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: 30/4Up to Date
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
Last Filed
Made up to 29 November 2025 (5 months ago)
Next Due
Due by 13 December 2026
For period ending 29 November 2026
Address
7th Floor Delta House 50 West Nile Street Glasgow, G1 2NP,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
MCMILLAN, Paula Christina
ActiveDelta House, GlasgowG1 2NP
Born February 1975
Llp designated member
Appointed 01 Dec 2014
MCMILLAN, Paula Christina
Delta House, GlasgowG1 2NP
Born February 1975
Llp designated member
01 Dec 2014
Active
JONES WHYTE LAW LTD
Active105 West George Street, GlasgowG2 1PB
Corporate llp designated member
Appointed 31 Jul 2025
JONES WHYTE LAW LTD
105 West George Street, GlasgowG2 1PB
Corporate llp designated member
31 Jul 2025
Active
MCGEE, Laura Jane
ActiveDelta House, GlasgowG1 2NP
Born February 1985
Llp member
Appointed 31 Jul 2025
MCGEE, Laura Jane
Delta House, GlasgowG1 2NP
Born February 1985
Llp member
31 Jul 2025
Active
DICKEN, Philip
ResignedDelta House, GlasgowG1 2NP
Born July 1968
Llp designated member
Appointed 16 Mar 2017
Resigned 31 Aug 2020
DICKEN, Philip
Delta House, GlasgowG1 2NP
Born July 1968
Llp designated member
16 Mar 2017
Resigned 31 Aug 2020
Resigned
EDWARDS, Nicola Elizabeth
ResignedDelta House, GlasgowG1 2NP
Born January 1977
Llp designated member
Appointed 22 Sept 2020
Resigned 31 Jul 2025
EDWARDS, Nicola Elizabeth
Delta House, GlasgowG1 2NP
Born January 1977
Llp designated member
22 Sept 2020
Resigned 31 Jul 2025
Resigned
MOLYNEUX, Helen Clare
ResignedDelta House, GlasgowG1 2NP
Born March 1965
Llp designated member
Appointed 01 Dec 2014
Resigned 16 Mar 2017
MOLYNEUX, Helen Clare
Delta House, GlasgowG1 2NP
Born March 1965
Llp designated member
01 Dec 2014
Resigned 16 Mar 2017
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Jones Whyte Law Ltd
Active105 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
Jones Whyte Law Ltd
105 West George Street, GlasgowG2 1PB
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
31 Jul 2025
Active
Mrs Nicola Elizabeth Edwards
CeasedDelta 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
Mrs Nicola Elizabeth Edwards
Delta House, GlasgowG1 2NP
Born January 1977
Voting rights 25 to 50 percent limited liability partnership
22 Sept 2020
Ceased 31 Jul 2025
Ceased
Philip Dicken
CeasedChurchill Way, CardiffCF10 2HE
Born July 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Mar 2017
Ceased 31 Aug 2020
Philip Dicken
Churchill Way, CardiffCF10 2HE
Born July 1968
Significant influence or control limited liability partnership
16 Mar 2017
Ceased 31 Aug 2020
Ceased
Miss Paula Christina Mcmillan
CeasedDelta 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
Miss Paula Christina Mcmillan
Delta House, GlasgowG1 2NP
Born February 1975
Voting rights 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 31 Jul 2025
Ceased
Ms Helen Clare Molyneux
CeasedDelta 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
Ms Helen Clare Molyneux
Delta House, GlasgowG1 2NP
Born March 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 16 Mar 2017
Ceased
Filing History
44
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 December 2025
17 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 September 2025
12 September 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 September 2025
12 September 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 September 2025
12 September 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 September 2025
12 September 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 September 2025
12 September 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 September 2025
28 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 March 2024
27 March 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 March 2024
28 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 September 2020
3 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 September 2020
3 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 September 2020
14 April 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
14 April 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 October 2018
19 October 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 October 2018
4 August 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 August 2017
4 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 August 2017
16 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 March 2017
16 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 March 2017
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
11 May 2016