Background WavePink WaveYellow Wave

SHAW’S LAW TRUSTEES LIMITED (SC700635)

SHAW’S LAW TRUSTEES LIMITED (SC700635) is an active UK company. incorporated on 3 June 2021. with registered office in Oban. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHAW’S LAW TRUSTEES LIMITED has been registered for 4 years. Current directors include CAMERON, Alexander James, JACKSON, Craig, SHAW, Heather Grace.

Company Number
SC700635
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
Scottish Marine Institute, Oban, PA37 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMERON, Alexander James, JACKSON, Craig, SHAW, Heather Grace
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAW’S LAW TRUSTEES LIMITED

SHAW’S LAW TRUSTEES LIMITED is an active company incorporated on 3 June 2021 with the registered office located in Oban. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHAW’S LAW TRUSTEES LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

SC700635

LTD Company

Age

4 Years

Incorporated 3 June 2021

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 20 January 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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

DAVIDSON CHALMERS STEWART TRUSTEES LIMITED
From: 3 June 2021To: 25 August 2023
Contact
Address

Scottish Marine Institute Dunbeg Oban, PA37 1QA,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 3 June 2021To: 24 August 2023
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 22
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMERON, Alexander James

Active
Dunbeg, ObanPA37 1QA
Born March 1970
Director
Appointed 18 Aug 2023

JACKSON, Craig

Active
Dunbeg, ObanPA37 1QA
Born March 1985
Director
Appointed 03 Jun 2021

SHAW, Heather Grace

Active
Dunbeg, ObanPA37 1QA
Born September 1971
Director
Appointed 18 Aug 2023

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Resigned
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 03 Jun 2021
Resigned 18 Aug 2023

CHALMERS, Andrew Simon

Resigned
Bath Street, GlasgowG2 4SQ
Born October 1963
Director
Appointed 03 Jun 2021
Resigned 18 Aug 2023

HENDERSON, Sorley Thorburn

Resigned
Dunbeg, ObanPA37 1QA
Born November 1962
Director
Appointed 18 Aug 2023
Resigned 01 Nov 2024

PIPER, Fiona Margaret

Resigned
Bath Street, GlasgowG2 4SQ
Born August 1970
Director
Appointed 02 Nov 2022
Resigned 18 Aug 2023

SMITH, Stephen Thomas

Resigned
Bath Street, GlasgowG2 4SQ
Born August 1982
Director
Appointed 03 Jun 2021
Resigned 18 Aug 2023

STEWART, Alan James

Resigned
Dunbeg, ObanPA37 1QA
Born February 1957
Director
Appointed 03 Jun 2021
Resigned 18 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Dunbeg, ObanPA37 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2023
Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2021
NEWINCIncorporation