GLASGOW WILLS AND TRUSTS LTD

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Notification of Financial Services Scotland Group Ltd as a person with significant control on 2019-10-11

View Document

23/07/2423 July 2024 Termination of appointment of Senga Fisher as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Mr James Henry Fisher as a director on 2024-07-23

View Document

23/07/2423 July 2024 Cessation of James Henry Fisher as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Cessation of Senga Fisher as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

23/07/2423 July 2024 Notification of James Henry Fisher as a person with significant control on 2024-07-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Director's details changed for Mrs Senga Fisher on 2023-08-01

View Document

17/08/2317 August 2023 Change of details for Mrs Senga Fisher as a person with significant control on 2023-08-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

19/04/1919 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SENGA FISHER / 25/08/2018

View Document

25/08/1825 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SENGA FISHER / 25/08/2018

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SENGA FISHER / 25/08/2018

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM SUITE 139 BALTIC CHAMBERS WELLINGTON STREET GLASGOW G2 6HJ UNITED KINGDOM

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information