Company NameThe Law Society Of Scotland Services Limited
Company StatusActive
Company NumberSC212094
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul George Mosson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Kenneth Alexander Robertson Dalling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Wilhelmina Cornelia Strachan
Date of BirthApril 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed27 May 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Director Of Finance & Operations
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Murray Etherington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Diane McGiffen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameSheila Webster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Alastair Gordon Douglas Thornton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameDouglas Russell Mill
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address110 Caiyside
Swanston
Edinburgh
EH10 7HR
Scotland
Director NameMr Leslie Harry Cumming
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed13 February 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Murrayfield Drive
Edinburgh
Lothian
EH12 6EB
Scotland
Director NameJoseph Platt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleSolicitor
Correspondence Address40 Pendicle Road
Bearsden
Glasgow
G61 1EE
Scotland
Director NameHenry Alexander Robson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(7 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2016)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence Address23 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameMr Gordon Alexander Brewster
NationalityBritish
StatusResigned
Appointed26 February 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grampian Road
Stirling
FK7 9JP
Scotland
Secretary NameMr Henry Alexander Robson
StatusResigned
Appointed07 January 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2016)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Kenneth William Mackenzie Tudhope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMrs Eilidh Ann Campbell Wiseman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham George Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 September 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMrs Lorna Burn Jack-Hooijenga
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr Kenneth William Mackenzie Tudhope
StatusResigned
Appointed06 September 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2019)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMrs Alison Mary Atack
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr John Mulholland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Scott Robert Lindsay
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2020(19 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Amanda Millar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr Scott Lindsay
StatusResigned
Appointed13 January 2020(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Contact

Telephone0131 2267411
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£32,200
Net Worth£168,454
Cash£74,323
Current Liabilities£8,983

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 August 2023Termination of appointment of Wilhelmina Cornelia Strachan as a director on 10 August 2023 (1 page)
1 August 2023Amended accounts for a small company made up to 31 October 2022 (15 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 May 2023Termination of appointment of Kenneth Alexander Robertson Dalling as a director on 26 May 2023 (1 page)
26 May 2023Appointment of Ms Susan Murray as a director on 26 May 2023 (2 pages)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
9 September 2022Termination of appointment of Amanda Millar as a director on 22 August 2022 (1 page)
9 September 2022Appointment of Sheila Webster as a director on 22 August 2022 (2 pages)
25 August 2022Accounts for a small company made up to 31 October 2021 (15 pages)
14 January 2022Appointment of Ms Diane Mcgiffen as a director on 5 January 2022 (2 pages)
13 January 2022Termination of appointment of Lorna Burn Jack-Hooijenga as a director on 4 January 2022 (1 page)
23 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 October 2020 (15 pages)
18 June 2021Appointment of Mr David Murray Etherington as a director on 14 June 2021 (2 pages)
15 June 2021Termination of appointment of John Mulholland as a director on 14 June 2021 (1 page)
1 June 2021Appointment of Ms Wilhelmina Cornelia Strachan as a director on 27 May 2021 (2 pages)
17 February 2021Second filing for the termination of Scott Lindsay as a director (5 pages)
15 February 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 February 2021Termination of appointment of Scott Robert Lindsay as a director on 31 January 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 17/02/2021
(1 page)
1 February 2021Termination of appointment of Scott Lindsay as a secretary on 31 January 2021 (1 page)
6 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
17 June 2020Appointment of Mr Kenneth Alexander Robertson Dalling as a director on 1 June 2020 (2 pages)
2 June 2020Termination of appointment of Alison Mary Atack as a director on 1 June 2020 (1 page)
28 February 2020Appointment of Mr Scott Lindsay as a secretary on 13 January 2020 (2 pages)
28 February 2020Appointment of Ms Amanda Millar as a director on 13 January 2020 (2 pages)
28 February 2020Termination of appointment of Graham George Matthews as a director on 28 February 2020 (1 page)
28 February 2020Appointment of Mr Scott Robert Lindsay as a director on 13 January 2020 (2 pages)
25 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 October 2018 (13 pages)
12 July 2019Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 12 July 2019 (1 page)
12 July 2019Termination of appointment of Kenneth William Mackenzie Tudhope as a secretary on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Paul George Mosson as a director on 12 July 2019 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2018Appointment of Mr John Mulholland as a director on 22 October 2018 (2 pages)
15 June 2018Accounts for a small company made up to 31 October 2017 (11 pages)
4 June 2018Appointment of Mrs Alison Mary Atack as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Eilidh Ann Campbell Wiseman as a director on 31 May 2018 (1 page)
4 June 2018Director's details changed for Mr Kenneth William Mackenzie Tudhope on 31 May 2018 (2 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (11 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (11 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 September 2016Appointment of Mrs Eilidh Ann Campbell Wiseman as a director on 6 September 2016 (2 pages)
19 September 2016Termination of appointment of Henry Alexander Robson as a secretary on 6 September 2016 (1 page)
19 September 2016Appointment of Mr Graham Matthews as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Mrs Eilidh Ann Campbell Wiseman as a director on 6 September 2016 (2 pages)
19 September 2016Termination of appointment of Henry Alexander Robson as a secretary on 6 September 2016 (1 page)
19 September 2016Termination of appointment of Henry Alexander Robson as a director on 6 September 2016 (1 page)
19 September 2016Termination of appointment of Henry Alexander Robson as a director on 6 September 2016 (1 page)
19 September 2016Appointment of Mr Graham Matthews as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Mr Kenneth William Mackenzie Tudhope as a secretary on 6 September 2016 (2 pages)
19 September 2016Appointment of Mr Kenneth William Mackenzie Tudhope as a secretary on 6 September 2016 (2 pages)
19 September 2016Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 6 September 2016 (2 pages)
19 September 2016Registered office address changed from 144 Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 144 Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 September 2016 (1 page)
19 September 2016Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 6 September 2016 (2 pages)
2 August 2016Full accounts made up to 31 October 2015 (9 pages)
2 August 2016Full accounts made up to 31 October 2015 (9 pages)
19 April 2016Registered office address changed from 26 Drumsheugh Gardens Edinburgh Midlothian EH3 7YR to 144 Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 26 Drumsheugh Gardens Edinburgh Midlothian EH3 7YR to 144 Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 April 2016 (1 page)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
17 July 2015Full accounts made up to 31 October 2014 (9 pages)
17 July 2015Full accounts made up to 31 October 2014 (9 pages)
16 December 2014Director's details changed for Henry Alexander Robson on 15 November 2014 (2 pages)
16 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Henry Alexander Robson on 15 November 2014 (2 pages)
29 July 2014Full accounts made up to 31 October 2013 (9 pages)
29 July 2014Full accounts made up to 31 October 2013 (9 pages)
22 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
30 July 2013Accounts made up to 31 October 2012 (8 pages)
30 July 2013Accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 November 2012Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages)
12 November 2012Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts made up to 31 October 2011 (9 pages)
30 July 2012Accounts made up to 31 October 2011 (9 pages)
11 November 2011Director's details changed for Henry Alexander Robson on 1 November 2009 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
11 November 2011Termination of appointment of Gordon Brewster as a secretary (1 page)
11 November 2011Director's details changed for Henry Alexander Robson on 1 November 2009 (2 pages)
11 November 2011Director's details changed for Henry Alexander Robson on 1 November 2009 (2 pages)
11 November 2011Appointment of Mr Henry Alexander Robson as a secretary (1 page)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
11 November 2011Appointment of Mr Henry Alexander Robson as a secretary (1 page)
11 November 2011Termination of appointment of Gordon Brewster as a secretary (1 page)
3 March 2011Accounts made up to 31 October 2010 (9 pages)
3 March 2011Accounts made up to 31 October 2010 (9 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (15 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (15 pages)
11 February 2010Accounts made up to 31 October 2009 (9 pages)
11 February 2010Accounts made up to 31 October 2009 (9 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
4 February 2009Accounts made up to 31 October 2008 (9 pages)
4 February 2009Accounts made up to 31 October 2008 (9 pages)
24 November 2008Appointment terminated secretary douglas mill (1 page)
24 November 2008Appointment terminated secretary douglas mill (1 page)
24 November 2008Secretary appointed gordon brewster (2 pages)
24 November 2008Return made up to 18/10/08; full list of members (5 pages)
24 November 2008Return made up to 18/10/08; full list of members (5 pages)
24 November 2008Secretary appointed gordon brewster (2 pages)
25 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
25 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
29 February 2008Appointment terminate, director douglas russell mill logged form (1 page)
29 February 2008Director appointed henry alexander robson (2 pages)
29 February 2008Appointment terminate, director douglas russell mill logged form (1 page)
29 February 2008Director appointed henry alexander robson (2 pages)
6 November 2007Return made up to 18/10/07; no change of members (6 pages)
6 November 2007Return made up to 18/10/07; no change of members (6 pages)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2006Director resigned (1 page)
13 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 18/10/05; full list of members (6 pages)
22 November 2005Return made up to 18/10/05; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
26 October 2004Return made up to 18/10/04; full list of members (7 pages)
26 October 2004Return made up to 18/10/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
22 October 2003Return made up to 18/10/03; no change of members (7 pages)
22 October 2003Return made up to 18/10/03; no change of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
25 October 2002Return made up to 18/10/02; no change of members (6 pages)
25 October 2002Return made up to 18/10/02; no change of members (6 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
7 December 2001Return made up to 18/10/01; full list of members (6 pages)
7 December 2001Return made up to 18/10/01; full list of members (6 pages)
18 October 2000Incorporation (20 pages)
18 October 2000Incorporation (20 pages)