Company NameLegal & Prosecute (UK) Limited
Company StatusDissolved
Company NumberSC215624
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edgar Jamieson Ramsay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Secretary NameMr Stuart Peter Ramsay
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland

Location

Registered Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.05Edgar Jamieson Ramsay
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
24 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP .05
(3 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP .05
(3 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP .05
(3 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Stuart Peter Ramsay on 16 October 2009 (1 page)
16 October 2009Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Stuart Peter Ramsay on 16 October 2009 (1 page)
16 October 2009Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 146 holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
2 October 2008Registered office changed on 02/10/2008 from 146 holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
28 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
28 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
3 March 2008Registered office changed on 03/03/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
3 March 2008Return made up to 09/02/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
3 March 2008Return made up to 09/02/08; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: 15 home street edinburgh midlothian EH3 9JR (1 page)
14 November 2007Registered office changed on 14/11/07 from: 15 home street edinburgh midlothian EH3 9JR (1 page)
19 July 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 April 2007Return made up to 09/02/07; full list of members (6 pages)
5 April 2007Return made up to 09/02/07; full list of members (6 pages)
14 July 2006Return made up to 09/02/06; full list of members (6 pages)
14 July 2006Return made up to 09/02/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 09/02/05; full list of members (6 pages)
18 March 2005Return made up to 09/02/05; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
27 July 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
9 February 2004Return made up to 09/02/04; full list of members (6 pages)
9 February 2004Return made up to 09/02/04; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
3 March 2003Return made up to 09/02/03; full list of members (6 pages)
3 March 2003Return made up to 09/02/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
3 April 2001Resolutions
  • RES13 ‐ Opt not to use co seal 15/03/01
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2001Memorandum and Articles of Association (15 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 2001Memorandum and Articles of Association (15 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 2001Incorporation (20 pages)
9 February 2001Incorporation (20 pages)