LEGAL SERVICES CENTRE LIMITED(THE)

LEGAL SERVICES CENTRE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEGAL SERVICES CENTRE LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096863
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LEGAL SERVICES CENTRE LIMITED(THE)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LEGAL SERVICES CENTRE LIMITED(THE) located?

    Registered Office Address
    C/O INTERPATH LTD
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL SERVICES CENTRE LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    CALDERLEAF LIMITEDJan 20, 1986Jan 20, 1986

    What are the latest accounts for LEGAL SERVICES CENTRE LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LEGAL SERVICES CENTRE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st Vincent Street Glasgow G2 5HF on Feb 03, 2022

    2 pagesAD01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on Oct 06, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2021

    LRESSP

    Statement of capital on Sep 09, 2021

    • Capital: GBP 99
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 34 in full

    1 pagesMR04

    Satisfaction of charge 33 in full

    1 pagesMR04

    Satisfaction of charge 35 in full

    1 pagesMR04

    Satisfaction of charge 36 in full

    1 pagesMR04

    Satisfaction of charge 38 in full

    1 pagesMR04

    Satisfaction of charge 37 in full

    1 pagesMR04

    Satisfaction of charge SC0968630039 in full

    1 pagesMR04

    Satisfaction of charge SC0968630040 in full

    1 pagesMR04

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019

    1 pagesTM02

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Cessation of Tosca Glasgow Ii Limited as a person with significant control on Nov 09, 2019

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2018

    15 pagesAA

    Who are the officers of LEGAL SERVICES CENTRE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    St Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritishFinance Director202397690001
    CLAPHAM, Ronald Barrie
    St Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritishCompany Director101562830001
    MCDONALD, Derek
    St Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritishManaging Director190466700001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishCompany Director118413430001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001

    Who are the persons with significant control of LEGAL SERVICES CENTRE LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEGAL SERVICES CENTRE LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 22, 2014
    Satisfied
    Brief description
    101 & 105 gorbals street, glasgow GLA42591.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Brief description
    101 & 105 gorbals street, glasgow GLA42591.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 03, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101-105 gorbal street glasgow and southwest side of ballater street glasgow GLA42591.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 15, 2011Registration of a charge (MG01s)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 02, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest in the assigned rights. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 06, 2007
    Delivered On Aug 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101 and 105 gorbals street, glasgow GLA42591.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2007Registration of a charge (410)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Assignation in security
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising 101 and 105 gorbals street, glasgow-title number GLA42591.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 26, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Jun 07, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on southeast side of gorbals street & southwest side of ballater street comprising 101 gorbals street & 105 gorbals street, glasgow GLA42591.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects at 101 and 105 gorbals street, glasgow gla 42591.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Feb 08, 2002
    Delivered On Feb 14, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of the ground floor, 1ST floor and 2ND floor (south suite), legal house, 101 gorbals street, glasgow.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Feb 14, 2002Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Aug 27, 1998
    Delivered On Aug 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sums payable in the lease with the secretary of state for the environment over title number gla 64262.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Aug 28, 1998Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 1998
    Delivered On Sep 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the sub-lease over subjects at the corner of gorbals street & ballater street,glasgow.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Sep 01, 1998Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Assignation of contract
    Created On Aug 20, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights,benefits and interest in all book debts.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Sep 10, 1998Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 17, 1998
    Delivered On Aug 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Portman Building Society
    Transactions
    • Aug 28, 1998Registration of a charge (410)
    • Sep 22, 1998Alteration to a floating charge (466 Scot)
    • Feb 19, 2002Alteration to a floating charge (466 Scot)
    • Mar 01, 2002Alteration to a floating charge (466 Scot)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Rental assignation
    Created On Sep 11, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See ch microfiche.
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 31, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the sub lease of subjects at the corner of gorbals street and ballater street glasgow strathclyde,which sub lease is registered in the land register for scotland under title no.GLA42591.
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 31, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Sep 22, 1995Alteration to a floating charge (466 Scot)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jul 31, 1991
    Delivered On Aug 21, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1991Registration of a charge
    • Sep 28, 1995Alteration to a floating charge (466 Scot)
    • Sep 22, 1998Alteration to a floating charge (466 Scot)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Jun 19, 1991
    Delivered On Jul 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants part of a lease on subjects to 7033 square metres at gorbals street glasgow gla 42591.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1991Registration of a charge
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Feb 28, 1991
    Delivered On Mar 11, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    £650,000 at credit with the bank of scotland together with all right title and interest of the bank.
    Persons Entitled
    • Mangareva S.A
    Transactions
    • Mar 11, 1991Registration of a charge
    Standard security
    Created On May 01, 1990
    Delivered On May 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7033 square meters, gorbals st glasgow title no gla 42591.
    Persons Entitled
    • Brfkredit
    Transactions
    • May 15, 1990Registration of a charge
    • Nov 09, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 19, 1990
    Delivered On May 02, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Brfkreuit
    Transactions
    • May 02, 1990Registration of a charge
    • Sep 11, 1995Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Jan 30, 1990
    Delivered On Feb 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rents due in terms of the lease between the company and secretary of state for the environment over subjects at ballater/gorbals street, glasgow.
    Persons Entitled
    • British Linen Bank LTD
    Transactions
    • Feb 05, 1990Registration of a charge

    Does LEGAL SERVICES CENTRE LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2023Due to be dissolved on
    Sep 17, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0