LEGAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

LEGAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258231

Incorporation date

27/10/2003

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon18/12/2025
Change of details for Just Wills Limited as a person with significant control on 2025-12-15
dot icon17/12/2025
Termination of appointment of Jamie Paul Cosson as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Jamie Cosson as a secretary on 2025-12-15
dot icon17/12/2025
Termination of appointment of Richard John Twigg as a director on 2025-12-15
dot icon17/12/2025
Appointment of Mr Cecil John Louis Giddy as a director on 2025-12-15
dot icon17/12/2025
Appointment of Mr Clinton John Holroyd as a director on 2025-12-15
dot icon10/11/2025
-
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Satisfaction of charge 1 in full
dot icon10/11/2022
Appointment of Jamie Paul Cosson as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Christopher David Piper as a director on 2022-11-01
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Appointment of Christopher David Piper as a director on 2022-02-18
dot icon21/02/2022
Termination of appointment of Jamie Paul Cosson as a director on 2022-02-18
dot icon21/02/2022
Termination of appointment of David Christopher Livesey as a director on 2022-02-18
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Director's details changed for Mr Richard John Twigg on 2020-12-15
dot icon07/01/2021
Director's details changed for Mr David Christopher Livesey on 2020-12-15
dot icon07/01/2021
Secretary's details changed for Mr Jamie Cosson on 2020-12-15
dot icon07/01/2021
Director's details changed for Mr Jamie Paul Cosson on 2020-12-15
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Registered office address changed from C/O Macroberts Llp 60 York Street Glasgow G2 8JX to 4th Floor 115 George Street Edinburgh EH2 4JN on 2020-12-15
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon02/12/2019
Termination of appointment of Reginald Stephen Shipperley as a director on 2019-11-01
dot icon04/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon23/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Director's details changed for Mr Jamie Paul Cosson on 2016-08-25
dot icon18/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-14
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a director
dot icon02/01/2014
Termination of appointment of David Mcmaster as a director
dot icon02/01/2014
Termination of appointment of Martin Oliver as a director
dot icon29/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Moore as a director
dot icon12/07/2013
Director's details changed for Mr Jamie Paul Cosson on 2013-06-20
dot icon25/02/2013
Appointment of Mr Stephen Norman Moore as a director
dot icon19/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Mr Jamie Cosson as a secretary
dot icon09/08/2012
Termination of appointment of Andrew Barnes as a director
dot icon04/07/2012
Termination of appointment of Adrian Gill as a director
dot icon11/01/2012
Appointment of Mr Jamie Cosson as a director
dot icon19/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon15/11/2011
Registered office address changed from 29 Commercial Street Dundee DD1 3DG on 2011-11-15
dot icon01/06/2011
Appointment of Mr Reginald Stephen Shipperley as a director
dot icon01/06/2011
Appointment of Mr Adrian Stuart Gill as a director
dot icon01/06/2011
Appointment of Mr Andrew Howard Barnes as a director
dot icon01/06/2011
Appointment of Mr Martin James Oliver as a director
dot icon01/06/2011
Appointment of Mr David Christopher Livesey as a director
dot icon01/06/2011
Termination of appointment of Henry Falconer as a director
dot icon01/06/2011
Termination of appointment of Scott Ettershank as a director
dot icon01/06/2011
Termination of appointment of Scott Ettershank as a secretary
dot icon01/06/2011
Appointment of Mr David John Mcmaster as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon02/11/2009
Director's details changed for Scott Ettershank on 2009-11-02
dot icon02/11/2009
Director's details changed for Henry Falconer on 2009-11-02
dot icon01/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 27/10/07; full list of members
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2007
Certificate of change of name
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/05/2007
Resolutions
dot icon21/03/2007
Return made up to 27/10/06; full list of members
dot icon19/08/2006
Partic of mort/charge *
dot icon04/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
Return made up to 27/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 27/10/04; full list of members
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holroyd, Clinton John
Director
15/12/2025 - Present
29
Twigg, Richard John
Director
07/04/2014 - 15/12/2025
388
Cosson, Jamie Paul
Director
14/12/2011 - 18/02/2022
29
Cosson, Jamie Paul
Director
01/11/2022 - 15/12/2025
29
Livesey, David Christopher
Director
16/05/2011 - 17/02/2022
81

Persons with Significant Control

1
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 UK LIMITED

LEGAL SERVICES UK LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There are currently 2 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 UK LIMITED?

toggle

LEGAL SERVICES UK LIMITED is currently Active. It was registered on 27/10/2003 .

Where is LEGAL SERVICES UK LIMITED located?

toggle

LEGAL SERVICES UK LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does LEGAL SERVICES UK LIMITED do?

toggle

LEGAL SERVICES UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEGAL SERVICES UK LIMITED?

toggle

The latest filing was on 18/12/2025: Change of details for Just Wills Limited as a person with significant control on 2025-12-15.