The Legal Services Centre Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number SC096863
Record last updated Saturday, August 8, 2020 2:52:09 AM UTC
Official Address 8 Elmbank Gardens Anderston/City
There are 174 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G24NQ
Sector Other letting and operating of own or leased real estate
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 31, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 20, 2017 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Apr 22, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry May 3, 2012 Change of registered office address Change of registered office address
Registry Mar 29, 2012 Annual return Annual return
Financials Jan 6, 2012 Annual accounts Annual accounts
Registry Jun 15, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 9, 2011 Particulars of a charge created by a company registered in scotland 14096... Particulars of a charge created by a company registered in scotland 14096...
Registry Jun 9, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 9, 2011 Alteration to mortgage/charge 14096... Alteration to mortgage/charge 14096...
Registry Jun 9, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 8, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 8, 2011 Statement of companies objects Statement of companies objects
Registry Apr 12, 2011 Annual return Annual return
Registry Apr 12, 2011 Change of particulars for director Change of particulars for director
Registry Apr 12, 2011 Change of particulars for director 14096... Change of particulars for director 14096...
Registry Apr 12, 2011 Change of particulars for director Change of particulars for director
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Jul 14, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 25, 2009 Annual return Annual return
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 16, 2008 Appointment of a man as Secretary and Chartered Accountant Appointment of a man as Secretary and Chartered Accountant
Registry Jul 16, 2008 Resignation of one Secretary Resignation of one Secretary
Registry Apr 11, 2008 Annual return Annual return
Financials Nov 15, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Dec mort/charge Dec mort/charge
Registry Aug 10, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Aug 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Aug 10, 2007 Dec mort/charge Dec mort/charge
Registry Aug 10, 2007 Dec mort/charge 14096... Dec mort/charge 14096...
Registry Aug 10, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 10, 2007 Dec mort/charge Dec mort/charge
Registry Aug 9, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 31, 2007 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Registry Jul 31, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 23, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 25, 2007 Appointment of a director Appointment of a director
Registry Apr 1, 2007 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Mar 27, 2007 Annual return Annual return
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry May 30, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 12, 2006 Dec mort/charge Dec mort/charge
Registry Apr 20, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 19, 2006 Annual return Annual return
Registry Apr 13, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 13, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 13, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 12, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 10, 2006 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Apr 3, 2005 Annual return Annual return
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Resignation of a director Resignation of a director
Registry Dec 22, 2004 Resignation of a woman Resignation of a woman
Registry Apr 9, 2004 Annual return Annual return
Financials Jan 16, 2004 Annual accounts Annual accounts
Registry Jan 7, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 8, 2003 Dec mort/charge Dec mort/charge
Registry Jul 3, 2003 Dec mort/charge 14096... Dec mort/charge 14096...
Registry Jul 3, 2003 Dec mort/charge Dec mort/charge
Registry Jul 3, 2003 Dec mort/charge 14096... Dec mort/charge 14096...
Registry Jul 3, 2003 Dec mort/charge Dec mort/charge
Registry Apr 30, 2003 Annual return Annual return
Registry Feb 18, 2003 Appointment of a director Appointment of a director
Registry Feb 14, 2003 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Financials Feb 3, 2003 Annual accounts Annual accounts
Financials May 9, 2002 Annual accounts 14096... Annual accounts 14096...
Registry Apr 10, 2002 Annual return Annual return
Registry Mar 1, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 19, 2002 Alteration to mortgage/charge 14096... Alteration to mortgage/charge 14096...
Registry Feb 14, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 11, 2001 Annual return Annual return
Financials Apr 11, 2001 Annual accounts Annual accounts
Registry Apr 14, 2000 Annual return Annual return
Financials Jan 31, 2000 Annual accounts Annual accounts
Registry Apr 1, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Sep 22, 1998 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 22, 1998 Alteration to mortgage/charge 14096... Alteration to mortgage/charge 14096...
Registry Sep 10, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 1, 1998 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Registry Aug 28, 1998 Dec mort/charge Dec mort/charge
Registry Aug 28, 1998 Dec mort/charge 14096... Dec mort/charge 14096...
Registry Aug 28, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 28, 1998 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Registry Aug 28, 1998 Dec mort/charge Dec mort/charge
Registry Mar 20, 1998 Annual return Annual return
Financials Jan 16, 1998 Annual accounts Annual accounts
Registry Mar 21, 1997 Annual return Annual return
Financials Feb 17, 1997 Annual accounts Annual accounts
Registry Sep 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 24, 1996 Director resigned, new director appointed 14096... Director resigned, new director appointed 14096...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)