NWS TRUST LIMITED
Overview
| Company Name | NWS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC023944 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NWS TRUST LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is NWS TRUST LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NWS TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for NWS TRUST LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for NWS TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 19 pages | AA | ||
Statement of capital following an allotment of shares on Jun 11, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024 | 2 pages | CH01 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Paul Lawrence Hyne as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Whytock as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Secretary's details changed for Mr Paul Gittins on Nov 04, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of NWS TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATTIE, Ryan | Secretary | EH1 1YZ Edinburgh The Mound United Kingdom | 326202320001 | |||||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 232201680001 | |||||
| SMITH, Timothy Robin | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 189207520001 | |||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 211931370001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 211671310001 | |||||||
| LAKIN, Helen Mary | Secretary | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 41250190001 | ||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990002 | |||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BROWN, Ian Mcfarlane | Director | Tresco 15 Westminster Avenue CH4 8JB Chester Cheshire | British | 40624530002 | ||||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||
| BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | 427540002 | ||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||
| CHRISTIE, Alan Rodger | Director | 6 West Lodge Drive CH48 5JZ West Kirby | British | 49798790002 | ||||||
| COTTLE, Peter Malcolm | Director | Quorndon House 178 Harvest Fields Way B75 5TJ Sutton Coldfield West Midlands | England | British | 80239500002 | |||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 87681450001 | |||||
| FLEMING, Martin Francis | Director | Morrison Street EH3 8YJ Edinburgh 67 United Kingdom | Scotland | Irish | 134742690001 | |||||
| GRANT, George Alexander | Director | Pike Lane Kingsley WA68EJ Frodsham Pike House Cheshire United Kingdom | England | British | 138880330001 | |||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HALLIWELL, Christopher Roger | Director | 3 Hough Green CH4 8JG Chester | British | 4254150002 | ||||||
| HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | 74160910001 | |||||
| HASSON, David Charles | Director | 97 Greenbank Road Greenbank EH10 5RT Edinburgh Lothian | British | 110098320002 | ||||||
| LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | 2211250001 | ||||||
| MCARTHUR, Daniel Rodger | Director | 52 Baberton Avenue EH14 5DU Juniper Green Edinburgh | United Kingdom | British | 75485440002 | |||||
| MEE, Robert James | Director | 1 Feilden Court Mollington CH1 6LS Chester | England | British | 92913850001 | |||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| OAKES, Peter Roy | Director | 10 Leamington Road West Heath CW12 4PF Congleton | British | 33210520001 | ||||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||
| RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | 46402710001 | |||||
| SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | 184469900001 |
Who are the persons with significant control of NWS TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0