Advanced company searchLink opens in new window

LEGAL SERVICES CENTRE LIMITED(THE)

Company number SC096863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2013 AA Full accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012
29 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
15 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 38
09 Jun 2011 466(Scot) Alterations to floating charge 36
09 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 36
09 Jun 2011 466(Scot) Alterations to floating charge 34
09 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 37
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 CC04 Statement of company's objects
12 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Douglas Alexander Cumine on 22 March 2011
12 Apr 2011 CH01 Director's details changed for Derek Porter on 22 March 2011
12 Apr 2011 CH01 Director's details changed for Ronald Barrie Clapham on 22 March 2011
05 Jan 2011 AA Full accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
30 Apr 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 22 March 2010
27 Jan 2010 AA Full accounts made up to 31 March 2009
14 Jul 2009 AUD Auditor's resignation
25 Mar 2009 363a Return made up to 22/03/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 March 2008
21 Jul 2008 288b Appointment terminated secretary secretar securities LIMITED
21 Jul 2008 287 Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB
21 Jul 2008 288a Secretary appointed douglas alexander cumine