LEGAL SERVICES UK LIMITED
Overview
| Company Name | LEGAL SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC258231 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGAL SERVICES UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEGAL SERVICES UK LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEGAL SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGAL SERVICES (UK) LTD. | Oct 27, 2003 | Oct 27, 2003 |
What are the latest accounts for LEGAL SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEGAL SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for LEGAL SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Just Wills Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||||||
Appointment of Mr Clinton John Holroyd as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Cecil John Louis Giddy as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Twigg as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Jamie Cosson as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Jamie Paul Cosson as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Oct 09, 2025 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Appointment of Jamie Paul Cosson as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher David Piper as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 09, 2022 with updates | 6 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Appointment of Christopher David Piper as a director on Feb 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Jamie Paul Cosson as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of David Christopher Livesey as a director on Feb 18, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
Director's details changed for Mr Richard John Twigg on Dec 15, 2020 | 2 pages | CH01 | ||||||
Who are the officers of LEGAL SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIDDY, Cecil John Louis | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | England | British | 240825790001 | |||||
| HOLROYD, Clinton John | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | England | South African | 343569230001 | |||||
| COSSON, Jamie | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House England | 171267930001 | |||||||
| ETTERSHANK, Scott | Secretary | Wellbank Farm House Wellbank DD5 3PN Broughty Ferry Angus | British | 123426500001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BARNES, Andrew Howard | Director | c/o Macroberts Llp York Street G2 8JX Glasgow 60 Scotland | United Kingdom | British | 159101110001 | |||||
| COSSON, Jamie Paul | Director | Windmill Road TN38 9BY St Leonards On Sea Conveyancing Direct East Sussex United Kingdom | United Kingdom | British | 302125390001 | |||||
| COSSON, Jamie Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House England | United Kingdom | British | 302125390001 | |||||
| ETTERSHANK, Scott | Director | Wellbank Farm House Wellbank DD5 3PN Broughty Ferry Angus | Scotland | British | 123426500001 | |||||
| FALCONER, Henry | Director | 2 Barry Brae Cottages Mill Road DD7 7SQ Barry Angus | Scotland | British | 110577470002 | |||||
| GILL, Adrian Stuart | Director | c/o Macroberts Llp York Street G2 8JX Glasgow 60 Scotland | England | British | 66529100004 | |||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House England | England | British | 160476270001 | |||||
| MCMASTER, David John | Director | c/o Macroberts Llp York Street G2 8JX Glasgow 60 Scotland | England | British | 82902780002 | |||||
| MOORE, Stephen Norman | Director | c/o Macroberts Llp York Street G2 8JX Glasgow 60 Scotland | England | British | 176117600001 | |||||
| OLIVER, Martin James | Director | c/o Macroberts Llp York Street G2 8JX Glasgow 60 Scotland | England | British | 74067160002 | |||||
| PIPER, Christopher David | Director | Windmill Road TN38 9BY St. Leonards-On-Sea Redstone Wills Limited East Sussex United Kingdom | England | British | 292808530001 | |||||
| SHIPPERLEY, Reginald Stephen | Director | c/o Macroberts Llp York Street G2 8JX Glasgow 60 Scotland | United Kingdom | British | 12798700001 | |||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House England | England | British | 290309030001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of LEGAL SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Just Wills Limited | Apr 06, 2016 | Belgravia SW1W 9NF London 25 Ecclestone Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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