Background WavePink WaveYellow Wave

NEWLAW SCOTLAND LLP (SO305113)

NEWLAW SCOTLAND LLP (SO305113) is an active UK company. incorporated on 1 December 2014. with registered office in Glasgow. NEWLAW SCOTLAND LLP has been registered for 11 years.

Company Number
SO305113
Status
active
Type
llp
Incorporated
1 December 2014
Age
11 years
Address
7th Floor Delta House, Glasgow, G1 2NP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLAW SCOTLAND LLP

NEWLAW SCOTLAND LLP is an active company incorporated on 1 December 2014 with the registered office located in Glasgow. NEWLAW SCOTLAND LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

SO305113

LLP Company

Age

11 Years

Incorporated 1 December 2014

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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

MCMILLAN, Paula Christina

Active
Delta House, GlasgowG1 2NP
Born February 1975
Llp designated member
Appointed 01 Dec 2014

JONES WHYTE LAW LTD

Active
105 West George Street, GlasgowG2 1PB
Corporate llp designated member
Appointed 31 Jul 2025

MCGEE, Laura Jane

Active
Delta House, GlasgowG1 2NP
Born February 1985
Llp member
Appointed 31 Jul 2025

DICKEN, Philip

Resigned
Delta House, GlasgowG1 2NP
Born July 1968
Llp designated member
Appointed 16 Mar 2017
Resigned 31 Aug 2020

EDWARDS, Nicola Elizabeth

Resigned
Delta House, GlasgowG1 2NP
Born January 1977
Llp designated member
Appointed 22 Sept 2020
Resigned 31 Jul 2025

MOLYNEUX, Helen Clare

Resigned
Delta House, GlasgowG1 2NP
Born March 1965
Llp designated member
Appointed 01 Dec 2014
Resigned 16 Mar 2017

Persons with significant control

5

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

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Jul 2025

Mrs Nicola Elizabeth Edwards

Ceased
Delta House, GlasgowG1 2NP
Born January 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 22 Sept 2020
Ceased 31 Jul 2025

Philip Dicken

Ceased
Churchill Way, CardiffCF10 2HE
Born July 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 16 Mar 2017
Ceased 31 Aug 2020

Miss Paula Christina Mcmillan

Ceased
Delta House, GlasgowG1 2NP
Born February 1975

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2025

Ms Helen Clare Molyneux

Ceased
Delta House, GlasgowG1 2NP
Born March 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 December 2025
LLCH01LLCH01
Change Of Status Limited Liability Partnership
3 December 2025
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 September 2025
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
12 September 2025
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
12 September 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 September 2025
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 September 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
28 March 2024
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
27 March 2024
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 September 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 September 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 September 2020
LLPSC07LLPSC07
Change Account Reference Date Limited Liability Partnership Current Shortened
14 April 2020
LLAA01LLAA01
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 October 2018
LLPSC04LLPSC04
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 August 2017
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
4 August 2017
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 March 2017
LLAP01LLAP01
Confirmation Statement With Updates
15 December 2016
LLCS01LLCS01
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
11 May 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
14 December 2015
LLAR01LLAR01
Incorporation Limited Liability Partnership
1 December 2014
LLIN01LLIN01