THE GLASGOW LAW PRACTICE LTD

Register to unlock more data on OkredoRegister

THE GLASGOW LAW PRACTICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC285322

Incorporation date

25/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Main Street, Baillieston, Glasgow G69 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon11/03/2024
Certificate of change of name
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/02/2024
Director's details changed for Ms Emma Allison Weir on 2024-02-21
dot icon27/11/2023
Appointment of Mr Paul Mullen as a director on 2023-11-01
dot icon15/11/2023
Termination of appointment of Peter Charles Maley as a director on 2023-11-01
dot icon15/11/2023
Termination of appointment of Peter Charles Maley as a secretary on 2023-11-01
dot icon15/11/2023
Appointment of Mr Ross Yuill as a secretary on 2023-11-01
dot icon25/07/2023
Confirmation statement made on 2023-05-25 with updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/08/2022
Termination of appointment of Robert Fitzpatrick as a director on 2022-07-31
dot icon12/07/2022
Notification of The Glasgow Law Practice (Holdings) Ltd as a person with significant control on 2020-06-30
dot icon12/07/2022
Cessation of Ross John James Yuill as a person with significant control on 2020-06-30
dot icon12/07/2022
Cessation of Peter Charles Maley as a person with significant control on 2020-06-30
dot icon12/07/2022
Cessation of Robert Fitzpatrick as a person with significant control on 2020-06-30
dot icon12/07/2022
All of the property or undertaking has been released from charge 2
dot icon28/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon28/06/2022
Satisfaction of charge 1 in full
dot icon19/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/11/2021
Appointment of Ms Emma Allison Weir as a director on 2021-11-15
dot icon12/08/2021
Change of details for Mr John James Yuill as a person with significant control on 2021-08-12
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
Statement of capital following an allotment of shares on 2020-06-25
dot icon10/08/2021
Confirmation statement made on 2021-05-25 with updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Notification of John James Yuill as a person with significant control on 2020-06-30
dot icon04/03/2021
Withdrawal of a person with significant control statement on 2021-03-04
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/11/2020
Termination of appointment of Ian Brechany as a director on 2020-06-30
dot icon16/10/2020
Cessation of Ian Otherwise John Brechany as a person with significant control on 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Notification of Ian Otherwise John Brechany as a person with significant control on 2016-04-06
dot icon09/07/2018
Notification of Robert Fitzpatrick as a person with significant control on 2016-04-06
dot icon09/07/2018
Notification of Peter Charles Maley as a person with significant control on 2016-04-06
dot icon09/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/08/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon16/08/2016
Director's details changed for Peter Charles Maley on 2015-10-01
dot icon16/08/2016
Director's details changed for Ross Yuill on 2016-06-01
dot icon16/08/2016
Secretary's details changed for Peter Charles Maley on 2015-10-01
dot icon26/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon20/08/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/07/2014
Change of share class name or designation
dot icon18/07/2014
Resolutions
dot icon04/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon21/03/2014
Sub-division of shares on 2014-02-24
dot icon21/03/2014
Resolutions
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Termination of appointment of Alasdair Thomson as a director
dot icon28/11/2012
Termination of appointment of Kathleen Mccarthy as a director
dot icon23/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/08/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon17/09/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon17/09/2010
Director's details changed for Robert Fitzpatrick on 2010-05-01
dot icon17/09/2010
Director's details changed for Alasdair Austin Thomson on 2010-05-01
dot icon17/09/2010
Director's details changed for Ross Yuill on 2010-05-01
dot icon17/09/2010
Director's details changed for Kathleen Mccarthy on 2010-05-01
dot icon17/09/2010
Director's details changed for Ian Brechany on 2010-05-01
dot icon17/09/2010
Director's details changed for Peter Charles Maley on 2010-05-01
dot icon17/09/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2010
Annual return made up to 2009-05-25 with full list of shareholders
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Return made up to 25/05/08; full list of members
dot icon09/10/2008
Director appointed ross yuill
dot icon09/10/2008
Director appointed kathleen mccarthy
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/09/2007
Return made up to 25/05/07; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/02/2007
New director appointed
dot icon14/09/2006
Return made up to 25/05/06; full list of members
dot icon08/07/2005
Partic of mort/charge *
dot icon25/05/2005
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
31/05/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
458.23K
-
0.00
391.68K
-
2022
25
425.40K
-
0.00
447.90K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maley, Peter Charles
Director
25/05/2005 - 01/11/2023
3
Yuill, Ross
Director
20/06/2007 - Present
4
Mr Paul Joseph Mullen
Director
01/11/2023 - Present
1
Morris, Emma Allison
Director
15/11/2021 - Present
1
Maley, Peter Charles
Secretary
25/05/2005 - 01/11/2023
-

Persons with Significant Control

5
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 THE GLASGOW LAW PRACTICE LTD

THE GLASGOW LAW PRACTICE LTD is an(a) Active company incorporated on 25/05/2005 with the registered office located at 81 Main Street, Baillieston, Glasgow G69 6AD. 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 THE GLASGOW LAW PRACTICE LTD?

toggle

THE GLASGOW LAW PRACTICE LTD is currently Active. It was registered on 25/05/2005 .

Where is THE GLASGOW LAW PRACTICE LTD located?

toggle

THE GLASGOW LAW PRACTICE LTD is registered at 81 Main Street, Baillieston, Glasgow G69 6AD.

What does THE GLASGOW LAW PRACTICE LTD do?

toggle

THE GLASGOW LAW PRACTICE LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for THE GLASGOW LAW PRACTICE LTD?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-25 with no updates.