jonathan Peter, SYDENHAM, Ian John, WILLIAMS, Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF TRUSTEES (SCOTLAND) LIMITED

DWF TRUSTEES (SCOTLAND) LIMITED is an active company incorporated on 8 January 2014 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 TRUSTEES (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC466919

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month 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

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
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
Dalmore House 310 st Vincent Street Glasgow G2 5QR
From: 8 January 2014To: 7 June 2016
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
Apr 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LAWRENCE, Wayne

Active
103 Waterloo Street, GlasgowG2 7BW
Born May 1966
Director
Appointed 08 Jan 2014

PEACOCK, Alasdair Graham

Active
103 Waterloo Street, GlasgowG2 7BW
Born January 1962
Director
Appointed 08 Jan 2014

STEVENS, Jonathan Peter

Active
BirminghamB4 6GA
Born May 1973
Director
Appointed 10 Sept 2025

SYDENHAM, Ian John

Active
103 Waterloo Street, GlasgowG2 7BW
Born December 1977
Director
Appointed 01 Feb 2024

WILLIAMS, Daniel

Active
103 Waterloo Street, GlasgowG2 7BW
Born September 1984
Director
Appointed 17 Aug 2023

BROWN, Paul Andrew

Resigned
Scott Place 2 Hardman Street, ManchesterM3 3AA
Born September 1959
Director
Appointed 17 Aug 2023
Resigned 10 Sept 2025

CORBETT, John Robin Bryson

Resigned
310 St Vincent Street, GlasgowG2 5QR
Born January 1955
Director
Appointed 08 Jan 2014
Resigned 19 Feb 2015

DAVIES, Paul Richard

Resigned
Queen Street, GlasgowG1 3HD
Born April 1972
Director
Appointed 18 Feb 2015
Resigned 20 Nov 2018

ELLERY, Derek George Mcnicoll

Resigned
Queen Street, GlasgowG1 3HD
Born May 1961
Director
Appointed 08 Jan 2014
Resigned 14 Jun 2019

GOULD, Jon

Resigned
Sandyford Road, Newcastle Upon TyneNE1 8ND
Born May 1982
Director
Appointed 06 Apr 2017
Resigned 01 Feb 2024

NOEL, Christopher John

Resigned
2 Hardman Street, ManchesterM3 3AA
Born July 1981
Director
Appointed 21 Nov 2018
Resigned 31 Aug 2023

RATTER, David Alexander

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born September 1964
Director
Appointed 08 Jan 2014
Resigned 06 Jan 2026

SZERDY, James Craig

Resigned
Scott Place 2 Hardman Street, ManchesterM3 3AA
Born April 1964
Director
Appointed 17 Aug 2023
Resigned 19 Apr 2024

TALMAN, Iain James Scott

Resigned
310 St Vincent Street, GlasgowG2 5QR
Born July 1952
Director
Appointed 08 Jan 2014
Resigned 29 Apr 2016

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

49

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
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
18 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Incorporation Company
8 January 2014
NEWINCIncorporation