LEGAL SERVICES UK LIMITED
GLASGOW LEGAL SERVICES (UK) LTD.

Hellopages » Glasgow City » Glasgow City » G2 8JX
Company number SC258231
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address MACROBERTS LLP, 60 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Jamie Paul Cosson on 25 August 2016. The most likely internet sites of LEGAL SERVICES UK LIMITED are www.legalservicesuk.co.uk, and www.legal-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Services Uk Limited is a Private Limited Company. The company registration number is SC258231. Legal Services Uk Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Legal Services Uk Limited is Macroberts Llp 60 York Street Glasgow G2 8jx. . COSSON, Jamie is a Secretary of the company. COSSON, Jamie Paul is a Director of the company. LIVESEY, David Christopher is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary ETTERSHANK, Scott has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BARNES, Andrew Howard has been resigned. Director ETTERSHANK, Scott has been resigned. Director FALCONER, Henry has been resigned. Director GILL, Adrian Stuart has been resigned. Director MCMASTER, David John has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSSON, Jamie
Appointed Date: 08 August 2012

Director
COSSON, Jamie Paul
Appointed Date: 14 December 2011
44 years old

Director
LIVESEY, David Christopher
Appointed Date: 17 May 2011
66 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 17 May 2011
67 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
61 years old

Resigned Directors

Secretary
ETTERSHANK, Scott
Resigned: 17 May 2011
Appointed Date: 27 October 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
BARNES, Andrew Howard
Resigned: 08 August 2012
Appointed Date: 17 May 2011
66 years old

Director
ETTERSHANK, Scott
Resigned: 17 May 2011
Appointed Date: 27 October 2003
62 years old

Director
FALCONER, Henry
Resigned: 17 May 2011
Appointed Date: 27 October 2003
81 years old

Director
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 17 May 2011
58 years old

Director
MCMASTER, David John
Resigned: 18 December 2013
Appointed Date: 17 May 2011
67 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
54 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 17 May 2011
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Just Wills Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL SERVICES UK LIMITED Events

02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Director's details changed for Mr Jamie Paul Cosson on 25 August 2016
18 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

07 Jul 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
10 Nov 2003
New director appointed
10 Nov 2003
New secretary appointed;new director appointed
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
27 Oct 2003
Incorporation

LEGAL SERVICES UK LIMITED Charges

16 August 2006
Bond & floating charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…