Advanced company searchLink opens in new window

JONES WHYTE TRUSTEES (SCOTLAND) LIMITED

Company number SC596582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 AD01 Registered office address changed from C/O Jones Whyte Law the Connect Building, 3rd Floor 59 Bath Street Glasgow G2 2DH Scotland to Floor 2, 105 West George Street Glasgow G2 1PB on 27 January 2025
25 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
23 May 2023 PSC02 Notification of Jones Whyte Law Ltd as a person with significant control on 6 April 2023
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
22 May 2023 PSC07 Cessation of Jones Whyte Llp as a person with significant control on 5 April 2023
09 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 AD01 Registered office address changed from The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH Scotland to C/O Jones Whyte Law the Connect Building, 3rd Floor 59 Bath Street Glasgow G2 2DH on 5 November 2021
16 Sep 2021 CS01 Confirmation statement made on 8 May 2021 with updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
05 Aug 2021 AD01 Registered office address changed from Ww & J Mcclure Ltd Level 5, Pacific House 70 Wellington Street Glasgow G2 6UA United Kingdom to The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH on 5 August 2021
26 Jul 2021 PSC02 Notification of Jones Whyte Llp as a person with significant control on 29 April 2021
26 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 26 July 2021
11 Jun 2021 TM01 Termination of appointment of Andrew John Robertson as a director on 29 April 2021
11 Jun 2021 AP01 Appointment of Mr Ross Alexander Jones as a director on 29 April 2021
11 Jun 2021 TM01 Termination of appointment of Stewart John Moore as a director on 29 April 2021
11 Jun 2021 AP01 Appointment of Mr Greg William Thomas Whyte as a director on 29 April 2021
19 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
26 Apr 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 May 2019