LEGAL SERVICES UK LIMITED

LEGAL SERVICES UK LIMITED

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

    Company NameLEGAL SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC258231
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEGAL SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL SERVICES (UK) LTD.Oct 27, 2003Oct 27, 2003

    What are the latest accounts for LEGAL SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEGAL SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for LEGAL SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Just Wills Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Appointment of Mr Clinton John Holroyd as a director on Dec 15, 2025

    2 pagesAP01

    Appointment of Mr Cecil John Louis Giddy as a director on Dec 15, 2025

    2 pagesAP01

    Termination of appointment of Richard John Twigg as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Jamie Cosson as a secretary on Dec 15, 2025

    1 pagesTM02

    Termination of appointment of Jamie Paul Cosson as a director on Dec 15, 2025

    1 pagesTM01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Oct 09, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Jamie Paul Cosson as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher David Piper as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 09, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Nov 10, 2025Replaced A replacement CS01 was registered on 10/11/2025.

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Christopher David Piper as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of Jamie Paul Cosson as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of David Christopher Livesey as a director on Feb 18, 2022

    1 pagesTM01

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Director's details changed for Mr Richard John Twigg on Dec 15, 2020

    2 pagesCH01

    Who are the officers of LEGAL SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDY, Cecil John Louis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    EnglandBritish240825790001
    HOLROYD, Clinton John
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    EnglandSouth African343569230001
    COSSON, Jamie
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    171267930001
    ETTERSHANK, Scott
    Wellbank Farm House
    Wellbank
    DD5 3PN Broughty Ferry
    Angus
    Secretary
    Wellbank Farm House
    Wellbank
    DD5 3PN Broughty Ferry
    Angus
    British123426500001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BARNES, Andrew Howard
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    Director
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    United KingdomBritish159101110001
    COSSON, Jamie Paul
    Windmill Road
    TN38 9BY St Leonards On Sea
    Conveyancing Direct
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St Leonards On Sea
    Conveyancing Direct
    East Sussex
    United Kingdom
    United KingdomBritish302125390001
    COSSON, Jamie Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    United KingdomBritish302125390001
    ETTERSHANK, Scott
    Wellbank Farm House
    Wellbank
    DD5 3PN Broughty Ferry
    Angus
    Director
    Wellbank Farm House
    Wellbank
    DD5 3PN Broughty Ferry
    Angus
    ScotlandBritish123426500001
    FALCONER, Henry
    2 Barry Brae Cottages
    Mill Road
    DD7 7SQ Barry
    Angus
    Director
    2 Barry Brae Cottages
    Mill Road
    DD7 7SQ Barry
    Angus
    ScotlandBritish110577470002
    GILL, Adrian Stuart
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    Director
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    EnglandBritish66529100004
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    EnglandBritish160476270001
    MCMASTER, David John
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    Director
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    EnglandBritish82902780002
    MOORE, Stephen Norman
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    Director
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    EnglandBritish176117600001
    OLIVER, Martin James
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    Director
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    EnglandBritish74067160002
    PIPER, Christopher David
    Windmill Road
    TN38 9BY St. Leonards-On-Sea
    Redstone Wills Limited
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St. Leonards-On-Sea
    Redstone Wills Limited
    East Sussex
    United Kingdom
    EnglandBritish292808530001
    SHIPPERLEY, Reginald Stephen
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    Director
    c/o Macroberts Llp
    York Street
    G2 8JX Glasgow
    60
    Scotland
    United KingdomBritish12798700001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    EnglandBritish290309030001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LEGAL SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Wills Limited
    Belgravia
    SW1W 9NF London
    25 Ecclestone Place
    United Kingdom
    Apr 06, 2016
    Belgravia
    SW1W 9NF London
    25 Ecclestone Place
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02427464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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