CENTRAL SCOTLAND LAW GROUP LIMITED

Hellopages » West Lothian » West Lothian » EH48 1PG

Company number SC292875
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 29 GEORGE STREET, BATHGATE, EH48 1PG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of CENTRAL SCOTLAND LAW GROUP LIMITED are www.centralscotlandlawgroup.co.uk, and www.central-scotland-law-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 5.2 miles; to Uphall Rail Station is 5.5 miles; to Falkirk Grahamston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Scotland Law Group Limited is a Private Limited Company. The company registration number is SC292875. Central Scotland Law Group Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Central Scotland Law Group Limited is 29 George Street Bathgate Eh48 1pg. . CAESAR & HOWIE is a Secretary of the company. BORROWMAN, David Haig is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director KLAYMAN, Ivor David has been resigned. Director SHAW, Robert William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
CAESAR & HOWIE
Appointed Date: 08 November 2005

Director
BORROWMAN, David Haig
Appointed Date: 01 January 2012
75 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
KLAYMAN, Ivor David
Resigned: 31 December 2011
Appointed Date: 08 November 2005
80 years old

Director
SHAW, Robert William
Resigned: 31 December 2007
Appointed Date: 08 November 2005
84 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Persons With Significant Control

Mr David Haig Borrowman
Notified on: 1 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL SCOTLAND LAW GROUP LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 30 November 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

29 Jul 2015
Accounts for a dormant company made up to 30 November 2014
12 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 25 more events
21 Nov 2005
New director appointed
21 Nov 2005
New director appointed
10 Nov 2005
Director resigned
10 Nov 2005
Secretary resigned
08 Nov 2005
Incorporation