Background WavePink WaveYellow Wave

ONPOINT WILLS & TRUSTS LTD (SC623577)

ONPOINT WILLS & TRUSTS LTD (SC623577) is an active UK company. incorporated on 7 March 2019. with registered office in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ONPOINT WILLS & TRUSTS LTD has been registered for 7 years. Current directors include LAMONT, Daniel.

Company Number
SC623577
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
43 Pemberton Valley, Ayr, KA7 4UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
LAMONT, Daniel
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPOINT WILLS & TRUSTS LTD

ONPOINT WILLS & TRUSTS LTD is an active company incorporated on 7 March 2019 with the registered office located in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ONPOINT WILLS & TRUSTS LTD was registered 7 years ago.(SIC: 69109)

Status

active

Active since 7 years ago

Company No

SC623577

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

43 Pemberton Valley Ayr, KA7 4UH,

Previous Addresses

First Floor Winchester Avenue Denny Stirlingshire FK6 6QE Scotland
From: 12 April 2022To: 14 July 2025
2 Croftfoot Farm Denny FK6 6QY Scotland
From: 7 March 2019To: 12 April 2022
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAMONT, Daniel

Active
Pemberton Valley, AyrKA7 4UH
Born March 1982
Director
Appointed 14 Jul 2025

LIGHTBOWNE, Martin Stuart

Resigned
Croftfoot Farm, DennyFK6 6QY
Born September 1979
Director
Appointed 07 Mar 2019
Resigned 14 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Lamont

Active
Pemberton Valley, AyrKA7 4UH
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025

Mr Martin Stuart Lightbowne

Ceased
Croftfoot Farm, DennyFK6 6QY
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Incorporation Company
7 March 2019
NEWINCIncorporation