Company NameLegal Services UK Limited
DirectorsRichard John Twigg and Jamie Paul Cosson
Company StatusActive
Company NumberSC258231
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Previous NameLegal Services (UK) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jamie Cosson
StatusCurrent
Appointed08 August 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
LU7 1GN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(10 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
LU7 1GN
Director NameMr Jamie Paul Cosson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressConveyancing Direct Windmill Road
St Leonards On Sea
East Sussex
TN38 9BY
Director NameScott Ettershank
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleWill Writing
Country of ResidenceScotland
Correspondence AddressWellbank Farm House
Wellbank
Broughty Ferry
Angus
DD5 3PN
Scotland
Director NameHenry Falconer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barry Brae Cottages
Mill Road
Barry
Angus
DD7 7SQ
Scotland
Secretary NameScott Ettershank
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleWill Writing
Country of ResidenceScotland
Correspondence AddressWellbank Farm House
Wellbank
Broughty Ferry
Angus
DD5 3PN
Scotland
Director NameMr Andrew Howard Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David John McMaster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Martin James Oliver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David Christopher Livesey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
LU7 1GN
Director NameMr Reginald Stephen Shipperley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Jamie Paul Cosson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
LU7 1GN
Director NameMr Stephen Norman Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Christopher David Piper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(18 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedstone Wills Limited Windmill Road
St. Leonards-On-Sea
East Sussex
TN38 9BY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.legalsuk.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Just Wills LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

16 August 2006Delivered on: 19 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 November 2022Satisfaction of charge 1 in full (1 page)
10 November 2022Appointment of Jamie Paul Cosson as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Christopher David Piper as a director on 1 November 2022 (1 page)
24 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
22 February 2022Appointment of Christopher David Piper as a director on 18 February 2022 (2 pages)
21 February 2022Termination of appointment of David Christopher Livesey as a director on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Jamie Paul Cosson as a director on 18 February 2022 (1 page)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 January 2021Director's details changed for Mr David Christopher Livesey on 15 December 2020 (2 pages)
7 January 2021Director's details changed for Mr Jamie Paul Cosson on 15 December 2020 (2 pages)
7 January 2021Director's details changed for Mr Richard John Twigg on 15 December 2020 (2 pages)
7 January 2021Secretary's details changed for Mr Jamie Cosson on 15 December 2020 (1 page)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 December 2020Registered office address changed from C/O Macroberts Llp 60 York Street Glasgow G2 8JX to 4th Floor 115 George Street Edinburgh EH2 4JN on 15 December 2020 (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Reginald Stephen Shipperley as a director on 1 November 2019 (1 page)
4 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 August 2016Director's details changed for Mr Jamie Paul Cosson on 25 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Jamie Paul Cosson on 25 August 2016 (2 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Director's details changed for Mr Richard John Twigg on 14 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Richard John Twigg on 14 August 2014 (2 pages)
17 April 2014Appointment of Mr Richard John Twigg as a director (2 pages)
17 April 2014Appointment of Mr Richard John Twigg as a director (2 pages)
2 January 2014Termination of appointment of David Mcmaster as a director (1 page)
2 January 2014Termination of appointment of David Mcmaster as a director (1 page)
2 January 2014Termination of appointment of Martin Oliver as a director (1 page)
2 January 2014Termination of appointment of Martin Oliver as a director (1 page)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Termination of appointment of Stephen Moore as a director (1 page)
2 September 2013Termination of appointment of Stephen Moore as a director (1 page)
12 July 2013Director's details changed for Mr Jamie Paul Cosson on 20 June 2013 (2 pages)
12 July 2013Director's details changed for Mr Jamie Paul Cosson on 20 June 2013 (2 pages)
25 February 2013Appointment of Mr Stephen Norman Moore as a director (2 pages)
25 February 2013Appointment of Mr Stephen Norman Moore as a director (2 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
9 August 2012Appointment of Mr Jamie Cosson as a secretary (1 page)
9 August 2012Appointment of Mr Jamie Cosson as a secretary (1 page)
9 August 2012Termination of appointment of Andrew Barnes as a director (1 page)
9 August 2012Termination of appointment of Andrew Barnes as a director (1 page)
4 July 2012Termination of appointment of Adrian Gill as a director (1 page)
4 July 2012Termination of appointment of Adrian Gill as a director (1 page)
11 January 2012Appointment of Mr Jamie Cosson as a director (2 pages)
11 January 2012Appointment of Mr Jamie Cosson as a director (2 pages)
19 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
19 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
15 November 2011Registered office address changed from 29 Commercial Street Dundee DD1 3DG on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 29 Commercial Street Dundee DD1 3DG on 15 November 2011 (1 page)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Mr David Christopher Livesey as a director (2 pages)
1 June 2011Appointment of Mr Reginald Stephen Shipperley as a director (2 pages)
1 June 2011Appointment of Mr David John Mcmaster as a director (2 pages)
1 June 2011Termination of appointment of Henry Falconer as a director (1 page)
1 June 2011Termination of appointment of Henry Falconer as a director (1 page)
1 June 2011Termination of appointment of Scott Ettershank as a director (1 page)
1 June 2011Appointment of Mr Andrew Howard Barnes as a director (2 pages)
1 June 2011Appointment of Mr Reginald Stephen Shipperley as a director (2 pages)
1 June 2011Termination of appointment of Scott Ettershank as a secretary (1 page)
1 June 2011Appointment of Mr David Christopher Livesey as a director (2 pages)
1 June 2011Appointment of Mr Martin James Oliver as a director (2 pages)
1 June 2011Appointment of Mr Adrian Stuart Gill as a director (2 pages)
1 June 2011Termination of appointment of Scott Ettershank as a secretary (1 page)
1 June 2011Appointment of Mr Martin James Oliver as a director (2 pages)
1 June 2011Termination of appointment of Scott Ettershank as a director (1 page)
1 June 2011Appointment of Mr Andrew Howard Barnes as a director (2 pages)
1 June 2011Appointment of Mr David John Mcmaster as a director (2 pages)
1 June 2011Appointment of Mr Adrian Stuart Gill as a director (2 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2009Director's details changed for Henry Falconer on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Henry Falconer on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Scott Ettershank on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Henry Falconer on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Scott Ettershank on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Scott Ettershank on 2 November 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Company name changed legal services (uk) LTD.\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed legal services (uk) LTD.\certificate issued on 29/06/07 (2 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Return made up to 27/10/06; full list of members (2 pages)
21 March 2007Return made up to 27/10/06; full list of members (2 pages)
19 August 2006Partic of mort/charge * (3 pages)
19 August 2006Partic of mort/charge * (3 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 27/10/05; full list of members (2 pages)
29 November 2005Return made up to 27/10/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 27/10/04; full list of members (7 pages)
18 October 2004Return made up to 27/10/04; full list of members (7 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
27 October 2003Incorporation (16 pages)
27 October 2003Incorporation (16 pages)