LEGAL SERVICES CENTRE LIMITED(THE)

Register to unlock more data on OkredoRegister

LEGAL SERVICES CENTRE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC096863

Incorporation date

20/01/1986

Size

Small

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 5th Floor, 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1986)
dot icon08/05/2023
Final Gazette dissolved following liquidation
dot icon07/02/2023
Final account prior to dissolution in MVL (final account attached)
dot icon03/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-03
dot icon06/10/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on 2021-10-06
dot icon06/10/2021
Resolutions
dot icon09/09/2021
Statement of capital on 2021-09-09
dot icon09/09/2021
Statement by Directors
dot icon09/09/2021
Solvency Statement dated 06/07/21
dot icon09/09/2021
Resolutions
dot icon07/06/2021
Satisfaction of charge 34 in full
dot icon07/06/2021
Satisfaction of charge 33 in full
dot icon07/06/2021
Satisfaction of charge 35 in full
dot icon07/06/2021
Satisfaction of charge 36 in full
dot icon07/06/2021
Satisfaction of charge 38 in full
dot icon07/06/2021
Satisfaction of charge 37 in full
dot icon07/06/2021
Satisfaction of charge SC0968630039 in full
dot icon07/06/2021
Satisfaction of charge SC0968630040 in full
dot icon13/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon29/04/2020
Cessation of Tosca Glasgow Ii Limited as a person with significant control on 2019-11-09
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon05/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon27/03/2017
Termination of appointment of Douglas Alexander Cumine as a director on 2017-03-20
dot icon27/03/2017
Termination of appointment of Derek Porter as a director on 2017-03-20
dot icon27/03/2017
Termination of appointment of Derek Porter as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mrs Sarah Ann Campbell as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mr Derek Mcdonald as a director on 2017-03-20
dot icon17/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-17
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon29/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon23/04/2014
Director's details changed for Mr Ronald Barrie Clapham on 2014-03-22
dot icon22/04/2014
Registration of charge 0968630040
dot icon09/04/2014
Alterations to floating charge 34
dot icon09/04/2014
Alterations to floating charge 36
dot icon02/04/2014
Registration of charge 0968630039
dot icon08/01/2014
Accounts for a small company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon03/05/2012
Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 2012-05-03
dot icon29/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 38
dot icon09/06/2011
Alterations to floating charge 36
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 36
dot icon09/06/2011
Alterations to floating charge 34
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 37
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/04/2011
Director's details changed for Douglas Alexander Cumine on 2011-03-22
dot icon12/04/2011
Director's details changed for Derek Porter on 2011-03-22
dot icon12/04/2011
Director's details changed for Ronald Barrie Clapham on 2011-03-22
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Douglas Alexander Cumine on 2010-03-22
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Auditor's resignation
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon21/07/2008
Appointment terminated secretary secretar securities LIMITED
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon11/04/2008
Return made up to 22/03/08; full list of members
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
Dec mort/charge *
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Declaration of assistance for shares acquisition
dot icon10/08/2007
Declaration of assistance for shares acquisition
dot icon10/08/2007
Dec mort/charge *
dot icon10/08/2007
Dec mort/charge *
dot icon10/08/2007
Dec mort/charge *
dot icon09/08/2007
Partic of mort/charge *
dot icon31/07/2007
Partic of mort/charge *
dot icon31/07/2007
Partic of mort/charge *
dot icon23/05/2007
Auditor's resignation
dot icon25/04/2007
New director appointed
dot icon27/03/2007
Return made up to 22/03/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/05/2006
Resolutions
dot icon12/05/2006
Dec mort/charge *
dot icon20/04/2006
Partic of mort/charge *
dot icon19/04/2006
Return made up to 22/03/06; full list of members
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Resolutions
dot icon12/04/2006
Partic of mort/charge *
dot icon10/04/2006
Partic of mort/charge *
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/04/2005
Return made up to 22/03/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/01/2005
Director resigned
dot icon09/04/2004
Return made up to 22/03/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon08/08/2003
Dec mort/charge *
dot icon03/07/2003
Dec mort/charge *
dot icon03/07/2003
Dec mort/charge *
dot icon03/07/2003
Dec mort/charge *
dot icon03/07/2003
Dec mort/charge *
dot icon30/04/2003
Return made up to 22/03/03; full list of members
dot icon18/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon09/05/2002
Full accounts made up to 2001-03-31
dot icon10/04/2002
Return made up to 22/03/02; full list of members
dot icon01/03/2002
Alterations to a floating charge
dot icon19/02/2002
Alterations to a floating charge
dot icon14/02/2002
Partic of mort/charge *
dot icon11/05/2001
Return made up to 22/03/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-03-31
dot icon14/04/2000
Return made up to 22/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 22/03/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/09/1998
Alterations to a floating charge
dot icon22/09/1998
Alterations to a floating charge
dot icon10/09/1998
Partic of mort/charge *
dot icon01/09/1998
Partic of mort/charge *
dot icon28/08/1998
Dec mort/charge *
dot icon28/08/1998
Dec mort/charge *
dot icon28/08/1998
Dec mort/charge *
dot icon28/08/1998
Partic of mort/charge *
dot icon28/08/1998
Partic of mort/charge *
dot icon20/03/1998
Return made up to 22/03/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon21/03/1997
Return made up to 22/03/97; full list of members
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Secretary resigned
dot icon13/08/1996
Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB
dot icon15/03/1996
Return made up to 22/03/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon09/11/1995
Dec mort/charge *
dot icon28/09/1995
Alterations to a floating charge
dot icon22/09/1995
Alterations to a floating charge
dot icon11/09/1995
Partic of mort/charge *
dot icon11/09/1995
Dec mort/charge *
dot icon11/09/1995
Partic of mort/charge *
dot icon11/09/1995
Partic of mort/charge *
dot icon15/03/1995
Return made up to 22/03/95; full list of members
dot icon15/03/1995
Location of register of members address changed
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Return made up to 22/03/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon01/04/1993
Return made up to 22/03/93; no change of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 22/03/92; full list of members
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Alterations to a floating charge
dot icon20/09/1991
Resolutions
dot icon17/09/1991
Dec mort/charge 10570
dot icon21/08/1991
Partic of mort/charge 9389
dot icon16/08/1991
Nc inc already adjusted 05/08/91
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon29/07/1991
Dec mort/charge 8450
dot icon29/07/1991
Dec mort/charge 8449
dot icon08/07/1991
Partic of mort/charge 7616
dot icon24/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
Resolutions
dot icon29/04/1991
Return made up to 22/03/91; full list of members
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon02/04/1991
Dec mort/charge 3740
dot icon02/04/1991
Dec mort/charge 3739
dot icon02/04/1991
Dec mort/charge 3738
dot icon02/04/1991
Dec mort/charge 3737
dot icon11/03/1991
Partic of mort/charge 2805
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Registered office changed on 09/02/91 from: 14 royal crescent glasgow G3 7SL
dot icon06/02/1991
Ad 02/06/87--------- £ si [email protected]
dot icon05/02/1991
S-div 02/06/87
dot icon05/02/1991
Resolutions
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon30/05/1990
Declaration of assistance for shares acquisition
dot icon30/05/1990
Resolutions
dot icon22/05/1990
Return made up to 22/03/90; no change of members
dot icon18/05/1990
Dec mort/charge 5362
dot icon15/05/1990
Partic of mort/charge 5216
dot icon02/05/1990
Partic of mort/charge 4767
dot icon05/02/1990
Partic of mort/charge 1290
dot icon05/02/1990
Partic of mort/charge 1289
dot icon05/02/1990
Dec mort/charge 1268
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon25/10/1989
Resolutions
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Return made up to 23/01/89; full list of members
dot icon12/01/1989
Partic of mort/charge 342
dot icon12/01/1989
Partic of mort/charge 341
dot icon12/01/1989
Partic of mort/charge 340
dot icon19/12/1988
Partic of mort/charge 12840
dot icon05/12/1988
Partic of mort/charge 12166
dot icon14/09/1988
Partic of mort/charge 9174
dot icon20/05/1988
Return made up to 09/05/88; no change of members
dot icon20/05/1988
Return made up to 19/05/87; full list of members
dot icon20/05/1988
Full accounts made up to 1987-03-31
dot icon03/12/1986
Accounting reference date notified as 31/03
dot icon19/11/1986
Registered office changed on 19/11/86 from: 14 royal crescent glasgow G3 7SL
dot icon19/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1986
Registered office changed on 29/10/86 from: 24 castle street edinburgh EH2 3JQ
dot icon06/08/1986
Certificate of change of name
dot icon20/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Sarah Ann
Director
20/03/2017 - Present
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL SERVICES CENTRE LIMITED(THE)

LEGAL SERVICES CENTRE LIMITED(THE) is an(a) Dissolved company incorporated on 20/01/1986 with the registered office located at C/O INTERPATH LTD, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL SERVICES CENTRE LIMITED(THE)?

toggle

LEGAL SERVICES CENTRE LIMITED(THE) is currently Dissolved. It was registered on 20/01/1986 and dissolved on 08/05/2023.

Where is LEGAL SERVICES CENTRE LIMITED(THE) located?

toggle

LEGAL SERVICES CENTRE LIMITED(THE) is registered at C/O INTERPATH LTD, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF.

What does LEGAL SERVICES CENTRE LIMITED(THE) do?

toggle

LEGAL SERVICES CENTRE LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEGAL SERVICES CENTRE LIMITED(THE)?

toggle

The latest filing was on 08/05/2023: Final Gazette dissolved following liquidation.