ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legal Services Centre Limited(The)

Legal Services Centre Limited(The) is a dissolved company incorporated on 20 January 1986 with the registered office located in Glasgow, City of Glasgow. Legal Services Centre Limited(The) was registered 40 years ago.
Status
Dissolved
Dissolved on 8 May 2023 (2 years 8 months ago)
Was 37 years old at the time of dissolution
Following liquidation
Company No
SC096863
Private limited company
Scottish Company
Age
40 years
Incorporated 20 January 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O INTERPATH LTD
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Address changed on 3 Feb 2022 (3 years ago)
Previous address was 319 st Vincent Street Glasgow G2 5AS
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Aug 1967
Director • British • Lives in Scotland • Born in Sep 1951
Director • Finance Director • British • Lives in Scotland • Born in Apr 1978
Squeeze Newco 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baron Properties Limited
Ronald Barrie Clapham is a mutual person.
Active
Credential (Wardpark North) Limited
Sarah ANN Campbell and Ronald Barrie Clapham are mutual people.
Active
Squeeze Newco 2 Limited
Sarah ANN Campbell and Ronald Barrie Clapham are mutual people.
Active
View Castle Limited
Sarah ANN Campbell and Ronald Barrie Clapham are mutual people.
Active
Doges Holdco Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Doges Properties Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Doges Ii Holdco Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Doges Ii Properties Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£167K
Decreased by £9K (-5%)
Turnover
£239K
Increased by £117K (+96%)
Employees
Unreported
Same as previous period
Total Assets
£17.83M
Increased by £83K (0%)
Total Liabilities
-£262K
Decreased by £40K (-13%)
Net Assets
£17.56M
Increased by £123K (+1%)
Debt Ratio (%)
1%
Decreased by 0.23% (-14%)
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 8 May 2023
Registered Address Changed
3 Years Ago on 3 Feb 2022
Registered Address Changed
4 Years Ago on 6 Oct 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Charge Satisfied
4 Years Ago on 7 Jun 2021
Get Credit Report
Discover Legal Services Centre Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 May 2023
Submitted on 8 Feb 2023
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 3 February 2022
Submitted on 3 Feb 2022
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on 6 October 2021
Submitted on 6 Oct 2021
Resolutions
Submitted on 6 Oct 2021
Statement of capital on 9 September 2021
Submitted on 9 Sep 2021
Resolutions
Submitted on 9 Sep 2021
Solvency Statement dated 06/07/21
Submitted on 9 Sep 2021
Statement by Directors
Submitted on 9 Sep 2021
Satisfaction of charge 35 in full
Submitted on 7 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year