Dws Trustees Limited

  • Active
  • Incorporated on 4 Sep 2001

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Dws Trustees Limited" is a private-limited-guarant-nsc and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Dws Trustees Limited is currently in active status and it was incorporated on 4 Sep 2001 (23 years 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dws Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas Jonathan Marshall Director 27 May 2021 British Active
2 Leigh Gould Director 1 May 2019 - Active
3 Leigh Gould Director 1 May 2019 British Active
4 Mark Edward Stewart Director 1 Feb 2012 British Active
5 Mark Edward Stewart Director 1 Feb 2012 - Active
6 Clive Phillips Director 19 Dec 2011 - Active
7 Clive Phillips Director 19 Dec 2011 British Active
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 May 2011 - Active
9 Alan Roderic Barr Director 1 May 2011 - Active
10 Susanne Nicola Batchelor Director 1 May 2011 - Active
11 Colin James Maclaren Director 1 May 2011 - Resigned
5 Apr 2018
12 BRODIES SECRETARIAL SERVICES LIMITED Corporate Director 1 May 2011 - Resigned
1 May 2011
13 Susanne Nicola Batchelor Director 1 May 2011 British Active
14 Alan Roderic Barr Director 1 May 2011 British Active
15 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 May 2011 - Active
16 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
1 May 2011
17 Annette Webster Mcintosh Director 22 Jul 2005 British Resigned
1 May 2011
18 Annette Webster Mcintosh Director 22 Jul 2005 British Resigned
1 May 2011
19 Jennifer Clark Director 22 Jul 2005 British Resigned
1 Nov 2007
20 Darren Taylor Director 22 Jul 2005 - Resigned
1 Nov 2007
21 Gillian Elizabeth Summers Director 4 Sep 2001 British Resigned
31 Oct 2020
22 Gillian Elizabeth Summers Director 4 Sep 2001 Scottish Resigned
31 Oct 2020
23 William Hay Summers Director 4 Sep 2001 British Resigned
1 Sep 2010
24 DAVIES WOOD SUMMERS Corporate Nominee Secretary 4 Sep 2001 - Resigned
1 May 2006
25 Nigel Roderick Wood Director 4 Sep 2001 British Resigned
1 May 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
5 Sep 2016 - Active
2 Brodies Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dws Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 3 Jun 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 15 May 2024 Download PDF
3 Confirmation Statement - No Updates 4 Sep 2023 Download PDF
4 Accounts - Dormant 22 May 2023 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 5 Sep 2022 Download PDF
6 Confirmation Statement - No Updates 5 Sep 2022 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jul 2022 Download PDF
2 Pages
8 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Jul 2022 Download PDF
2 Pages
9 Officers - Change Corporate Secretary Company With Change Date 1 Jul 2022 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 27 May 2021 Download PDF
11 Accounts - Dormant 21 May 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
13 Confirmation Statement - No Updates 8 Sep 2020 Download PDF
3 Pages
14 Accounts - Dormant 26 May 2020 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 2 Oct 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 5 Sep 2019 Download PDF
3 Pages
17 Accounts - Dormant 31 May 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 31 May 2019 Download PDF
2 Pages
19 Confirmation Statement - No Updates 5 Sep 2018 Download PDF
3 Pages
20 Accounts - Dormant 31 May 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 10 Apr 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 5 Sep 2017 Download PDF
3 Pages
23 Accounts - Dormant 30 May 2017 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 24 May 2017 Download PDF
2 Pages
25 Confirmation Statement - Updates 5 Sep 2016 Download PDF
4 Pages
26 Officers - Change Person Director Company With Change Date 22 Aug 2016 Download PDF
2 Pages
27 Accounts - Dormant 3 Jun 2016 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date No Member List 4 Sep 2015 Download PDF
7 Pages
29 Accounts - Dormant 8 Jun 2015 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date No Member List 17 Sep 2014 Download PDF
7 Pages
31 Accounts - Dormant 26 Jun 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 1 Oct 2013 Download PDF
7 Pages
33 Accounts - Dormant 18 Jun 2013 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date No Member List 16 Oct 2012 Download PDF
7 Pages
35 Accounts - Dormant 25 Jun 2012 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 9 Feb 2012 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date No Member List 5 Oct 2011 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 3 Oct 2011 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 3 Oct 2011 Download PDF
2 Pages
41 Incorporation - Memorandum Articles 14 Sep 2011 Download PDF
4 Pages
42 Resolution 14 Sep 2011 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 22 Aug 2011 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name 22 Aug 2011 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 22 Aug 2011 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 22 Aug 2011 Download PDF
1 Pages
47 Address - Change Registered Office Company With Date Old 22 Aug 2011 Download PDF
1 Pages
48 Officers - Appoint Corporate Secretary Company With Name 22 Aug 2011 Download PDF
2 Pages
49 Officers - Appoint Corporate Director Company With Name 22 Aug 2011 Download PDF
2 Pages
50 Accounts - Dormant 29 Jun 2011 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 27 Jun 2011 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 21 Sep 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date No Member List 21 Sep 2010 Download PDF
5 Pages
54 Officers - Change Person Director Company With Change Date 21 Sep 2010 Download PDF
2 Pages
55 Officers - Change Corporate Secretary Company With Change Date 21 Sep 2010 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 1 Sep 2010 Download PDF
1 Pages
57 Accounts - Dormant 3 Jun 2010 Download PDF
3 Pages
58 Annual Return - Legacy 9 Sep 2009 Download PDF
3 Pages
59 Accounts - Dormant 2 Jul 2009 Download PDF
3 Pages
60 Annual Return - Legacy 16 Sep 2008 Download PDF
3 Pages
61 Accounts - Dormant 24 Jul 2008 Download PDF
3 Pages
62 Officers - Legacy 15 Apr 2008 Download PDF
1 Pages
63 Officers - Legacy 5 Nov 2007 Download PDF
1 Pages
64 Annual Return - Legacy 7 Sep 2007 Download PDF
2 Pages
65 Accounts - Dormant 5 Jun 2007 Download PDF
3 Pages
66 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
67 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
68 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
69 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
70 Annual Return - Legacy 16 Oct 2006 Download PDF
2 Pages
71 Resolution 8 May 2006 Download PDF
6 Pages
72 Officers - Legacy 8 May 2006 Download PDF
1 Pages
73 Accounts - Dormant 5 May 2006 Download PDF
3 Pages
74 Officers - Legacy 15 Sep 2005 Download PDF
1 Pages
75 Annual Return - Legacy 15 Sep 2005 Download PDF
2 Pages
76 Officers - Legacy 15 Sep 2005 Download PDF
1 Pages
77 Officers - Legacy 28 Jul 2005 Download PDF
1 Pages
78 Officers - Legacy 28 Jul 2005 Download PDF
1 Pages
79 Officers - Legacy 28 Jul 2005 Download PDF
1 Pages
80 Accounts - Dormant 20 Jun 2005 Download PDF
3 Pages
81 Annual Return - Legacy 15 Sep 2004 Download PDF
4 Pages
82 Accounts - Dormant 18 Jun 2004 Download PDF
2 Pages
83 Annual Return - Legacy 26 Sep 2003 Download PDF
4 Pages
84 Resolution 7 Dec 2002 Download PDF
1 Pages
85 Resolution 7 Dec 2002 Download PDF
86 Resolution 7 Dec 2002 Download PDF
87 Accounts - Dormant 7 Dec 2002 Download PDF
2 Pages
88 Annual Return - Legacy 6 Sep 2002 Download PDF
5 Pages
89 Incorporation - Company 4 Sep 2001 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Claremont Management Company Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
2 Brodies Management Services Limited
Mutual People: Alan Roderic Barr
Active
3 Brodies Nominees Limited
Mutual People: Alan Roderic Barr , Susanne Nicola Batchelor , Mark Edward Stewart , Leigh Gould
Active
4 Mitre Nominees Limited
Mutual People: Alan Roderic Barr , Susanne Nicola Batchelor
Active
5 Brodies Secretarial Services Limited
Mutual People: Alan Roderic Barr
Active
6 Brodies & Co. (Trustees) Limited
Mutual People: Alan Roderic Barr , Susanne Nicola Batchelor , Clive Phillips , Mark Edward Stewart , Leigh Gould
Active
7 Edinburgh Law Seminars Limited
Mutual People: Alan Roderic Barr
Active
8 Assumption Junction Limited
Mutual People: Alan Roderic Barr
dissolved
9 Ledingham Chalmers Trustee Company Limited
Mutual People: Clive Phillips
Active
10 Burness Paull (Trustees) Limited
Mutual People: Clive Phillips
Active
11 Ringlink Services Limited
Mutual People: Clive Phillips
Active
12 Ashfield Haulage Limited
Mutual People: Alan Roderic Barr
dissolved
13 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
14 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
15 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
16 Uk Airsoft Limited
Mutual People: Mark Edward Stewart
Active
17 Zombie Infection Ltd
Mutual People: Mark Edward Stewart
Active
18 Zombie Experience Ltd
Mutual People: Mark Edward Stewart
dissolved
19 Evolution Events Ltd
Mutual People: Mark Edward Stewart
dissolved