LEGAL SERVICES NETWORK LIMITED

Register to unlock more data on OkredoRegister

LEGAL SERVICES NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283854

Incorporation date

26/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Floor 2, 105 West George Street, Glasgow G2 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon27/01/2025
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 2025-01-27
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Notification of Jones Whyte Law Ltd as a person with significant control on 2023-04-06
dot icon01/05/2023
Cessation of Jones Whyte Llp as a person with significant control on 2023-04-06
dot icon01/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/05/2022
Register inspection address has been changed from 3 Cadogan Street Glasgow G2 6QE Scotland to C/O Jones Whyte Law, the Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon03/02/2022
Appointment of Mr Ross Anderson as a director on 2022-02-03
dot icon03/02/2022
Appointment of Mrs Stephanie Grace Clare Hutton as a director on 2022-02-03
dot icon05/11/2021
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 2021-11-05
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon05/08/2021
Registered office address changed from Pacific House Level 5 70 Wellington Street Glasgow G2 6AU Scotland to The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH on 2021-08-05
dot icon26/07/2021
Termination of appointment of Margaret Mackay Robertson as a director on 2021-04-29
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Notification of Jones Whyte Llp as a person with significant control on 2021-04-29
dot icon11/06/2021
Cessation of Margaret Mackay Robertson as a person with significant control on 2021-04-29
dot icon11/06/2021
Appointment of Mr Ross Alexander Jones as a director on 2021-04-29
dot icon11/06/2021
Appointment of Mr Greg William Thomas Whyte as a director on 2021-04-29
dot icon26/04/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/05/2019
Cessation of Shirley Anne Houlihan as a person with significant control on 2018-06-12
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/12/2017
Registered office address changed from 3 Cadogan Street Glasgow G2 6QE to Pacific House Level 5 70 Wellington Street Glasgow G2 6AU on 2017-12-15
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon04/05/2016
Director's details changed for Margaret Mackay Robertson on 2016-04-01
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon27/03/2014
Termination of appointment of William Watson as a secretary
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/05/2012
Register inspection address has been changed from 90 St Vincent Street Glasgow G2 5UB Scotland
dot icon21/03/2012
Registered office address changed from 7Th Floor 90 St Vincent Street Glasgow Lanarkshire G2 5UB on 2012-03-21
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/01/2012
Termination of appointment of William Watson as a director
dot icon28/01/2012
Termination of appointment of Niall Fraser as a director
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon02/03/2011
Appointment of Mr Niall Fraser as a director
dot icon02/03/2011
Appointment of Mr William Peter Watson as a director
dot icon02/03/2011
Termination of appointment of William Stewart as a secretary
dot icon10/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Appointment of Mr William Peter Watson as a secretary
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/12/2009
Termination of appointment of William Stewart as a director
dot icon14/12/2009
Termination of appointment of Andrew Robertson as a director
dot icon14/12/2009
Appointment of Margaret Mackay Robertson as a director
dot icon14/12/2009
Registered office address changed from C/O Ww & J Mcclure Solicitors 7Th Floor 90 St Vincent Street Glasgow G2 5UB on 2009-12-14
dot icon22/05/2009
Return made up to 26/04/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/05/2009
Registered office changed on 05/05/2009 from 620 crow road glasgow strathclyde G13 1NP
dot icon10/06/2008
Return made up to 26/04/08; full list of members
dot icon30/04/2008
Appointment terminated director james robertson
dot icon30/04/2008
Director appointed andrew john robertson
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Return made up to 26/04/07; full list of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: 39 elmbank road, langbank port glasgow renfrewshire PA14 6YT
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/10/2006
Nc inc already adjusted 21/09/06
dot icon16/10/2006
Resolutions
dot icon29/09/2006
Return made up to 26/04/06; full list of members
dot icon20/09/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon20/09/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New secretary appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon26/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
35.09K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Ross
Director
03/02/2022 - Present
9
Whyte, Greg William Thomas
Director
29/04/2021 - Present
35
Jones, Ross Alexander
Director
29/04/2021 - Present
28
Hutton, Stephanie Grace Clare
Director
03/02/2022 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL SERVICES NETWORK LIMITED

LEGAL SERVICES NETWORK LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at Floor 2, 105 West George Street, Glasgow G2 1PB. There are currently 4 active directors 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 NETWORK LIMITED?

toggle

LEGAL SERVICES NETWORK LIMITED is currently Active. It was registered on 26/04/2005 .

Where is LEGAL SERVICES NETWORK LIMITED located?

toggle

LEGAL SERVICES NETWORK LIMITED is registered at Floor 2, 105 West George Street, Glasgow G2 1PB.

What does LEGAL SERVICES NETWORK LIMITED do?

toggle

LEGAL SERVICES NETWORK LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LEGAL SERVICES NETWORK LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.